Alan Goldin Estates Limited WALTHAM CROSS


Alan Goldin Estates started in year 1996 as Private Limited Company with registration number 03252459. The Alan Goldin Estates company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Waltham Cross at East Wing Goffs Oak House Goffs Lane. Postal code: EN7 5BW. Since Friday 25th October 1996 Alan Goldin Estates Limited is no longer carrying the name Speed 5821.

The company has 2 directors, namely Carys R., Paul R.. Of them, Carys R., Paul R. have been with the company the longest, being appointed on 1 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frances G. who worked with the the company until 6 March 2020.

Alan Goldin Estates Limited Address / Contact

Office Address East Wing Goffs Oak House Goffs Lane
Office Address2 Goffs Oak
Town Waltham Cross
Post code EN7 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03252459
Date of Incorporation Fri, 20th Sep 1996
Industry Real estate agencies
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Carys R.

Position: Director

Appointed: 01 April 2021

Paul R.

Position: Director

Appointed: 01 April 2021

Adam G.

Position: Director

Appointed: 06 March 2020

Resigned: 01 April 2021

Frances G.

Position: Secretary

Appointed: 15 October 1996

Resigned: 06 March 2020

Alan G.

Position: Director

Appointed: 15 October 1996

Resigned: 01 April 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1996

Resigned: 15 October 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 1996

Resigned: 15 October 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Home Minders (London) Limited from Waltham Cross, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Remi Estates 2020 Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alan G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Home Minders (London) Limited

East Wing Goffs Lane, Goffs Oak, Waltham Cross, EN7 5BW, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07527867
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Remi Estates 2020 Limited

20-22 Great Titchfield Street, London, W1W 8BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 March 2020
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan G.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 5821 October 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312017-03-312018-03-312019-03-312020-03-312021-04-012022-03-312023-03-31
Net Worth469 036500 903       
Balance Sheet
Cash Bank On Hand  1 261 3771 342 7881 429 092279 939101 55857 04924 293
Current Assets725 714754 4481 461 4301 537 1821 646 110352 492152 497217 996104 741
Debtors174 672202 117200 053194 394217 01872 55350 939160 94780 448
Net Assets Liabilities  1 021 4711 088 8941 171 68491 95633 08099 89943 841
Other Debtors  145 083145 083145 08320 1819 35337 54412 731
Property Plant Equipment  15 18014 38012 66812 0238 3767 8337 134
Cash Bank In Hand551 042552 331       
Net Assets Liabilities Including Pension Asset Liability469 036500 903       
Tangible Fixed Assets8 8668 866       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve469 026500 893       
Shareholder Funds469 036500 903       
Other
Accrued Liabilities  5 0785 496     
Accumulated Depreciation Impairment Property Plant Equipment  38 13047 39651 58055 21758 864  
Additional Provisions Increase From New Provisions Recognised   -25-148    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  1 329      
Average Number Employees During Period  5554422
Corporation Tax Payable  31 38029 322     
Creditors  453 366460 920485 494270 936126 743124 88767 043
Dividends Paid  52 00056 00041 000    
Increase From Depreciation Charge For Year Property Plant Equipment  5 0609 2664 1843 6373 647  
Net Current Assets Liabilities461 740493 6071 008 0641 076 2621 160 61681 55625 75493 10937 698
Number Shares Issued Fully Paid  1010     
Other Creditors  12 550596434 25935 40450 77412 1834 669
Other Taxation Social Security Payable  3703 00451 235235 53272 96385 6503 859
Par Value Share  11     
Profit Loss  123 828123 423123 790    
Property Plant Equipment Gross Cost  53 31061 77664 24867 240   
Provisions  1 7731 7481 600    
Provisions For Liabilities Balance Sheet Subtotal  1 7731 7481 6001 6231 0501 043991
Total Additions Including From Business Combinations Property Plant Equipment  10 3158 4662 4722 992   
Total Assets Less Current Liabilities470 606502 4731 023 2441 090 6421 173 28493 57934 130100 94244 832
Trade Debtors Trade Receivables  54 97049 31171 93552 37226 33749 11646 295
Amounts Owed By Group Undertakings      15 24974 28721 422
Future Minimum Lease Payments Under Non-cancellable Operating Leases       27 60027 600
Trade Creditors Trade Payables      3 00627 05458 515
Creditors Due Within One Year Total Current Liabilities263 974260 841       
Fixed Assets8 8668 866       
Provisions For Liabilities Charges1 5701 570       
Tangible Fixed Assets Cost Or Valuation30 21730 217       
Tangible Fixed Assets Depreciation21 35121 351       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
Free Download (11 pages)

Company search