Company NameGoliath Investments Limited
DirectorRichard Laurence Ashken
Company StatusActive
Company Number03257830
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Laurence Ashken
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heriots Close
Stanmore
Middlesex
HA7 3EE
Secretary NameWendy Sharon Miranda
NationalityBritish
StatusCurrent
Appointed12 October 2005(9 years after company formation)
Appointment Duration18 years, 6 months
RolePractice Manager
Correspondence Address3 Heriots Close
Stanmore
Middlesex
HA7 3EE
Director NameDavid Morris
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressB93 Les Terrace Do Port
2 Avenue Des Ligures
Monaco
98000
Secretary NameSuzette Morris
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressB93 Les Terrace Do Port
2 Avenue Des Ligures, 98000
Monaco
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address42 Glengall Road
Edgware
HA8 8SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Richard Lawrence Ashken
100.00%
Ordinary

Financials

Year2014
Net Worth£62,230
Cash£15
Current Liabilities£8,531

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

6 June 2007Delivered on: 19 June 2007
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 4059794 pearl assurance lives assured price. See the mortgage charge document for full details.
Outstanding
3 April 2001Delivered on: 4 April 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed in the schedule. See the mortgage charge document for full details.
Outstanding
16 March 2001Delivered on: 20 March 2001
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed being CV3199544 royal & sun alliance tumath together with all monies payable under the policies.
Outstanding
18 October 2000Delivered on: 20 October 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance together with all money that may become payable under the policies and all premiums :- pol no.ASI11033002N, A3446917F, 13971180, CT3662820 and 6164771 for further details of the policies please refer to the form 395. see the mortgage charge document for full details.
Outstanding
26 January 2000Delivered on: 29 January 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance listed in the schedule to the form 395 as policy number L577031 8102523 B413017 (for full details see form 395) together with all money that may become payable under the policies and all premiums.
Outstanding
26 January 2000Delivered on: 29 January 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life insurance listed in the schedule to the form 395 as policy number 8102573 A10316666Y CO2894844 CW3593732 together with all money that may become payable under the policies and all premiums.
Outstanding
10 November 1999Delivered on: 18 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
15 September 2021Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 42 Glengall Road Edgware HA8 8SX on 15 September 2021 (1 page)
22 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 November 2019Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
24 July 2017Satisfaction of charge 3 in full (1 page)
24 July 2017Satisfaction of charge 2 in full (1 page)
24 July 2017Satisfaction of charge 3 in full (1 page)
24 July 2017Satisfaction of charge 2 in full (1 page)
24 July 2017Satisfaction of charge 7 in full (1 page)
24 July 2017Satisfaction of charge 4 in full (2 pages)
24 July 2017Satisfaction of charge 5 in full (1 page)
24 July 2017Satisfaction of charge 7 in full (1 page)
24 July 2017Satisfaction of charge 5 in full (1 page)
24 July 2017Satisfaction of charge 6 in full (1 page)
24 July 2017Satisfaction of charge 6 in full (1 page)
24 July 2017Satisfaction of charge 4 in full (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Satisfaction of charge 1 in full (1 page)
20 June 2017Satisfaction of charge 1 in full (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Register inspection address has been changed from 2nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR (1 page)
11 January 2016Register inspection address has been changed from 2nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR (1 page)
11 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
9 November 2011Register inspection address has been changed from 2Nd Floor, King House 5-11 Westbourne Grove London W2 4UA (1 page)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
9 November 2011Register inspection address has been changed from 2Nd Floor, King House 5-11 Westbourne Grove London W2 4UA (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4WA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4WA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4WA on 6 March 2010 (1 page)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Richard Lawrence Ashken on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Lawrence Ashken on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Richard Lawrence Ashken on 1 October 2009 (2 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register inspection address has been changed (1 page)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 November 2008Return made up to 02/10/08; full list of members (3 pages)
18 November 2008Return made up to 02/10/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 October 2007Return made up to 02/10/07; full list of members (2 pages)
26 October 2007Return made up to 02/10/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
25 October 2006Return made up to 02/10/06; full list of members (2 pages)
25 October 2006Return made up to 02/10/06; full list of members (2 pages)
28 July 2006Full accounts made up to 30 September 2005 (10 pages)
28 July 2006Full accounts made up to 30 September 2005 (10 pages)
28 July 2006Registered office changed on 28/07/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
28 July 2006Registered office changed on 28/07/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
27 October 2005Return made up to 02/10/05; full list of members (2 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Return made up to 02/10/05; full list of members (2 pages)
25 August 2005Full accounts made up to 30 September 2004 (10 pages)
25 August 2005Full accounts made up to 30 September 2004 (10 pages)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
22 October 2004Return made up to 02/10/04; full list of members (7 pages)
24 June 2004Full accounts made up to 30 September 2003 (10 pages)
24 June 2004Full accounts made up to 30 September 2003 (10 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
29 July 2003Full accounts made up to 30 September 2002 (10 pages)
29 July 2003Full accounts made up to 30 September 2002 (10 pages)
14 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Full accounts made up to 30 September 2001 (10 pages)
5 June 2002Full accounts made up to 30 September 2001 (10 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
26 June 2001Full accounts made up to 30 September 2000 (11 pages)
26 June 2001Full accounts made up to 30 September 2000 (11 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (5 pages)
20 March 2001Particulars of mortgage/charge (5 pages)
20 October 2000Particulars of mortgage/charge (5 pages)
20 October 2000Particulars of mortgage/charge (5 pages)
16 October 2000Return made up to 02/10/00; full list of members (6 pages)
16 October 2000Return made up to 02/10/00; full list of members (6 pages)
15 May 2000Full accounts made up to 30 September 1999 (9 pages)
15 May 2000Full accounts made up to 30 September 1999 (9 pages)
29 January 2000Particulars of mortgage/charge (4 pages)
29 January 2000Particulars of mortgage/charge (4 pages)
29 January 2000Particulars of mortgage/charge (4 pages)
29 January 2000Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 02/10/99; full list of members (6 pages)
11 October 1999Return made up to 02/10/99; full list of members (6 pages)
13 May 1999Full accounts made up to 30 September 1998 (9 pages)
13 May 1999Full accounts made up to 30 September 1998 (9 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
17 November 1998Return made up to 02/10/98; full list of members (7 pages)
17 November 1998Return made up to 02/10/98; full list of members (7 pages)
15 July 1998Full accounts made up to 30 September 1997 (9 pages)
15 July 1998Full accounts made up to 30 September 1997 (9 pages)
22 October 1997Return made up to 02/10/97; full list of members (8 pages)
22 October 1997Return made up to 02/10/97; full list of members (8 pages)
3 December 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
3 December 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
26 November 1996Ad 09/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1996Ad 09/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1996New director appointed (3 pages)
15 October 1996New director appointed (3 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (3 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 October 1996Incorporation (17 pages)
2 October 1996Incorporation (17 pages)