Company NameBlengold Limited
DirectorsBadrul Haque and Soydul Hussain
Company StatusActive
Company Number03892930
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Badrul Haque
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court Building 1 Market Street
London
SE18 6FU
Director NameMr Soydul Hussain
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressTemple Old Parcel Office, Snakes Lane East
Woodford Green
Essex
IG8 7QF
Director NameMinu Khanom
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address78 Little Ilford Lane
London
E12 5PN
Secretary NameShofoi Miah
NationalityBritish
StatusResigned
Appointed14 December 1999(1 day after company formation)
Appointment Duration9 years, 7 months (resigned 13 July 2009)
RoleSecretary
Correspondence Address102 Locksley Street
London
E14 7EJ
Director NameShanara Khanom
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address171 South Esk Road
Forest Gate
London
E7 8HE
Director NameMuhammad Shofique Uddin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2009)
RoleCompany Director
Correspondence Address171 South Esk Road
Forest Gate
London
E7 8HE
Director NameMr Shafiqul Haque
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Magpie Close
Forest Gate
London
E7 9DE
Director NameMr Badrul Haque
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Parham Drive
Gants Hill
Ilford
Essex
IG2 6NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Badrul Haque
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,462
Cash£22,675
Current Liabilities£104,469

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

19 September 2005Delivered on: 28 September 2005
Persons entitled: London Underground Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance, the deposit account, being an interest bearing deposit account. See the mortgage charge document for full details.
Outstanding
14 March 2000Delivered on: 27 March 2000
Persons entitled: London Underground Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the security deed.
Particulars: The company as beneficial owner charges £8,500 to the chargee.
Outstanding

Filing History

29 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
4 August 2020Registered office address changed from 2a Ashfield Parade Crown House Southgate London N14 5EJ England to The Court Building 1 Market Street London SE18 6FU on 4 August 2020 (1 page)
17 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
16 July 2020Appointment of Mr Soydul Hussain as a director on 1 April 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
9 November 2018Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB to 2a Ashfield Parade Crown House Southgate London N14 5EJ on 9 November 2018 (1 page)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
4 February 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2016 (3 pages)
21 July 2017Micro company accounts made up to 31 March 2016 (3 pages)
1 July 2017Micro company accounts made up to 31 March 2015 (3 pages)
1 July 2017Micro company accounts made up to 31 March 2015 (3 pages)
30 June 2017Micro company accounts made up to 31 March 2014 (2 pages)
30 June 2017Micro company accounts made up to 31 March 2014 (2 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Director's details changed for Mr Shoriful Haque on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Shoriful Haque on 1 October 2016 (2 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
18 November 2015Compulsory strike-off action has been suspended (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Appointment of Mr Shoriful Haque as a director on 14 November 2014 (2 pages)
11 February 2015Termination of appointment of Badrul Haque as a director on 15 November 2014 (1 page)
11 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Appointment of Mr Shoriful Haque as a director on 14 November 2014 (2 pages)
11 February 2015Termination of appointment of Badrul Haque as a director on 15 November 2014 (1 page)
11 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 April 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Shafiqul Haque as a director (1 page)
1 February 2011Registered office address changed from Old Parcel Office Jubilee Parade Snakes Lane East Woodford Green Essex IG8 7QF on 1 February 2011 (1 page)
1 February 2011Appointment of Mr Badrul Haque as a director (2 pages)
1 February 2011Termination of appointment of Shafiqul Haque as a director (1 page)
1 February 2011Registered office address changed from Old Parcel Office Jubilee Parade Snakes Lane East Woodford Green Essex IG8 7QF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Old Parcel Office Jubilee Parade Snakes Lane East Woodford Green Essex IG8 7QF on 1 February 2011 (1 page)
1 February 2011Appointment of Mr Badrul Haque as a director (2 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Director's details changed for Mr Shafiqul Haque on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Shafiqul Haque on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Shafiqul Haque on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Director appointed mr shafiqul haque (1 page)
13 July 2009Appointment terminated director muhammad uddin (1 page)
13 July 2009Appointment terminated director muhammad uddin (1 page)
13 July 2009Director appointed mr shafiqul haque (1 page)
13 July 2009Appointment terminated secretary shofoi miah (1 page)
13 July 2009Appointment terminated secretary shofoi miah (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Return made up to 15/11/08; full list of members (3 pages)
31 December 2008Return made up to 15/11/08; full list of members (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Return made up to 15/11/07; no change of members (6 pages)
7 December 2007Return made up to 15/11/07; no change of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Return made up to 15/11/06; full list of members (6 pages)
15 December 2006Return made up to 15/11/06; full list of members (6 pages)
19 December 2005Return made up to 15/11/05; full list of members (6 pages)
19 December 2005Return made up to 15/11/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
28 September 2005Particulars of mortgage/charge (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (6 pages)
22 November 2004Return made up to 15/11/04; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 December 2003Return made up to 01/12/03; full list of members (6 pages)
8 December 2003Return made up to 01/12/03; full list of members (6 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 February 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Registered office changed on 13/02/03 from: 78 little ilford lane london E12 5PN (1 page)
13 February 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Registered office changed on 13/02/03 from: 78 little ilford lane london E12 5PN (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
18 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Registered office changed on 16/03/00 from: c/o jeffrey & co northgate house plough road, great bentley colchester essex CO7 8LZ (1 page)
16 March 2000Registered office changed on 16/03/00 from: c/o jeffrey & co northgate house plough road, great bentley colchester essex CO7 8LZ (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (3 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (3 pages)
18 February 2000Director resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 December 1999Registered office changed on 22/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 December 1999Incorporation (20 pages)
13 December 1999Incorporation (20 pages)