Background WavePink WaveYellow Wave

GILMOOR BENEVOLENT FUND LIMITED (00776382)

GILMOOR BENEVOLENT FUND LIMITED (00776382) is an active UK company. incorporated on 7 October 1963. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GILMOOR BENEVOLENT FUND LIMITED has been registered for 62 years. Current directors include FEINER, Yehuda, FINKELSTEIN, Simche Bunem, FREUND, Joel and 5 others.

Company Number
00776382
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 1963
Age
62 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FEINER, Yehuda, FINKELSTEIN, Simche Bunem, FREUND, Joel, KLEIN, Chaim Luzer, LOW, Elieser, LOW, Oscar, RABINOWITZ, Dov, RABINOWITZ, Leone
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILMOOR BENEVOLENT FUND LIMITED

GILMOOR BENEVOLENT FUND LIMITED is an active company incorporated on 7 October 1963 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GILMOOR BENEVOLENT FUND LIMITED was registered 62 years ago.(SIC: 88990)

Status

active

Active since 62 years ago

Company No

00776382

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 7 October 1963

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

15 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Oct 63
Loan Cleared
Jun 13
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
May 24
Director Joined
Sept 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

FEINER, Yehuda

Active
New Burlington House, LondonNW11 0PU
Born August 1989
Director
Appointed 19 Sept 2024

FINKELSTEIN, Simche Bunem

Active
New Burlington House, LondonNW11 0PU
Born April 1980
Director
Appointed 05 Jan 2024

FREUND, Joel

Active
Rechov Rashbam 16, Bnei Brak
Born September 1980
Director
Appointed 01 Aug 2006

KLEIN, Chaim Luzer

Active
New Burlington House, LondonNW11 0PU
Born December 1973
Director
Appointed 07 Dec 2023

LOW, Elieser

Active
Clapton Common, LondonE5 9AA
Born April 1962
Director
Appointed 13 Nov 2015

LOW, Oscar

Active
New Burlington House, LondonNW11 0PU
Born August 1957
Director
Appointed N/A

RABINOWITZ, Dov

Active
1743 47th Street, Brooklyn
Born November 1966
Director
Appointed 01 Aug 2006

RABINOWITZ, Leone

Active
14 Gilda Crescent, LondonN16 6JP
Born April 1955
Director
Appointed 10 May 1999

LOW, Beila

Resigned
12 Overlea Road, LondonE5 9BJ
Secretary
Appointed N/A
Resigned 12 Dec 2018

FINKELSTEIN, Simche Bunem

Resigned
Watermint Quay, LondonN16 6DN
Born April 1980
Director
Appointed 12 Dec 2018
Resigned 23 Jul 2019

FRANKEL, Joel

Resigned
Darenth Road, LondonN16 6ED
Born June 1981
Director
Appointed 12 Dec 2018
Resigned 23 Jul 2019

LANDAU, Marcus

Resigned
26 Leweston Place, LondonN16 6RH
Born May 1951
Director
Appointed 25 Oct 2001
Resigned 23 Nov 2023

LOW, Beila

Resigned
12 Overlea Road, LondonE5 9BJ
Born July 1931
Director
Appointed N/A
Resigned 12 Dec 2018

LOW, Wilhelm

Resigned
12 Overlea Road, LondonE5 9BJ
Born December 1926
Director
Appointed N/A
Resigned 25 Sept 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Oscar Low

Ceased
Gilda Crescent, LondonN16 6JP
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2019

Mr Marcus Landau

Ceased
Leweston Place, LondonN16 6RH
Born May 1951

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
3 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Memorandum Articles
23 March 2016
MAMA
Resolution
23 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts With Accounts Type Group
5 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Accounts With Accounts Type Group
18 December 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
28 January 2009
225Change of Accounting Reference Date
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Group
24 January 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Group
3 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Group
17 December 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
21 January 2003
353353
Legacy
21 January 2003
287Change of Registered Office
Legacy
12 September 2002
225Change of Accounting Reference Date
Legacy
25 July 2002
363aAnnual Return
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Legacy
20 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
28 July 1998
363aAnnual Return
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Legacy
29 July 1996
395Particulars of Mortgage or Charge
Legacy
24 July 1996
363x363x
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
28 March 1996
403aParticulars of Charge Subject to s859A
Legacy
21 July 1995
363x363x
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363x363x
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
26 July 1993
363x363x
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
13 August 1992
363x363x
Legacy
29 July 1991
363x363x
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
26 June 1989
287Change of Registered Office
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
4 February 1989
225(1)225(1)
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Made Up Date
24 May 1988
AAAnnual Accounts
Accounts With Made Up Date
24 May 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
19 February 1988
AC05AC05
Legacy
4 August 1987
287Change of Registered Office
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 December 1964
MISCMISC
Incorporation Company
7 October 1963
NEWINCIncorporation