UKBizDB.co.uk

GIRAFFE CONCEPTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Giraffe Concepts Limited. The company was founded 26 years ago and was given the registration number 03442265. The firm's registered office is in BIRMINGHAM. You can find them at Colmore Court, 9 Colmore Row, Birmingham, West Midlands. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GIRAFFE CONCEPTS LIMITED
Company Number:03442265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1997
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director27 January 2020Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director16 December 2022Active
72 Wykeham Road, Hendon, London, NW4 2ST

Secretary04 June 1998Active
Armitage House, Delamare Road, Cheshunt, Hertfordshire, England, EN8 9SL

Secretary13 March 2013Active
Flat 4 24 College Crescent, London, NW3 5LL

Secretary30 September 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 September 1997Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
Sopwell House, Cottonmill Lane, St Albans, AL1 3SE

Director06 September 2001Active
2 Brookside Road, London, NW11 9NE

Director06 September 2001Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director13 January 2016Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director06 August 2019Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director30 January 2018Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director10 June 2016Active
Colemore Court, 9 Colemore Row, Birmingham, West Midlands, England, B3 2BJ

Director06 June 2016Active
Serrayle Lodge, Dillywood Lane, Higham, ME3 7NT

Director24 March 2004Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director13 January 2016Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director24 September 2014Active
6 Clorane Gardens, London, NW3 7IR

Director30 April 2001Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director13 March 2013Active
120 East Road, London, N1 6AA

Nominee Director30 September 1997Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director10 June 2016Active
Colemore Court, 9 Colemore Row, Birmingham, West Midlands, England, B3 2BJ

Director06 June 2016Active
106 Hilliard Road, Northwood, HA6 1SP

Director01 September 2006Active
Armitage House, Delamare Road, Cheshunt, Hertfordshire, England, EN8 9SL

Director13 March 2013Active
4, Clifton Avenue, London, England, N3 1BN

Director24 September 2014Active
4 Clifton Avenue, London, N3 1BN

Director13 July 1998Active
72 Wykeham Road, Hendon, London, NW4 2ST

Director30 September 1997Active
72 Wykeham Road, Hendon, London, NW4 2ST

Director04 June 1998Active
9, Grafton Mews, London, W1T 5HZ

Director24 March 2004Active
Armitage House, Delamare Road, Cheshunt, Hertfordshire, England, EN8 9SL

Director13 March 2013Active
47 Hillside Road, Northwood, HA6 1PY

Director20 October 2006Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director10 June 2016Active
Colemore Court, 9 Colemore Row, Birmingham, West Midlands, England, B3 2BJ

Director06 June 2016Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director23 May 2017Active
9, Grafton Mews, London, W1T 5HZ

Director20 October 2006Active

People with Significant Control

Mrs Baljinder Kaur Boparan
Notified on:10 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ranjit Singh Boparan
Notified on:10 June 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Invest Co 1 Ltd
Notified on:10 June 2016
Status:Active
Country of residence:England
Address:Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boparan Restaurants Holdings Limited
Notified on:10 June 2016
Status:Active
Country of residence:England
Address:Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2022-12-28Accounts

Change account reference date company current shortened.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.