Company NameGelmoor Limited
DirectorsJojo Mampilly and Maria Mampilly
Company StatusActive
Company Number05929823
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Jojo Mampilly
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceGBR
Correspondence Address4 Russetts
Basildon
Essex
SS16 6SH
Director NameMaria Mampilly
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Russetts
Basildon
Essex
SS16 6SH
Secretary NameMaria Mampilly
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Russetts
Basildon
Essex
SS16 6SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Russetts
Basildon
Essex
SS16 6SH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Shareholders

50 at £1Maria Mampilly
50.00%
Ordinary
40 at £1Paul Mampilly
40.00%
Ordinary
10 at £1Jojo Mampilly
10.00%
Ordinary

Financials

Year2014
Net Worth£162,858
Current Liabilities£7,056

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

8 November 2006Delivered on: 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 hoover drive laindon essex t/no EX271693. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

23 September 2020Cessation of Paul Mampilly as a person with significant control on 20 September 2018 (1 page)
23 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
27 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Director's details changed for Maria Mampilly on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Maria Mampilly on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
14 October 2010Director's details changed for Maria Mampilly on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 September 2009Return made up to 08/09/09; full list of members (4 pages)
29 September 2009Return made up to 08/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 December 2008Return made up to 08/09/08; full list of members (4 pages)
24 December 2008Return made up to 08/09/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 February 2008Return made up to 08/09/07; full list of members (3 pages)
19 February 2008Return made up to 08/09/07; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Ad 08/09/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 February 2007Ad 08/09/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
9 October 2006Registered office changed on 09/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
8 September 2006Incorporation (16 pages)
8 September 2006Incorporation (16 pages)