Gelatos House (colchester) Ltd LONDON


Founded in 2016, Gelatos House (colchester), classified under reg no. 10427102 is an active company. Currently registered at 38 Heybridge Avenue SW16 3DX, London the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely Abul K., Mohammed K. and Mohammed K. and others. Of them, Abul K., Mohammed K., Mohammed K., Qasim R. have been with the company the longest, being appointed on 13 October 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Gelatos House (colchester) Ltd Address / Contact

Office Address 38 Heybridge Avenue
Town London
Post code SW16 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10427102
Date of Incorporation Thu, 13th Oct 2016
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Abul K.

Position: Director

Appointed: 13 October 2016

Mohammed K.

Position: Director

Appointed: 13 October 2016

Mohammed K.

Position: Director

Appointed: 13 October 2016

Qasim R.

Position: Director

Appointed: 13 October 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Ryan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mohammed i K Kalam Ltd that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mohammed K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan S.

Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed I K Kalam Ltd

38 Heybridge Avenue, London, SW16 3DX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Mohammed I K Kalam Ltd
Registration number 11549322
Notified on 1 January 2020
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammed K.

Notified on 21 July 2021
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand56 11353 29176 84677 710124 808116 563
Current Assets141 466182 978213 049217 051270 959256 464
Debtors55 103105 703105 703108 341117 151111 901
Net Assets Liabilities   157 14794 16783 407
Other Debtors55 103105 703105 703108 341117 151111 901
Property Plant Equipment254 745212 175169 740135 791131 26597 765
Total Inventories30 25030 15030 50031 00029 00028 000
Other
Accumulated Depreciation Impairment Property Plant Equipment63 686116 729159 164193 113197 639232 014
Average Number Employees During Period 2217181710
Bank Borrowings Overdrafts    50 00045 276
Corporation Tax Payable20 24032 09147 40937 40965 716104 877
Creditors153 467112 178212 538223 98650 00045 276
Increase From Depreciation Charge For Year Property Plant Equipment63 68653 04342 4355 65832 81734 375
Net Current Assets Liabilities-12 001102 122511-6 93512 90230 918
Number Shares Issued Fully Paid100     
Other Creditors72 24621 0244 4473 164477709
Other Taxation Social Security Payable60 98133 90226 88440 0253 03310 108
Par Value Share1     
Property Plant Equipment Gross Cost318 431328 904328 904328 904328 904329 779
Total Additions Including From Business Combinations Property Plant Equipment318 43110 473   875
Total Assets Less Current Liabilities242 744314 297169 074128 856144 167128 683
Trade Creditors Trade Payables  131 185143 388188 831109 852

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 1st September 2023
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements