Background WavePink WaveYellow Wave

GILL RESTAURANTS LIMITED (09777920)

GILL RESTAURANTS LIMITED (09777920) is an active UK company. incorporated on 15 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GILL RESTAURANTS LIMITED has been registered for 10 years. Current directors include GILL, Robin William, GILL, Sarah Annalise.

Company Number
09777920
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
44 Margate Road, London, SW2 5DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GILL, Robin William, GILL, Sarah Annalise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILL RESTAURANTS LIMITED

GILL RESTAURANTS LIMITED is an active company incorporated on 15 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GILL RESTAURANTS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09777920

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

44 Margate Road London, SW2 5DT,

Previous Addresses

15 the Pavement London SW4 0HY England
From: 23 January 2018To: 20 August 2020
1 Park Road Hampton Wick Kingston upon Thames KT1 4AS United Kingdom
From: 15 September 2015To: 23 January 2018
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GILL, Robin William

Active
LondonSW2 5DT
Born November 1979
Director
Appointed 15 Sept 2015

GILL, Sarah Annalise

Active
LondonSW2 5DT
Born June 1981
Director
Appointed 15 Sept 2015

Persons with significant control

2

Sarah Annalise Gill

Active
Hampton Wick, Kingston Upon ThamesKT1 4AS
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr Robin William Gill

Active
Clapham Manor Street, LondonSW4 6BX
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Incorporation Company
15 September 2015
NEWINCIncorporation