Company NameGail's Limited
Company StatusActive
Company Number06055393
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Thomas Ralph Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr Andy Trigwell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Andy Trigwell
StatusCurrent
Appointed20 September 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMs Marta Barbara Pogroszewska
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed26 January 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr Ran Avidan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceIsrael
Correspondence Address3 Aliya Street
Ramat Hasharon
Israel
Director NameMr Ran Avidan
Date of BirthMay 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceIsrael
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Thomas Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Talbot Road
London
W2 5JJ
Secretary NameMr Thomas Molnar
NationalityAmerican
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Talbot Road
London
W2 5JJ
Director NameMr Jake Alaric Roger Emerson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Jake Emerson
StatusResigned
Appointed11 July 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr Dean Arbel
Date of BirthMay 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed10 September 2018(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitegailsbread.co.uk
Telephone020 76250060
Telephone regionLondon

Location

Registered AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Bread LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,138,582
Gross Profit£3,790,357
Net Worth£1,051,836
Cash£398,061
Current Liabilities£5,392,764

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

6 June 2022Delivered on: 7 June 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
7 October 2014Delivered on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 282/284 chiswick high road, london.
Outstanding
11 October 2011Delivered on: 17 October 2011
Persons entitled: Hsbc Bank PLC

Classification: A supplemental charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop and basement, 33-35 exmouth market, london t/no AGL224870. 48B the broadway, london t/no AGL222175 and all fixtures see image for full details.
Outstanding
15 June 2011Delivered on: 17 June 2011
Persons entitled: Hsbc Bank PLC

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 April 2009Delivered on: 2 May 2009
Satisfied on: 16 April 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 March 2024Amended audit exemption subsidiary accounts made up to 28 February 2023 (21 pages)
24 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
15 December 2023Audit exemption subsidiary accounts made up to 28 February 2023 (21 pages)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
28 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (49 pages)
25 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
5 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
5 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
5 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (53 pages)
5 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (21 pages)
7 June 2022Registration of charge 060553930006, created on 6 June 2022 (67 pages)
27 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
23 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
23 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
23 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (21 pages)
23 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (51 pages)
16 November 2021Memorandum and Articles of Association (6 pages)
16 November 2021Memorandum and Articles of Association (7 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 November 2021Registration of charge 060553930005, created on 4 November 2021 (18 pages)
29 October 2021Satisfaction of charge 2 in full (9 pages)
29 October 2021Satisfaction of charge 060553930004 in full (4 pages)
29 October 2021Satisfaction of charge 3 in full (8 pages)
7 October 2021Termination of appointment of Ran Avidan as a director on 5 October 2021 (1 page)
7 October 2021Termination of appointment of Dean Arbel as a director on 5 October 2021 (1 page)
21 April 2021Audit exemption subsidiary accounts made up to 29 February 2020 (17 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
25 March 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
3 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (48 pages)
22 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
2 February 2021Appointment of Mrs Marta Pogroszewska as a director on 26 January 2021 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages)
3 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages)
3 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
3 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (17 pages)
3 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (17 pages)
12 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
4 October 2018Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Emerson as a secretary on 20 September 2017 (1 page)
10 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16
  • ANNOTATION Clarification accounts accepted on 07570780 in error, should have been for 06055393
  • ANNOTATION Clarification accounts accepted on 07570780 in error, should have been for 06055393
(47 pages)
18 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16
  • ANNOTATION Clarification accounts accepted on 07570780 in error, should have been for 06055393
  • ANNOTATION Clarification accounts accepted on 07570780 in error, should have been for 06055393
(47 pages)
18 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages)
18 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (16 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (6 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
4 December 2015Full accounts made up to 28 February 2015 (18 pages)
4 December 2015Full accounts made up to 28 February 2015 (18 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
4 December 2014Full accounts made up to 28 February 2014 (17 pages)
4 December 2014Full accounts made up to 28 February 2014 (17 pages)
8 October 2014Registration of charge 060553930004, created on 7 October 2014 (11 pages)
8 October 2014Registration of charge 060553930004, created on 7 October 2014 (11 pages)
8 October 2014Registration of charge 060553930004, created on 7 October 2014 (11 pages)
6 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
4 March 2014Section 519 (1 page)
4 March 2014Section 519 (1 page)
22 November 2013Full accounts made up to 28 February 2013 (15 pages)
22 November 2013Full accounts made up to 28 February 2013 (15 pages)
17 January 2013Appointment of Mr Thomas Molnar as a director (2 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Appointment of Mr Thomas Molnar as a director (2 pages)
30 November 2012Full accounts made up to 29 February 2012 (15 pages)
30 November 2012Full accounts made up to 29 February 2012 (15 pages)
16 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
9 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 September 2011Appointment of Mr Jake Emerson as a director (2 pages)
14 September 2011Appointment of Mr Jake Emerson as a secretary (1 page)
14 September 2011Appointment of Mr Jake Emerson as a secretary (1 page)
14 September 2011Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH (1 page)
14 September 2011Register inspection address has been changed from Harben House Harben Parade Finchley Road London NW3 6LH (1 page)
14 September 2011Appointment of Mr Jake Emerson as a director (2 pages)
14 September 2011Termination of appointment of Thomas Molnar as a secretary (1 page)
14 September 2011Termination of appointment of Thomas Molnar as a secretary (1 page)
5 July 2011Section 519 (1 page)
5 July 2011Section 519 (1 page)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Memorandum and Articles of Association (5 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2011Memorandum and Articles of Association (5 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
11 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
9 February 2010Secretary's details changed for Mr Thomas Molnar on 17 January 2010 (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Secretary's details changed for Mr Thomas Molnar on 17 January 2010 (1 page)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Ran Avidan on 17 January 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2009Return made up to 17/01/09; full list of members (3 pages)
26 February 2009Return made up to 17/01/09; full list of members (3 pages)
21 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
21 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
27 October 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
27 October 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
25 June 2008Registered office changed on 25/06/2008 from harben house, harben parade finchley road london NW3 6LH (1 page)
25 June 2008Registered office changed on 25/06/2008 from harben house, harben parade finchley road london NW3 6LH (1 page)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
17 January 2007Incorporation (9 pages)
17 January 2007Incorporation (9 pages)