About

Registered Number: 06055393
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

 

Gail's Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The current directors of Gail's Ltd are listed as Trigwell, Andy, Emerson, Jake in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRIGWELL, Andy 20 September 2017 - 1
EMERSON, Jake 11 July 2011 20 September 2017 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
PARENT_ACC - N/A 06 December 2019
AA - Annual Accounts 03 December 2019
PARENT_ACC - N/A 03 December 2019
GUARANTEE2 - N/A 03 December 2019
AGREEMENT2 - N/A 03 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 12 December 2018
PARENT_ACC - N/A 12 December 2018
GUARANTEE2 - N/A 04 December 2018
AGREEMENT2 - N/A 04 December 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 05 December 2017
PARENT_ACC - N/A 05 December 2017
AGREEMENT2 - N/A 05 December 2017
GUARANTEE2 - N/A 05 December 2017
AP01 - Appointment of director 14 November 2017
AP03 - Appointment of secretary 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
CS01 - N/A 10 February 2017
PARENT_ACC - N/A 18 January 2017
AA - Annual Accounts 18 January 2017
AGREEMENT2 - N/A 11 December 2016
GUARANTEE2 - N/A 11 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 December 2014
MR01 - N/A 08 October 2014
AR01 - Annual Return 06 March 2014
AD04 - Change of location of company records to the registered office 06 March 2014
MISC - Miscellaneous document 04 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 09 November 2011
MG01 - Particulars of a mortgage or charge 17 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AP03 - Appointment of secretary 14 September 2011
AP01 - Appointment of director 14 September 2011
MISC - Miscellaneous document 05 July 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
RESOLUTIONS - N/A 19 April 2011
MEM/ARTS - N/A 19 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 11 November 2010
CH01 - Change of particulars for director 09 February 2010
AR01 - Annual Return 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 21 November 2008
225 - Change of Accounting Reference Date 27 October 2008
287 - Change in situation or address of Registered Office 25 June 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

A supplemental charge by way of legal mortgage 11 October 2011 Outstanding

N/A

A deed of accession 15 June 2011 Outstanding

N/A

Guarantee & debenture 21 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.