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

GOLIATH INVESTMENTS LIMITED

42 GLENGALL ROAD, EDGWARE, HA8 8SX,
Company Registration Number
03257830
Private Limited Company
Active

Company Overview

About Goliath Investments Ltd
GOLIATH INVESTMENTS LIMITED was founded on 1996-10-02 and has its registered office in Edgware. The organisation's status is listed as "Active". Goliath Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLIATH INVESTMENTS LIMITED
 
Legal Registered Office
42 GLENGALL ROAD
EDGWARE
HA8 8SX
Other companies in WC2B
 
Filing Information
Company Number 03257830
Company ID Number 03257830
Date formed 1996-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:14:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLIATH INVESTMENTS LIMITED
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.
Companies with same name GOLIATH INVESTMENTS LIMITED
The following companies were found which have the same name as GOLIATH INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLIATH INVESTMENTS LLC 8427 CHARMONT LN SW OLYMPIA WA 985128582 Active Company formed on the 2013-05-16
GOLIATH INVESTMENTS LLC 915 FLEMING ST. WYLIE Texas 75098 Dissolved Company formed on the 2013-12-17
GOLIATH INVESTMENTS INC 1208 ANDREWS AVENUE - LAKEWOOD OH 44107 Active Company formed on the 2009-02-26
GOLIATH INVESTMENTS, LLC 10300 W. CHARLESTON BLVD STE 13-233 LAS VEGAS NV 89135 Active Company formed on the 2008-12-05
GOLIATH INVESTMENTS PTY LTD Active Company formed on the 2003-07-23
GOLIATH INVESTMENTS INC. British Columbia Dissolved Company formed on the 2016-12-20
GOLIATH INVESTMENTS, LLC 11111 BISCAYNE BLVD, #1900 MIAMI FL 33181 Inactive Company formed on the 2014-09-16
GOLIATH INVESTMENTS, INC. 8581 SOUTHWEST 29TH STREET MIAMI FL 33155 Inactive Company formed on the 1993-03-15
GOLIATH INVESTMENTS MIAMI CORP. 1680 Michigan Ave MIAMI FL 33133 Active Company formed on the 2014-10-30
GOLIATH INVESTMENTS, LLC 1607 VILLAGE SQUARE BLVD TALLAHASSEE FL FL323 Inactive Company formed on the 2008-12-17
GOLIATH INVESTMENTS INC. 1050 93rd St Bay Harbor Islands FL 33154 Active Company formed on the 2017-08-30
GOLIATH INVESTMENTS LLC Georgia Unknown
GOLIATH INVESTMENTS California Unknown
GOLIATH INVESTMENTS LLC California Unknown
GOLIATH INVESTMENTS LLC 106 W HOUSTON ST MARSHALL TX 75670 Forfeited Company formed on the 2020-10-06
GOLIATH INVESTMENTS GROUP LLC 828 W LANTANA ROAD LANTANA FL 33462 Active Company formed on the 2021-02-23

Company Officers of GOLIATH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WENDY SHARON MIRANDA
Company Secretary 2005-10-12
RICHARD LAURENCE ASHKEN
Director 1996-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUZETTE MORRIS
Company Secretary 1996-10-02 2005-10-12
DAVID MORRIS
Director 1996-10-02 2005-10-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-10-02 1996-10-02
COMPANY DIRECTORS LIMITED
Nominated Director 1996-10-02 1996-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LAURENCE ASHKEN CITY MORTGAGES (2000) LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN STRATEGIC GERMAN INVESTMENT LIMITED Director 2015-04-24 CURRENT 2006-01-20 Active
RICHARD LAURENCE ASHKEN DRIPHUB LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19
RICHARD LAURENCE ASHKEN CRITICAL DYNAMICS LTD Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2013-10-01
RICHARD LAURENCE ASHKEN REGENERATION HOMES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-11-13
RICHARD LAURENCE ASHKEN NORTH WEST ESTATES PLC Director 2006-05-08 CURRENT 1988-11-18 Dissolved 2017-05-21
RICHARD LAURENCE ASHKEN INORIA LTD Director 2006-05-01 CURRENT 2005-03-19 Active
RICHARD LAURENCE ASHKEN LIFE BRITANNIA GP LIMITED Director 2006-03-14 CURRENT 2006-01-05 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN REGENERATION IPSWICH LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2014-12-09
RICHARD LAURENCE ASHKEN REGENERATION HOLDINGS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2014-10-23
RICHARD LAURENCE ASHKEN PREMIER AGGREGATES LIMITED Director 2004-01-02 CURRENT 1986-02-10 Dissolved 2016-04-29
RICHARD LAURENCE ASHKEN CITY POLICIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN CITY ENDOWMENTS LIMITED Director 1998-07-20 CURRENT 1998-07-14 Active
RICHARD LAURENCE ASHKEN THATCHPRIDE ESTATES LIMITED Director 1992-03-18 CURRENT 1988-03-18 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
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM Fourth Floor 167 Fleet Street London EC4A 2EA England
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Ground Floor Bury House 31 Bury Street London EC3A 5AR
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12DISS40Compulsory strike-off action has been discontinued
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0102/10/15 ANNUAL RETURN FULL LIST
2016-01-11AD02Register inspection address changed from 2nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 2Nd Floor York House 23 Kingsway London WC2B 6UJ
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0102/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0102/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-16AR0102/10/12 FULL LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-09AR0102/10/11 FULL LIST
2011-11-09AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR, KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-27AR0102/10/10 FULL LIST
2010-05-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4WA
2009-10-09AR0102/10/09 FULL LIST
2009-10-09AD02SAIL ADDRESS CREATED
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE ASHKEN / 01/10/2009
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-06-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288bSECRETARY RESIGNED
2005-10-27363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27288cSECRETARY'S PARTICULARS CHANGED
2005-08-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-22363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-15363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-16363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-29395PARTICULARS OF MORTGAGE/CHARGE
2000-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-11-18395PARTICULARS OF MORTGAGE/CHARGE
1999-10-11363aRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-17363aRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-11-17288cDIRECTOR'S PARTICULARS CHANGED
1998-07-15AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-22363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1996-12-03225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1996-11-2688(2)RAD 09/10/96--------- £ SI 98@1=98 £ IC 2/100
1996-10-15288aNEW DIRECTOR APPOINTED
1996-10-15288aNEW DIRECTOR APPOINTED
1996-10-15288bDIRECTOR RESIGNED
1996-10-15288bSECRETARY RESIGNED
1996-10-15288aNEW SECRETARY APPOINTED
1996-10-08SRES01ADOPT MEM AND ARTS 02/10/96
1996-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOLIATH INVESTMENTS 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 GOLIATH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LIFE POLICIES 2007-06-19 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2001-04-04 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2001-03-20 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2000-10-20 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2000-01-29 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2000-01-29 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
DEBENTURE 1999-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 GOLIATH INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GOLIATH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLIATH INVESTMENTS LIMITED
Trademarks
We have not found any records of GOLIATH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLIATH INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as GOLIATH INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GOLIATH INVESTMENTS 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 GOLIATH INVESTMENTS 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 GOLIATH INVESTMENTS 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.