BLENGOLD LIMITED

Register to unlock more data on OkredoRegister

BLENGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03892930

Incorporation date

13/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Court Building, 1 Market Street, London SE18 6FUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon19/01/2026
Termination of appointment of Badrul Haque as a director on 2026-01-05
dot icon19/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon19/01/2026
Appointment of Mr Badrul Haque as a director on 2026-01-06
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon04/08/2020
Registered 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 2020-08-04
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon16/07/2020
Appointment of Mr Soydul Hussain as a director on 2020-04-01
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon09/11/2018
Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB to 2a Ashfield Parade Crown House Southgate London N14 5EJ on 2018-11-09
dot icon05/10/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Micro company accounts made up to 2017-03-31
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon04/02/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon21/07/2017
Micro company accounts made up to 2016-03-31
dot icon01/07/2017
Micro company accounts made up to 2015-03-31
dot icon30/06/2017
Micro company accounts made up to 2014-03-31
dot icon25/02/2017
Compulsory strike-off action has been discontinued
dot icon22/02/2017
Confirmation statement made on 2016-11-15 with updates
dot icon21/02/2017
First Gazette notice for compulsory strike-off
dot icon05/10/2016
Director's details changed for Mr Shoriful Haque on 2016-10-01
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon18/11/2015
Compulsory strike-off action has been suspended
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon11/02/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon11/02/2015
Appointment of Mr Shoriful Haque as a director on 2014-11-14
dot icon11/02/2015
Termination of appointment of Badrul Haque as a director on 2014-11-15
dot icon26/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2014
Compulsory strike-off action has been discontinued
dot icon10/04/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon10/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/02/2011
Appointment of Mr Badrul Haque as a director
dot icon01/02/2011
Termination of appointment of Shafiqul Haque as a director
dot icon01/02/2011
Registered office address changed from Old Parcel Office Jubilee Parade Snakes Lane East Woodford Green Essex IG8 7QF on 2011-02-01
dot icon20/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Compulsory strike-off action has been discontinued
dot icon18/05/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Shafiqul Haque on 2009-10-01
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Appointment terminated director muhammad uddin
dot icon13/07/2009
Director appointed mr shafiqul haque
dot icon13/07/2009
Appointment terminated secretary shofoi miah
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2008
Return made up to 15/11/08; full list of members
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 15/11/07; no change of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 15/11/06; full list of members
dot icon19/12/2005
Return made up to 15/11/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 01/12/03; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 10/12/02; full list of members
dot icon13/02/2003
Registered office changed on 13/02/03 from: 78 little ilford lane london E12 5PN
dot icon06/11/2002
Director resigned
dot icon06/11/2002
New director appointed
dot icon18/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/12/2001
Return made up to 10/12/01; full list of members
dot icon12/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/01/2001
Return made up to 13/12/00; full list of members
dot icon10/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon27/03/2000
Particulars of mortgage/charge
dot icon16/03/2000
Registered office changed on 16/03/00 from: c/o jeffrey & co northgate house plough road, great bentley colchester essex CO7 8LZ
dot icon18/02/2000
Director resigned
dot icon18/02/2000
Secretary resigned
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: 6-8 underwood street london N1 7JQ
dot icon13/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

14
2023
change arrow icon-46.84 % *

* during past year

Cash in Bank

£42,547.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
12.99K
-
0.00
40.00K
-
2022
12
92.72K
-
0.00
80.04K
-
2023
14
109.09K
-
474.69K
42.55K
-
2023
14
109.09K
-
474.69K
42.55K
-

Employees

2023

Employees

14 Ascended17 % *

Net Assets(GBP)

109.09K £Ascended17.65 % *

Total Assets(GBP)

-

Turnover(GBP)

474.69K £Ascended- *

Cash in Bank(GBP)

42.55K £Descended-46.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/12/1999 - 14/12/1999
38039
Khanom, Minu
Director
14/12/1999 - 01/10/2002
-
Khanom, Shanara
Director
01/10/2002 - 31/01/2008
-
Miah, Shofoi
Secretary
14/12/1999 - 13/07/2009
-
Haque, Badrul
Director
06/01/2026 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

99
PARK LANE STABLES RDAPark Lane Stables, Park Lane, Teddington TW11 0HY
Active

Category:

Raising of horses and other equines

Comp. code:

09035744

Reg. date:

12/05/2014

Turnover:

-

No. of employees:

12
LOAF SOCIAL ENTERPRISE LIMITED1421 Pershore Road, Stirchley, Birmingham, West Midlands B30 2JL
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06990165

Reg. date:

13/08/2009

Turnover:

-

No. of employees:

12
POWERTECH (N.I.) LIMITED54b Drumbane Road, Maghera BT46 5NW
Active

Category:

Distribution of electricity

Comp. code:

NI632743

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

11
P.S.SCAFFOLDING LH LIMITED12 Stocksfield Drive, Little Hulton, Manchester M38 9RB
Active

Category:

Other construction installation

Comp. code:

12143750

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

12
BEST MOTORS 4 YOU LTD48 Canterbury Street, Parking Behind The Building, Gillingham ME7 5UN
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

12899212

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLENGOLD LIMITED

BLENGOLD LIMITED is an(a) Active company incorporated on 13/12/1999 with the registered office located at The Court Building, 1 Market Street, London SE18 6FU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENGOLD LIMITED?

toggle

BLENGOLD LIMITED is currently Active. It was registered on 13/12/1999 .

Where is BLENGOLD LIMITED located?

toggle

BLENGOLD LIMITED is registered at The Court Building, 1 Market Street, London SE18 6FU.

What does BLENGOLD LIMITED do?

toggle

BLENGOLD LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BLENGOLD LIMITED have?

toggle

BLENGOLD LIMITED had 14 employees in 2023.

What is the latest filing for BLENGOLD LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Badrul Haque as a director on 2026-01-05.