Goulditar No. 47 Limited LONDON


Founded in 1989, Goulditar No. 47, classified under reg no. 02399049 is an active company. Currently registered at 2nd Floor 2-4 SE9 5PZ, London the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Peter J., Alan R.. Of them, Peter J., Alan R. have been with the company the longest, being appointed on 28 June 1992. As of 6 May 2024, there were 2 ex secretaries - David P., David D. and others listed below. There were no ex directors.

Goulditar No. 47 Limited Address / Contact

Office Address 2nd Floor 2-4
Office Address2 Court Yard Eltham
Town London
Post code SE9 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02399049
Date of Incorporation Wed, 28th Jun 1989
Industry Real estate agencies
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Peter J.

Position: Director

Appointed: 28 June 1992

Alan R.

Position: Director

Appointed: 28 June 1992

David P.

Position: Secretary

Appointed: 01 January 1995

Resigned: 01 January 2016

David D.

Position: Secretary

Appointed: 28 June 1992

Resigned: 01 January 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Peter J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alan R. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter J.

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

Alan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand321 128356 986451 004430 200409 995381 870
Current Assets776 292828 324860 384853 934873 391733 985
Debtors455 164471 338409 380423 734463 396352 115
Net Assets Liabilities-134 256-113 563-93 890-73 503-64 408-23 615
Other Debtors227 126200 857360 189385 539395 007332 107
Property Plant Equipment12 1599 9996 9447 7555 1643 522
Other
Accrued Liabilities    216 116210 685
Accumulated Depreciation Impairment Property Plant Equipment44 91749 66854 47859 71162 30231 971
Additions Other Than Through Business Combinations Property Plant Equipment 2 5911 7556 044 924
Average Number Employees During Period556676
Bank Borrowings   385  
Creditors922 707951 886961 218933 762942 149760 241
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -32 563
Disposals Property Plant Equipment     -32 897
Financial Commitments Other Than Capital Commitments861 656735 806603 365492 515381 665279 790
Increase From Depreciation Charge For Year Property Plant Equipment 4 7514 8105 2332 5912 232
Net Current Assets Liabilities-146 415-123 562-100 834-79 828-68 759-26 256
Other Creditors834 444871 540881 940871 680877 495461 379
Property Plant Equipment Gross Cost57 07659 66761 42267 46667 46635 493
Provisions For Liabilities Balance Sheet Subtotal   1 430813881
Taxation Social Security Payable39 01033 68761 33422 59319 82716 043
Total Assets Less Current Liabilities  -93 890-72 073-63 595-22 734
Total Borrowings   385  
Trade Creditors Trade Payables49 25346 65917 94439 10444 82772 134
Trade Debtors Trade Receivables228 038270 48149 19138 19568 38820 008

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements