This company is commonly known as Gourmet Burger Kitchen (uk) Limited. The company was founded 15 years ago and was given the registration number 06800894. The firm's registered office is in BIRMINGHAM. You can find them at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands. This company's SIC code is 56101 - Licensed restaurants.
Name | : | GOURMET BURGER KITCHEN (UK) LIMITED |
---|---|---|
Company Number | : | 06800894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2009 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 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 |
---|---|---|---|
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 27 January 2020 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 16 December 2022 | Active |
5-9, Quality House, Quality Court, London, WC2A 1HP | Secretary | 20 November 2011 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Secretary | 26 January 2009 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 16 December 2016 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 23 April 2020 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 04 January 2018 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 26 January 2009 | Active |
1st Floor (North), Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS | Director | 31 March 2012 | Active |
1st Floor (North), Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS | Director | 16 December 2016 | Active |
5-9, Quality House, Quality Court, London, United Kingdom, WC2A 1HP | Director | 31 March 2012 | Active |
5-9, Quality House, Quality Court, London, United Kingdom, WC2A 1HP | Director | 26 September 2011 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Director | 26 January 2009 | Active |
Upper Flat, 12 Wingrave Road, London, W6 9HF | Director | 26 January 2009 | Active |
5-9, Quality House, Quality Court, London, United Kingdom, WC2A 1HP | Director | 01 September 2011 | Active |
Boparan Restaurants Holdings Limited | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ |
Nature of control | : |
|
Boparan Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quality House, 5-9 Quality Court, London, England, WC2A 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-05-31 | Gazette | Gazette filings brought up to date. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-09 | Accounts | Accounts with accounts type small. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.