UKBizDB.co.uk

GAIL'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gail's Limited. The company was founded 17 years ago and was given the registration number 06055393. The firm's registered office is in HENDON. You can find them at Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GAIL'S LIMITED
Company Number:06055393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Secretary20 September 2017Active
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Director01 March 2012Active
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Director26 January 2021Active
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Director20 September 2017Active
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Secretary11 July 2011Active
51a Talbot Road, London, W2 5JJ

Secretary17 January 2007Active
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Secretary17 January 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary17 January 2007Active
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Director10 September 2018Active
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Director17 January 2007Active
3 Aliya Street, Ramat Hasharon, Israel,

Director17 January 2007Active
Unit 12, Garrick Road Industrial Estate, Irving Way, Hendon, NW9 6AQ

Director11 July 2011Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director17 January 2007Active

People with Significant Control

Bread Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 12, Garrick Industrial Centre, Irving Way, London, England, NW9 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Other

Legacy.

Download
2023-11-28Accounts

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-23Accounts

Legacy.

Download
2021-11-23Other

Legacy.

Download
2021-11-23Other

Legacy.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.