GAIL'S LIMITED
HENDON

Hellopages » Greater London » Barnet » NW9 6AQ

Company number 06055393
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address UNIT 12 GARRICK ROAD INDUSTRIAL ESTATE, IRVING WAY, HENDON, LONDON, NW9 6AQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Audit exemption subsidiary accounts made up to 29 February 2016; Notice of agreement to exemption from audit of accounts for period ending 29/02/16. The most likely internet sites of GAIL'S LIMITED are www.gails.co.uk, and www.gail-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Gail S Limited is a Private Limited Company. The company registration number is 06055393. Gail S Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Gail S Limited is Unit 12 Garrick Road Industrial Estate Irving Way Hendon London Nw9 6aq. . EMERSON, Jake is a Secretary of the company. AVIDAN, Ran is a Director of the company. EMERSON, Jake Alaric Roger is a Director of the company. MOLNAR, Thomas Ralph is a Director of the company. Secretary MOLNAR, Thomas has been resigned. Secretary MOLNAR, Thomas has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director AVIDAN, Ran has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
EMERSON, Jake
Appointed Date: 11 July 2011

Director
AVIDAN, Ran
Appointed Date: 17 January 2007
54 years old

Director
EMERSON, Jake Alaric Roger
Appointed Date: 11 July 2011
53 years old

Director
MOLNAR, Thomas Ralph
Appointed Date: 01 March 2012
59 years old

Resigned Directors

Secretary
MOLNAR, Thomas
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Secretary
MOLNAR, Thomas
Resigned: 11 July 2011
Appointed Date: 17 January 2007

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
AVIDAN, Ran
Resigned: 17 January 2007
Appointed Date: 17 January 2007
54 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Bread Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAIL'S LIMITED Events

10 Feb 2017
Confirmation statement made on 17 January 2017 with updates
18 Jan 2017
Audit exemption subsidiary accounts made up to 29 February 2016
11 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
11 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
15 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

...
... and 42 more events
13 Mar 2007
New director appointed
12 Mar 2007
New secretary appointed
12 Mar 2007
Secretary resigned
12 Mar 2007
Director resigned
17 Jan 2007
Incorporation

GAIL'S LIMITED Charges

7 October 2014
Charge code 0605 5393 0004
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 282/284 chiswick high road, london.
11 October 2011
A supplemental charge by way of legal mortgage
Delivered: 17 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground floor shop and basement, 33-35 exmouth market…
15 June 2011
A deed of accession
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Guarantee & debenture
Delivered: 2 May 2009
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…