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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 27 January 2020 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 16 December 2022 | Active |
72 Wykeham Road, Hendon, London, NW4 2ST | Secretary | 04 June 1998 | Active |
Armitage House, Delamare Road, Cheshunt, Hertfordshire, England, EN8 9SL | Secretary | 13 March 2013 | Active |
Flat 4 24 College Crescent, London, NW3 5LL | Secretary | 30 September 1997 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 September 1997 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Secretary | 15 October 2013 | Active |
Sopwell House, Cottonmill Lane, St Albans, AL1 3SE | Director | 06 September 2001 | Active |
2 Brookside Road, London, NW11 9NE | Director | 06 September 2001 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 13 January 2016 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 06 August 2019 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 30 January 2018 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 10 June 2016 | Active |
Colemore Court, 9 Colemore Row, Birmingham, West Midlands, England, B3 2BJ | Director | 06 June 2016 | Active |
Serrayle Lodge, Dillywood Lane, Higham, ME3 7NT | Director | 24 March 2004 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 13 January 2016 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 24 September 2014 | Active |
6 Clorane Gardens, London, NW3 7IR | Director | 30 April 2001 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 13 March 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 September 1997 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 10 June 2016 | Active |
Colemore Court, 9 Colemore Row, Birmingham, West Midlands, England, B3 2BJ | Director | 06 June 2016 | Active |
106 Hilliard Road, Northwood, HA6 1SP | Director | 01 September 2006 | Active |
Armitage House, Delamare Road, Cheshunt, Hertfordshire, England, EN8 9SL | Director | 13 March 2013 | Active |
4, Clifton Avenue, London, England, N3 1BN | Director | 24 September 2014 | Active |
4 Clifton Avenue, London, N3 1BN | Director | 13 July 1998 | Active |
72 Wykeham Road, Hendon, London, NW4 2ST | Director | 30 September 1997 | Active |
72 Wykeham Road, Hendon, London, NW4 2ST | Director | 04 June 1998 | Active |
9, Grafton Mews, London, W1T 5HZ | Director | 24 March 2004 | Active |
Armitage House, Delamare Road, Cheshunt, Hertfordshire, England, EN8 9SL | Director | 13 March 2013 | Active |
47 Hillside Road, Northwood, HA6 1PY | Director | 20 October 2006 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 10 June 2016 | Active |
Colemore Court, 9 Colemore Row, Birmingham, West Midlands, England, B3 2BJ | Director | 06 June 2016 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 23 May 2017 | Active |
9, Grafton Mews, London, W1T 5HZ | Director | 20 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Accounts | Change account reference date company current shortened. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Gazette | Gazette filings brought up to date. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.