Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDBLOCK INVESTMENT CO. LIMITED
Company Information for

GOLDBLOCK INVESTMENT CO. LIMITED

HITHERTO, OLD PARK RIDE, WALTHAM CROSS, HERTS, EN7 5HY,
Company Registration Number
00818945
Private Limited Company
Active

Company Overview

About Goldblock Investment Co. Ltd
GOLDBLOCK INVESTMENT CO. LIMITED was founded on 1964-09-09 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Goldblock Investment Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GOLDBLOCK INVESTMENT CO. LIMITED
 
Legal Registered Office
HITHERTO
OLD PARK RIDE
WALTHAM CROSS
HERTS
EN7 5HY
Other companies in EN7
 
Filing Information
Company Number 00818945
Company ID Number 00818945
Date formed 1964-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 17:07:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDBLOCK INVESTMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
SUSANNA MARY NICOLAOU
Company Secretary 1992-01-23
CONSTANTINA NICOLAOU
Director 2009-03-18
HELENA CHRISTINE NICOLAOU
Director 2009-03-18
SUSANNA MARY NICOLAOU
Director 1992-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS THEOPHANOUS NICOLAOU
Director 1991-03-06 2009-03-11
DOULLA GEORGIOU
Director 1991-03-06 1992-03-26
ANDREAS THEOPHANOUS NICOLAOU
Company Secretary 1991-03-06 1992-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNA MARY NICOLAOU ASTERIA PROPERTIES LIMITED Company Secretary 1992-03-09 CURRENT 1972-03-24 Active
SUSANNA MARY NICOLAOU PANTHEON PROPERTIES LIMITED Company Secretary 1992-01-22 CURRENT 1971-09-07 Active
CONSTANTINA NICOLAOU IMA PRODUCTIONS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2013-08-13
CONSTANTINA NICOLAOU ASTERIA PROPERTIES LIMITED Director 2009-03-18 CURRENT 1972-03-24 Active
CONSTANTINA NICOLAOU PANTHEON PROPERTIES LIMITED Director 2009-03-18 CURRENT 1971-09-07 Active
CONSTANTINA NICOLAOU BECK ESTATES LIMITED Director 2009-03-08 CURRENT 1981-01-13 Active
HELENA CHRISTINE NICOLAOU GREENS CAFFE LTD Director 2016-03-17 CURRENT 2016-03-17 Dissolved 2018-05-01
HELENA CHRISTINE NICOLAOU HERA ESTATES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
HELENA CHRISTINE NICOLAOU ASTERIA PROPERTIES LIMITED Director 2009-03-18 CURRENT 1972-03-24 Active
HELENA CHRISTINE NICOLAOU PANTHEON PROPERTIES LIMITED Director 2009-03-18 CURRENT 1971-09-07 Active
HELENA CHRISTINE NICOLAOU VITA ET PAX SCHOOL (COCKFOSTERS) LIMITED Director 2007-02-22 CURRENT 1980-10-28 Active
HELENA CHRISTINE NICOLAOU GRAFFO SCRIPT LIMITED Director 2002-02-25 CURRENT 2002-02-25 Active - Proposal to Strike off
SUSANNA MARY NICOLAOU PANTHEON PROPERTIES LIMITED Director 1992-01-22 CURRENT 1971-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Unaudited abridged accounts made up to 2023-06-30
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-12-04DIRECTOR APPOINTED MS MARTHA PAVLINA CASBOLT
2023-06-02Unaudited abridged accounts made up to 2022-06-30
2023-03-27CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-06-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINA NICOLAOU
2022-02-21TM02Termination of appointment of Susanna Mary Nicolaou on 2021-12-23
2021-05-24CH01Director's details changed for Ms Helena Christine Nicolaou on 2021-05-21
2021-04-01RES13Resolutions passed:
  • Shareholders approve the sale of the company 22/01/2021
  • Resolution of removal of pre-emption rights
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-17PSC07CESSATION OF CONSTANTINA NICOLAOU AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17PSC02Notification of Holdnic Limited as a person with significant control on 2021-01-22
2021-02-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-11SH0106/10/20 STATEMENT OF CAPITAL GBP 2064102
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM Burnt Farm Barn Burnt Farm Ride Waltham Cross Hertfordshire EN7 5JA England
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-11AR0122/01/16 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for Ms Constantina Nicolaou on 2016-02-11
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM Digby's Barn Burnt Farm Ride Goffs Oak Herts EN7 5JA
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-27AR0122/01/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16ANNOTATIONClarification
2014-10-16RP04
2014-10-02SH0129/06/14 STATEMENT OF CAPITAL GBP 100
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0122/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-24CH01Director's details changed for Miss Susanna Mary Nicolaou on 2012-01-24
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0122/01/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0122/01/10 ANNUAL RETURN FULL LIST
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/10 FROM Digbys Barn Burnt Farm Ride Waltham Cross Hertfordshire EN7 5JA United Kingdom
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA MARY NICOLAOU / 16/03/2010
2010-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSANNA MARY NICOLAOU on 2010-03-16
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 8 SELBORNE ROAD LONDON N14 7DH
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 393 GREEN LANES LONDON N4
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS NICOLAOU
2009-05-20363aRETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS
2009-05-20363aRETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED CONSTANTINA NICOLAOU
2009-04-14288aDIRECTOR APPOINTED HELENA CHRISTINE NICOLAOU
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-18363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-12-09363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-28363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09363aRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-22363aRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-02-28363aRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-06-12363aRETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS
1995-12-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-24363sRETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS
1994-03-22363sRETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS
1994-02-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-16363sRETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS
1992-10-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-24AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-05-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-05-19363sRETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS
1992-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-06-18AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-04-18363aRETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS
1990-03-16AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-16363RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS
1989-05-18363RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GOLDBLOCK INVESTMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDBLOCK INVESTMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1986-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-01-30 Outstanding BANK OF CYPRUS (LONDON) LIMITED
CHARGE 1979-01-22 Outstanding BANK OF CYPRUS (LONDON) LTD.
CHARGE 1972-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDBLOCK INVESTMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of GOLDBLOCK INVESTMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDBLOCK INVESTMENT CO. LIMITED
Trademarks
We have not found any records of GOLDBLOCK INVESTMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDBLOCK INVESTMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GOLDBLOCK INVESTMENT CO. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GOLDBLOCK INVESTMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDBLOCK INVESTMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDBLOCK INVESTMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.