UKBizDB.co.uk

GOLDBLOCK INVESTMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goldblock Investment Co. Limited. The company was founded 59 years ago and was given the registration number 00818945. The firm's registered office is in WALTHAM CROSS. You can find them at Hitherto, Old Park Ride, Waltham Cross, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLDBLOCK INVESTMENT CO. LIMITED
Company Number:00818945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1964
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hitherto, Old Park Ride, Waltham Cross, Herts, England, EN7 5HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitherto, Old Park Ride, Waltham Cross, England, EN7 5HY

Director01 December 2023Active
Hitherto, Old Park Ride, Waltham Cross, England, EN7 5HY

Director18 March 2009Active
67 Southover, Woodside Park, London, N12 7HG

Secretary-Active
Hitherto, Old Park Ride, Waltham Cross, England, EN7 5HY

Secretary23 January 1992Active
38 Mitchell Road, London, N13 6EE

Director-Active
67 Southover, Woodside Park, London, N12 7HG

Director-Active
Burnt Farm Barn, Burnt Farm Ride, Waltham Cross, England, EN7 5JA

Director18 March 2009Active
10, Igeias, Athens, Greece, 16674

Director26 March 1992Active

People with Significant Control

Holdnic Limited
Notified on:22 January 2021
Status:Active
Country of residence:England
Address:1, Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Constantina Nicolaou
Notified on:06 May 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Hitherto, Old Park Ride, Waltham Cross, England, EN7 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susanna Mary Nicolaou
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British,Greek
Country of residence:England
Address:Hitherto, Old Park Ride, Waltham Cross, England, EN7 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helena Christine Nicolaou
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Hitherto, Old Park Ride, Waltham Cross, England, EN7 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-04-01Resolution

Resolution.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Change account reference date company previous extended.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Capital

Capital allotment shares.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.