Robert Alan Homes Limited LONDON


Founded in 2002, Robert Alan Homes, classified under reg no. 04372637 is an active company. Currently registered at Lynton House WC1H 9BQ, London the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2004-01-05 Robert Alan Homes Limited is no longer carrying the name Simon Louden Estates.

The company has one director. Robert B., appointed on 13 February 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robert Alan Homes Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04372637
Date of Incorporation Wed, 13th Feb 2002
Industry Real estate agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Robert B.

Position: Director

Appointed: 13 February 2002

Virginia O.

Position: Secretary

Appointed: 01 April 2007

Resigned: 10 August 2011

Clare B.

Position: Secretary

Appointed: 25 May 2005

Resigned: 01 April 2007

Robert B.

Position: Secretary

Appointed: 20 May 2002

Resigned: 24 May 2005

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2002

Resigned: 13 February 2002

Romaine F.

Position: Director

Appointed: 13 February 2002

Resigned: 24 May 2005

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 13 February 2002

Resigned: 13 February 2002

Steven P.

Position: Director

Appointed: 13 February 2002

Resigned: 07 June 2002

Steven P.

Position: Secretary

Appointed: 13 February 2002

Resigned: 07 June 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Robert B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert B.

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

Company previous names

Simon Louden Estates January 5, 2004
Island Monkey Estates January 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth272 560294 724280 920       
Balance Sheet
Cash Bank On Hand  258 807415 496443 291422 166489 539598 218738 649849 794
Current Assets415 442339 321379 816464 790544 811487 733524 087620 137756 395880 455
Debtors44 35974 332121 00949 294110 43765 56734 54821 91917 74630 661
Net Assets Liabilities  280 920214 947299 478332 336344 605404 579527 718647 904
Other Debtors  121 00949 08495 04949 89634 54821 91920 46620 750
Property Plant Equipment  23 17018 95611 3173 7782 5951 1969774 322
Cash Bank In Hand366 977260 883258 807       
Net Assets Liabilities Including Pension Asset Liability272 560294 724280 920       
Tangible Fixed Assets4 31029 91423 170       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve272 559294 723280 919       
Shareholder Funds272 560294 724280 920       
Other
Accrued Liabilities  2 0002 478      
Accumulated Depreciation Impairment Property Plant Equipment  48 66556 87965 76774 62177 01978 41879 52947 544
Additions Other Than Through Business Combinations Property Plant Equipment   4 0001 2501 3151 215 8925 160
Average Number Employees During Period  11222222
Bank Borrowings Overdrafts       30 0005 7335 833
Corporation Tax Payable    22 128 15 62516 61030 83231 796
Creditors  122 066268 799224 462159 175182 077186 754209 685222 788
Depreciation Rate Used For Property Plant Equipment    252025252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment         33 799
Disposals Property Plant Equipment         33 800
Increase From Depreciation Charge For Year Property Plant Equipment   8 2148 8888 8542 3981 3991 1111 814
Loans From Directors   127 436      
Net Current Assets Liabilities206 839215 098257 750195 991288 161328 558342 010433 383546 710657 667
Other Creditors  96 962127 029147 066142 261132 893155 963154 347163 177
Other Taxation Social Security Payable   4 86955 26816 91433 5595 3747 0709 485
Property Plant Equipment Gross Cost  71 83575 83577 08478 39979 61479 61480 50651 866
Taxation Social Security Payable  11 1513 541      
Total Assets Less Current Liabilities272 560294 724 214 946331 666332 336344 605434 579547 687661 989
Trade Creditors Trade Payables  11 9538 105   8 80711 70312 497
Trade Debtors Trade Receivables    15 38815 671  -2 7209 911
Creditors Due Within One Year208 603124 223122 066       
Current Asset Investments4 1064 106        
Fixed Asset Investments Cost Or Valuation 49 713        
Fixed Asset Investments Disposals  49 713       
Fixed Assets65 72179 62623 170       
Investments Fixed Assets61 41149 712        
Number Shares Allotted  1       
Par Value Share  1       
Tangible Fixed Assets Additions 33 8001 817       
Tangible Fixed Assets Cost Or Valuation36 21870 01871 835       
Tangible Fixed Assets Depreciation31 90840 10448 665       
Tangible Fixed Assets Depreciation Charged In Period 8 1968 561       
Share Capital Allotted Called Up Paid 11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, August 2023
Free Download (9 pages)

Company search