Goldust Estates Limited WATFORD


Goldust Estates started in year 2003 as Private Limited Company with registration number 04973773. The Goldust Estates company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has one director. Jon O., appointed on 1 May 2011. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goldust Estates Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04973773
Date of Incorporation Mon, 24th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 29th November
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Jon O.

Position: Director

Appointed: 01 May 2011

Jonathan L.

Position: Secretary

Appointed: 31 May 2011

Resigned: 30 November 2021

Suzanne O.

Position: Director

Appointed: 12 July 2006

Resigned: 30 November 2021

Michael H.

Position: Secretary

Appointed: 24 November 2003

Resigned: 06 April 2011

Ian K.

Position: Director

Appointed: 24 November 2003

Resigned: 06 April 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2003

Resigned: 24 November 2003

Dennis O.

Position: Director

Appointed: 24 November 2003

Resigned: 18 April 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 November 2003

Resigned: 24 November 2003

Michael H.

Position: Director

Appointed: 24 November 2003

Resigned: 06 April 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Jon O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Suzanne O. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jon O.

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

Suzanne O.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth67 36872 58983 70588 780     
Balance Sheet
Cash Bank On Hand   2 0433 7142 2382 3942 603218
Current Assets    3 7145 06410 8727 3747 100
Debtors     2 8268 4784 7716 882
Net Assets Liabilities   88 780314 589698 665710 779607 673588 458
Other Debtors       1 2211 139
Property Plant Equipment   390 56861 97659 26054 53449 72942 816
Cash Bank In Hand4 8981 7053 4002 043     
Tangible Fixed Assets406 579401 242395 905390 568     
Reserves/Capital
Called Up Share Capital3333     
Profit Loss Account Reserve67 36572 58683 70288 777     
Shareholder Funds67 36872 58983 70588 780     
Other
Accumulated Depreciation Impairment Property Plant Equipment   66 81772 32978 54084 91691 58198 494
Bank Borrowings Overdrafts117 12897 942 54 08430 7167 0176 22450 000 
Corporation Tax Payable   2 6003 1612 1933 550  
Corporation Tax Recoverable       3 5505 743
Creditors   54 08430 7167 017259 426309 993323 716
Fixed Assets   390 568611 9761 059 2601 054 534999 729993 816
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -323 954    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -83 8531 000
Increase From Depreciation Charge For Year Property Plant Equipment    5 5126 2116 3766 6656 913
Investment Property    550 0001 000 0001 000 000950 000951 000
Investment Property Fair Value Model     1 000 0001 000 000950 000951 000
Net Current Assets Liabilities -22 531-23 178-236 184-244 741-257 759-248 554-302 619-316 616
Number Shares Issued Fully Paid    33   
Other Creditors188 400195 400 212 635221 740235 726247 336259 993323 716
Other Taxation Social Security Payable   1 4131 0801 8182 316  
Par Value Share 11111   
Property Plant Equipment Gross Cost   457 385134 305137 800139 450141 310 
Provisions For Liabilities Balance Sheet Subtotal   11 52021 93095 81995 20189 43788 742
Total Additions Including From Business Combinations Property Plant Equipment    8743 4951 6501 860 
Total Assets Less Current Liabilities386 155378 711372 727154 384367 235801 501805 980697 110677 200
Trade Debtors Trade Receivables     2 8268 478  
Administrative Expenses13 38917 219       
Bank Overdrafts21 00020 100       
Creditors Due After One Year305 528293 342276 84254 084     
Creditors Due Within One Year25 32224 23626 578238 227     
Depreciation Tangible Fixed Assets Expense5 3375 337       
Difference Between Accumulated Depreciation Amortisation Capital Allowances13 25912 780       
Interest Payable Similar Charges6 6194 514       
Net Assets Liability Excluding Pension Asset Liability67 36872 589       
Number Shares Allotted 333     
Operating Profit Loss14 87311 042       
Other Creditors Due Within One Year940970       
Other Taxation Social Security Within One Year3 3823 166       
Profit Loss For Period6 6035 222       
Profit Loss On Ordinary Activities Before Tax8 2546 528       
Provisions For Liabilities Charges13 25912 78012 18011 520     
Share Capital Allotted Called Up Paid3333     
Tangible Fixed Assets Cost Or Valuation 457 385       
Tangible Fixed Assets Depreciation50 80656 143       
Tangible Fixed Assets Depreciation Charged In Period 5 337       
Tax On Profit Or Loss On Ordinary Activities1 6511 306       
Total U K Foreign Current Tax After Adjustments Relief2 0011 785       
Turnover Gross Operating Revenue28 26228 261       
U K Current Corporation Tax On Income For Period2 0011 785       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting period shortened to 2022/11/28, originally was 2022/11/29.
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements