Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULLFINCH DESIGNS LIMITED
Company Information for

BULLFINCH DESIGNS LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
03764946
Private Limited Company
Active

Company Overview

About Bullfinch Designs Ltd
BULLFINCH DESIGNS LIMITED was founded on 1999-05-05 and has its registered office in London. The organisation's status is listed as "Active". Bullfinch Designs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BULLFINCH DESIGNS LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in EC1V
 
Filing Information
Company Number 03764946
Company ID Number 03764946
Date formed 1999-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752463822  
Last Datalog update: 2024-04-06 19:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULLFINCH DESIGNS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BULLFINCH DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ZEITOUN
Director 1999-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
1ST CONTACT SECRETARIES LIMITED
Company Secretary 2003-12-18 2011-04-20
L.O. NOMINEES LIMITED
Company Secretary 2000-04-19 2003-12-18
PIERRE PANNETIER
Company Secretary 1999-05-12 2000-04-19
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-05-05 1999-05-12
FIRST DIRECTORS LIMITED
Nominated Director 1999-05-05 1999-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-15PSC04Change of details for Xavier Zeitoun as a person with significant control on 2022-06-01
2022-06-15CH01Director's details changed for Xavier Zeitoun on 2022-06-01
2021-09-04DISS40Compulsory strike-off action has been discontinued
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-18PSC04Change of details for Xavier Zeitoun as a person with significant control on 2020-06-18
2020-06-18CH01Director's details changed for Xavier Zeitoun on 2020-06-18
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2019-12-13RT01Administrative restoration application
2019-11-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-27PSC04Change of details for Xavier Zeitoun as a person with significant control on 2016-04-06
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM 145-157 st. John Street 2nd Floor London EC1V 4PY
2018-11-01CH01Director's details changed for Xavier Zeitoun on 2018-10-24
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-14DISS40Compulsory strike-off action has been discontinued
2013-09-11AR0120/04/13 ANNUAL RETURN FULL LIST
2013-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-11AR0120/04/12 ANNUAL RETURN FULL LIST
2013-03-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11RT01Administrative restoration application
2012-12-04GAZ2Final Gazette dissolved via compulsory strike-off
2012-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/12 FROM , Castlewood House 77-91 New Oxford Street, London, WC1A 1DG
2012-03-08AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-08AR0120/04/11 ANNUAL RETURN FULL LIST
2012-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY 1ST CONTACT SECRETARIES LIMITED
2012-03-08RT01Administrative restoration application
2011-11-29GAZ2STRUCK OFF AND DISSOLVED
2011-08-16GAZ1FIRST GAZETTE
2011-03-03AA31/05/10 TOTAL EXEMPTION FULL
2010-08-11AR0120/04/10 FULL LIST
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 20/04/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER ZEITOUN / 20/04/2010
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM, C/O 1ST CONTACT ACCOUNTING, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG
2010-03-02AA31/05/09 TOTAL EXEMPTION FULL
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM, 145-157 ST JOHN STREET, 2ND FLOOR BILLANCOURT, LONDON, EC1V 4PY
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG
2009-06-10AA31/05/08 TOTAL EXEMPTION FULL
2009-06-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-07-30AA31/05/07 TOTAL EXEMPTION FULL
2008-07-24363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-06-06AA31/05/05 TOTAL EXEMPTION FULL
2008-05-30AA31/05/06 TOTAL EXEMPTION FULL
2007-04-29363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-06-01363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-05-19288cSECRETARY'S PARTICULARS CHANGED
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE, 15 WILTON ROAD, LONDON, SW1V 1LT
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2005-03-09363aRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-03-04288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 1ST CONTACT TAX, 6TH FLOOR ABFORD HOUSE, 15 WILTON ROAD VICTORIA, LONDON SW1V 1LT
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2004-01-06DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-05288bSECRETARY RESIGNED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1ST CONTACT TAX SUITE A, THIRD FLOOR CLYDESDALE BANK, HOUSE 33 REGENT STREET, PICCADILLY LONDON SW1Y 4ZT
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-10-28GAZ1FIRST GAZETTE
2002-05-14363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-03-28288cSECRETARY'S PARTICULARS CHANGED
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 27G THROGMORTON STREET, LONDON, EC2N 2AN
2001-06-08363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-08-04288aNEW SECRETARY APPOINTED
2000-08-04363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: LION COURT FLAT 35 SHAND STREET, LONDON, SE1 2ES
2000-08-04363(288)SECRETARY RESIGNED
1999-05-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BULLFINCH DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-20
Proposal to Strike Off2012-08-21
Proposal to Strike Off2011-08-16
Petitions to Wind Up (Companies)2011-01-06
Proposal to Strike Off2003-10-28
Fines / Sanctions
No fines or sanctions have been issued against BULLFINCH DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BULLFINCH DESIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BULLFINCH DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of BULLFINCH DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULLFINCH DESIGNS LIMITED
Trademarks
We have not found any records of BULLFINCH DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULLFINCH DESIGNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BULLFINCH DESIGNS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BULLFINCH DESIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBULLFINCH DESIGNS LIMITEDEvent Date2013-08-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyBULLFINCH DESIGNS LIMITEDEvent Date2012-08-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyBULLFINCH DESIGNS LIMITEDEvent Date2011-08-16
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBULLFINCH DESIGNS LIMITEDEvent Date2010-11-19
In the High Court of Justice (Chancery Division) Companies Court case number 9501 A Petition to wind up the above-named Company, Registration Number 03764946, of Castlewood House, 77-91 New Oxford Street, London WC1A 1DG , presented on 19 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1498322/37.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBULLFINCH DESIGNS LIMITEDEvent Date2003-10-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULLFINCH DESIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULLFINCH DESIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4