About

Registered Number: 04851129
Date of Incorporation: 30/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 28 Church Road, Stanmore, Middlesex, HA7 4XR,

 

Golden Blend Ltd was founded on 30 July 2003 with its registered office in Middlesex, it's status at Companies House is "Active". This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGELS, Patrick Ferdinand Theodor 17 March 2009 - 1
PÖSCHL, Katharina 06 February 2014 - 1
ENGELS, Robert Johannes Maria 15 September 2003 01 January 2009 1
MYRANTS, Sandra Anne 30 July 2003 15 September 2003 1
POSCHL, Ernst Wilhelm 15 September 2003 06 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Michelle Sarah 30 July 2003 30 July 2003 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 12 March 2020
TM02 - Termination of appointment of secretary 19 February 2020
AD01 - Change of registered office address 17 February 2020
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 03 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 01 August 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 09 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2005
353 - Register of members 09 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.