Background WavePink WaveYellow Wave

GAIL'S LIMITED (06055393)

GAIL'S LIMITED (06055393) is an active UK company. incorporated on 17 January 2007. with registered office in Hendon. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GAIL'S LIMITED has been registered for 19 years. Current directors include AYERST, Nicholas John, MOLNAR, Thomas Ralph, TRIGWELL, Andy.

Company Number
06055393
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
Unit 12 Garrick Road Industrial Estate, Hendon, NW9 6AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AYERST, Nicholas John, MOLNAR, Thomas Ralph, TRIGWELL, Andy
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIL'S LIMITED

GAIL'S LIMITED is an active company incorporated on 17 January 2007 with the registered office located in Hendon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GAIL'S LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

06055393

LTD Company

Age

19 Years

Incorporated 17 January 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

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

Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 11
Director Joined
Jan 13
Loan Secured
Oct 14
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Loan Secured
Jun 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TRIGWELL, Andy

Active
Garrick Road Industrial Estate, HendonNW9 6AQ
Secretary
Appointed 20 Sept 2017

AYERST, Nicholas John

Active
Garrick Road Industrial Estate, HendonNW9 6AQ
Born July 1966
Director
Appointed 07 Jul 2025

MOLNAR, Thomas Ralph

Active
Garrick Road Industrial Estate, HendonNW9 6AQ
Born August 1966
Director
Appointed 01 Mar 2012

TRIGWELL, Andy

Active
Garrick Road Industrial Estate, HendonNW9 6AQ
Born September 1976
Director
Appointed 20 Sept 2017

EMERSON, Jake

Resigned
Garrick Road Industrial Estate, HendonNW9 6AQ
Secretary
Appointed 11 Jul 2011
Resigned 20 Sept 2017

MOLNAR, Thomas

Resigned
51a Talbot Road, LondonW2 5JJ
Secretary
Appointed 17 Jan 2007
Resigned 17 Jan 2007

MOLNAR, Thomas

Resigned
Garrick Road Industrial Estate, HendonNW9 6AQ
Secretary
Appointed 17 Jan 2007
Resigned 11 Jul 2011

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 17 Jan 2007
Resigned 17 Jan 2007

ARBEL, Dean

Resigned
Garrick Road Industrial Estate, HendonNW9 6AQ
Born May 1976
Director
Appointed 10 Sept 2018
Resigned 05 Oct 2021

AVIDAN, Ran

Resigned
3 Aliya Street, Ramat Hasharon
Born May 1971
Director
Appointed 17 Jan 2007
Resigned 17 Jan 2007

AVIDAN, Ran

Resigned
Garrick Road Industrial Estate, HendonNW9 6AQ
Born May 1971
Director
Appointed 17 Jan 2007
Resigned 05 Oct 2021

EMERSON, Jake Alaric Roger

Resigned
Garrick Road Industrial Estate, HendonNW9 6AQ
Born January 1972
Director
Appointed 11 Jul 2011
Resigned 20 Sept 2017

POGROSZEWSKA, Marta Barbara

Resigned
Garrick Road Industrial Estate, HendonNW9 6AQ
Born September 1978
Director
Appointed 26 Jan 2021
Resigned 07 Jul 2025

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 17 Jan 2007
Resigned 17 Jan 2007

Persons with significant control

1

Bread Limited

Active
Garrick Industrial Centre, Irving Way, LondonNW9 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAMDAAMD
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
25 March 2021
GUARANTEE2GUARANTEE2
Legacy
3 March 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2019
AAAnnual Accounts
Legacy
3 December 2019
PARENT_ACCPARENT_ACC
Legacy
3 December 2019
GUARANTEE2GUARANTEE2
Legacy
3 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2018
AAAnnual Accounts
Legacy
12 December 2018
PARENT_ACCPARENT_ACC
Legacy
4 December 2018
GUARANTEE2GUARANTEE2
Legacy
4 December 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2017
AAAnnual Accounts
Legacy
5 December 2017
PARENT_ACCPARENT_ACC
Legacy
5 December 2017
AGREEMENT2AGREEMENT2
Legacy
5 December 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Legacy
18 January 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2017
AAAnnual Accounts
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Move Registers To Registered Office Company
6 March 2014
AD04Change of Accounting Records Location
Miscellaneous
4 March 2014
MISCMISC
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
9 November 2011
AAAnnual Accounts
Legacy
17 October 2011
MG01MG01
Change Sail Address Company With Old Address
14 September 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Miscellaneous
5 July 2011
MISCMISC
Legacy
17 June 2011
MG01MG01
Legacy
20 April 2011
MG02MG02
Memorandum Articles
19 April 2011
MEM/ARTSMEM/ARTS
Resolution
19 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2008
AAAnnual Accounts
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
287Change of Registered Office
Legacy
13 February 2008
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Incorporation Company
17 January 2007
NEWINCIncorporation