Goldblock Investment Co. Limited WALTHAM CROSS


Founded in 1964, Goldblock Investment, classified under reg no. 00818945 is an active company. Currently registered at Hitherto EN7 5HY, Waltham Cross the company has been in the business for sixty years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Martha C., Helena N.. Of them, Helena N. has been with the company the longest, being appointed on 18 March 2009 and Martha C. has been with the company for the least time - from 1 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andreas N. who worked with the the firm until 23 January 1992.

Goldblock Investment Co. Limited Address / Contact

Office Address Hitherto
Office Address2 Old Park Ride
Town Waltham Cross
Post code EN7 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00818945
Date of Incorporation Wed, 9th Sep 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Martha C.

Position: Director

Appointed: 01 December 2023

Helena N.

Position: Director

Appointed: 18 March 2009

Andreas N.

Position: Secretary

Resigned: 23 January 1992

Constantina N.

Position: Director

Appointed: 18 March 2009

Resigned: 23 December 2021

Susanna N.

Position: Director

Appointed: 26 March 1992

Resigned: 23 December 2021

Susanna N.

Position: Secretary

Appointed: 23 January 1992

Resigned: 23 December 2021

Doulla G.

Position: Director

Appointed: 06 March 1991

Resigned: 26 March 1992

Andreas N.

Position: Director

Appointed: 06 March 1991

Resigned: 11 March 2009

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Holdnic Limited from London, England. The abovementioned PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Constantina N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susanna N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Holdnic Limited

1 Kings Avenue, London, N21 3NA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 12740610
Notified on 22 January 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantina N.

Notified on 6 May 2016
Ceased on 22 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Susanna N.

Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Helena N.

Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-06-302022-06-302023-06-30
Net Worth1 220 6911 227 8391 122 2651 141 925     
Balance Sheet
Cash Bank On Hand      363 192287 617141 439
Current Assets243 795243 5804 75311 92015 8986 768922 215310 608266 837
Debtors232 167234 162    559 02322 99125 398
Net Assets Liabilities   1 141 9251 143 4891 133 9186 421 2815 818 6775 768 432
Property Plant Equipment      5 751 2285 751 0055 750 838
Cash Bank In Hand11 6289 4184 753      
Net Assets Liabilities Including Pension Asset Liability1 220 6911 227 8391 122 2651 141 925     
Tangible Fixed Assets1 440 0911 439 0731 438 258      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-72 069-64 921-170 495      
Shareholder Funds1 220 6911 227 8391 122 2651 141 925     
Other
Accumulated Depreciation Impairment Property Plant Equipment      79 00579 22879 395
Average Number Employees During Period       11
Creditors   13 75216 00715 8599 226 6 307
Current Asset Investments        100 000
Fixed Assets1 440 0911 439 0731 438 2581 437 6061 437 1171 436 5885 751 2285 751 0055 750 838
Increase From Depreciation Charge For Year Property Plant Equipment       223167
Net Current Assets Liabilities85 86484 199-24 574-4 2621099 091912 989310 608260 530
Property Plant Equipment Gross Cost      5 830 2335 830 2335 830 233
Provisions For Liabilities Balance Sheet Subtotal   291 419291 419291 419242 936242 936242 936
Total Assets Less Current Liabilities1 525 9551 523 2721 413 6841 433 3441 437 0081 427 4976 664 2176 061 6136 011 368
Amount Specific Advance Or Credit Directors        27 428
Amount Specific Advance Or Credit Made In Period Directors        27 428
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 4302 1002 160   
Creditors Due After One Year13 8454 014291 419291 419     
Creditors Due Within One Year157 931159 38129 32716 182     
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges291 419291 419291 419      
Revaluation Reserve1 292 6601 292 6601 292 660      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation1 514 8981 514 8981 514 898      
Tangible Fixed Assets Depreciation74 80775 82576 640      
Tangible Fixed Assets Depreciation Charged In Period 1 018815      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 20th, June 2022
Free Download (13 pages)

Company search