Company NameGolden Blend Limited
DirectorsPatrick Ferdinand Theodor Engels and Katharina PÖSchl
Company StatusActive
Company Number04851129
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Ferdinand Theodor Engels
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2009(5 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleEconomist
Country of ResidenceGermany
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMrs Katharina PÖSchl
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed06 February 2014(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameMr George Myrants
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleTm Attorney
Country of ResidenceEngland
Correspondence Address9 Carrington Square
Harrow Weald
Middlesex
HA3 6TF
Director NameMrs Sandra Anne Myrants
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Carrington Square
Harrow Weald
Harrow
Middlesex
HA3 6TF
Secretary NameMichelle Sarah Ross
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15 Granville Place
Elm Park Road
Pinner
Middlesex
HA5 3NF
Secretary NameMr George Myrants
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleTm Attorney
Country of ResidenceEngland
Correspondence Address9 Carrington Square
Harrow Weald
Middlesex
HA3 6TF
Director NameRobert Johannes Maria Engels
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2009)
RoleEconomist
Correspondence Address8 Hochkalterweg
Landshut
Bavaria
84034
Director NameMr Ernst Wilhelm Poschl
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 06 February 2014)
RoleIndustrial Chemist
Country of ResidenceGermany
Correspondence AddressKlause No.24
84144 Geisenhausen
Germany

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1John Brumfit & Radford Tobacco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
8 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
28 September 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
12 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
19 February 2020Termination of appointment of George Myrants as a secretary on 19 February 2020 (1 page)
17 February 2020Registered office address changed from 9 Carrington Square Harrow Middlesex HA3 6TF England to 28 Church Road Stanmore Middlesex HA7 4XR on 17 February 2020 (1 page)
3 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 September 2019Registered office address changed from 54 Hillbury Avenue Harrow Middlesex HA3 8EW to 9 Carrington Square Harrow Middlesex HA3 6TF on 3 September 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
29 May 2014Appointment of Mrs. Katharina Pöschl as a director (2 pages)
29 May 2014Appointment of Mrs. Katharina Pöschl as a director (2 pages)
29 May 2014Termination of appointment of Ernst Poschl as a director (1 page)
29 May 2014Termination of appointment of Ernst Poschl as a director (1 page)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
10 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Director's details changed for Mr. Patrick Ferdinand Theodor Engels on 19 August 2011 (2 pages)
30 July 2012Director's details changed for Mr. Patrick Ferdinand Theodor Engels on 19 August 2011 (2 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
6 August 2009Return made up to 30/07/09; full list of members (3 pages)
6 August 2009Return made up to 30/07/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 April 2009Director appointed mr. Patrick ferdinand theodor engels (1 page)
16 April 2009Director appointed mr. Patrick ferdinand theodor engels (1 page)
15 January 2009Appointment terminated director robert engels (1 page)
15 January 2009Appointment terminated director robert engels (1 page)
13 August 2008Return made up to 30/07/08; full list of members (3 pages)
13 August 2008Return made up to 30/07/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
13 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Return made up to 30/07/06; full list of members (2 pages)
10 August 2006Return made up to 30/07/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Return made up to 30/07/05; full list of members (2 pages)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 30/07/05; full list of members (2 pages)
9 August 2005Location of register of members (1 page)
18 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
11 August 2004Return made up to 30/07/04; full list of members (7 pages)
11 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
12 August 2003Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed;new director appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New secretary appointed;new director appointed (1 page)
31 July 2003New director appointed (1 page)
30 July 2003Incorporation (16 pages)
30 July 2003Incorporation (16 pages)