Company Information for GILMOOR BENEVOLENT FUND LIMITED
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
|
Company Registration Number
00776382
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
GILMOOR BENEVOLENT FUND LIMITED | |
Legal Registered Office | |
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Other companies in NW11 | |
Company Number | 00776382 | |
---|---|---|
Company ID Number | 00776382 | |
Date formed | 1963-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 05/01/2025 | |
Latest return | 29/06/2016 | |
Return next due | 17/08/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 23:29:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BEILA LOW |
||
JOEL FREUND |
||
MARCUS LANDAU |
||
BEILA LOW |
||
ELIESER LOW |
||
OSCAR LOW |
||
DOV RABINOWITZ |
||
LEON RABINOWITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILHELM LOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIRLETT AND TUDOR ESTATES LIMITED | Company Secretary | 1992-07-31 | CURRENT | 1970-04-22 | Active | |
GATWICK INVESTMENTS LIMITED | Company Secretary | 1992-07-31 | CURRENT | 1963-11-04 | Active | |
SWALLOWTEX LIMITED | Company Secretary | 1992-01-23 | CURRENT | 1977-08-23 | Active | |
TELLSTONE LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
SWALLOWTEX LIMITED | Director | 2015-11-13 | CURRENT | 1977-08-23 | Active | |
LEXTON INVESTMENTS LIMITED | Director | 2015-11-13 | CURRENT | 1987-10-02 | Active | |
LOWDALE PROPERTIES LIMITED | Director | 2015-11-13 | CURRENT | 1988-02-10 | Active | |
SHIRLETT AND TUDOR ESTATES LIMITED | Director | 2015-11-13 | CURRENT | 1970-04-22 | Active | |
GATWICK INVESTMENTS LIMITED | Director | 2015-11-13 | CURRENT | 1963-11-04 | Active | |
ZICHRON MEIR LIMITED | Director | 2004-05-13 | CURRENT | 2004-05-13 | Active | |
AGENTCRAFT LIMITED | Director | 1999-07-12 | CURRENT | 1998-05-08 | Active | |
M. & C. LANDAU LIMITED | Director | 1990-12-31 | CURRENT | 1978-03-28 | Active | |
LEXTON INVESTMENTS LIMITED | Director | 1999-04-01 | CURRENT | 1987-10-02 | Active | |
SHIRLETT AND TUDOR ESTATES LIMITED | Director | 1992-07-31 | CURRENT | 1970-04-22 | Active | |
GATWICK INVESTMENTS LIMITED | Director | 1992-07-31 | CURRENT | 1963-11-04 | Active | |
CADARFORD PROPERTIES LIMITED | Director | 2016-09-27 | CURRENT | 2003-11-05 | Active | |
SWALLOWTEX LIMITED | Director | 2015-11-13 | CURRENT | 1977-08-23 | Active | |
LEXTON INVESTMENTS LIMITED | Director | 2015-11-13 | CURRENT | 1987-10-02 | Active | |
LOWDALE PROPERTIES LIMITED | Director | 2015-11-13 | CURRENT | 1988-02-10 | Active | |
SHIRLETT AND TUDOR ESTATES LIMITED | Director | 2015-11-13 | CURRENT | 1970-04-22 | Active | |
GATWICK INVESTMENTS LIMITED | Director | 2015-11-13 | CURRENT | 1963-11-04 | Active | |
ALLPARK ESTATES LTD | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
PINEGATE PROPERTIES LIMITED | Director | 2014-06-03 | CURRENT | 2003-05-08 | Active | |
YIZAL EDUCATION LIMITED | Director | 2014-03-03 | CURRENT | 2012-02-16 | Active | |
BOROUGHLEA LIMITED | Director | 2014-01-21 | CURRENT | 2012-05-23 | Active | |
HALLSTONE LIMITED | Director | 2013-06-27 | CURRENT | 2013-05-31 | Active | |
SWISSLOW LIMITED | Director | 2011-04-28 | CURRENT | 2008-12-23 | Active | |
MONDALE PROPERTIES LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
GRANTHAM PROPERTIES (UK) LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active | |
EUROBEACON LIGHTING LIMITED | Director | 2006-06-24 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
FINICRAFT LIMITED | Director | 1995-07-13 | CURRENT | 1994-07-25 | Active | |
ORBIS ESTATES LTD | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
LIFEWELL ESTATES LIMITED | Director | 2016-08-01 | CURRENT | 2006-07-25 | Active | |
PERLOW ESTATES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
LUDLOW LAND LTD | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
HIGH WYCOMBE HOLDINGS LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
LOWMAR LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
CHARLOW ESTATES LTD | Director | 2011-08-04 | CURRENT | 2011-08-04 | Active | |
KIOSK PROPERTIES LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active | |
HIGH WYCOMBE ESTATES LIMITED | Director | 2010-04-19 | CURRENT | 2010-04-19 | Active | |
MARLOW ESTATES LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
BARKFIELD PROPERTIES LIMITED | Director | 2002-02-28 | CURRENT | 2002-02-15 | Liquidation | |
DEANGATE PROPERTIES LIMITED | Director | 1997-02-19 | CURRENT | 1996-12-17 | Active | |
REGALAND LIMITED | Director | 1993-03-08 | CURRENT | 1993-01-21 | Active | |
LOWDALE PROPERTIES LIMITED | Director | 1992-02-10 | CURRENT | 1988-02-10 | Active | |
URBANREACH LIMITED | Director | 1991-10-16 | CURRENT | 1987-10-16 | Active | |
OSLO ESTATES LIMITED | Director | 1991-09-26 | CURRENT | 1982-04-02 | Active | |
MAYHEIGHTS LIMITED | Director | 1991-03-19 | CURRENT | 1983-10-03 | Active | |
69-79 MOUNDFIELD ROAD LIMITED | Director | 2018-04-26 | CURRENT | 2018-01-04 | Active | |
ADAR ESTATES LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
YIZAL EDUCATION LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
LINCLON PROPERTIES (UK) LTD | Director | 2010-06-10 | CURRENT | 2010-06-10 | Dissolved 2016-02-09 | |
THE KOLEL LIMITED | Director | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
BH ESTATES LTD | Director | 2004-05-18 | CURRENT | 2004-05-18 | Active | |
AGENTCRAFT LIMITED | Director | 1999-07-12 | CURRENT | 1998-05-08 | Active | |
TIMEPARK PROPERTIES LIMITED | Director | 1996-02-07 | CURRENT | 1996-01-15 | Active | |
KERMAVILLE LIMITED | Director | 1991-04-20 | CURRENT | 1973-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR CHAIM LUZER KLEIN | ||
APPOINTMENT TERMINATED, DIRECTOR MARCUS LANDAU | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Oscar Low on 2022-04-25 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
Previous accounting period shortened from 07/04/21 TO 06/04/21 | ||
AA01 | Previous accounting period shortened from 07/04/21 TO 06/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AA01 | Previous accounting period shortened from 30/06/20 TO 07/04/20 | |
AA01 | Previous accounting period extended from 24/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 25/03/19 TO 24/03/19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MARCUS LANDAU AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMCHE BUNEM FINKELSTEIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEILA LOW | |
TM02 | Termination of appointment of Beila Low on 2018-12-12 | |
AP01 | DIRECTOR APPOINTED SIMCHE BUNEM FINKELSTEIN | |
AA01 | Previous accounting period shortened from 26/03/18 TO 25/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 27/03/17 TO 26/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/03/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ELIESER LOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILHELM LOW | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 29/03/14 TO 28/03/14 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 20/07/12 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON RABINOWITZ / 19/07/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/07/10 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 20/07/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/03/2008 TO 30/03/2008 | |
363a | ANNUAL RETURN MADE UP TO 20/07/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 20/07/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 20/07/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 20/07/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363a | ANNUAL RETURN MADE UP TO 20/07/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363a | ANNUAL RETURN MADE UP TO 20/07/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL | |
225 | ACC. REF. DATE SHORTENED FROM 11/05/02 TO 31/03/02 | |
363a | ANNUAL RETURN MADE UP TO 20/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 11/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 20/07/01 | |
AA | FULL ACCOUNTS MADE UP TO 11/05/00 | |
363a | ANNUAL RETURN MADE UP TO 20/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP | |
AA | FULL ACCOUNTS MADE UP TO 11/05/99 | |
363a | ANNUAL RETURN MADE UP TO 20/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 11/05/98 | |
363a | ANNUAL RETURN MADE UP TO 20/07/98 | |
AA | FULL ACCOUNTS MADE UP TO 11/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 11/05/96 | |
363a | ANNUAL RETURN MADE UP TO 20/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | ANNUAL RETURN MADE UP TO 20/07/96 | |
AA | FULL ACCOUNTS MADE UP TO 11/05/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363x | ANNUAL RETURN MADE UP TO 20/07/95 | |
AA | FULL ACCOUNTS MADE UP TO 11/05/94 | |
363x | ANNUAL RETURN MADE UP TO 22/07/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/05/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE BETWEEN THE COMPANY AND BAYERISCHE LANDESBANK GIROZENTRALE, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER THE CREDIT AGREEMENT (ALL TERMS AS DEFINED) | Satisfied | BAYERISCHE LANDESBANK GIROZENTRALE, LONDON BRANCH | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | RIGGS AP BANK LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD |
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 GILMOOR BENEVOLENT FUND LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | TMLS SERVICES LIMITED | 2004-07-23 | Outstanding |
We have found 1 mortgage charges which are owed to GILMOOR BENEVOLENT FUND LIMITED
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as GILMOOR BENEVOLENT FUND LIMITED are:
NACRO | £ 5,114,517 |
MENCAP LIMITED | £ 2,931,689 |
HEALTH VISION UK LIMITED | £ 2,504,206 |
FREEDOM FOSTERING LIMITED | £ 1,153,449 |
CAPSTONE FOSTER CARE (NORTH) LIMITED | £ 1,097,662 |
GROUNDWORK LONDON | £ 895,241 |
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED | £ 858,076 |
NEXUS FOSTERING LIMITED | £ 851,969 |
SOUTH EAST LONDON MIND LIMITED | £ 800,489 |
COMPASS FOSTERING CENTRAL LIMITED | £ 769,817 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | Over 93-95, Upper Parliament Street, Nottingham, NG1 6LA NG1 6LA | 12,000 | 20110401 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |