UKBizDB.co.uk

GOURMET BURGER KITCHEN (UK) LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

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

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

Director16 December 2022Active
5-9, Quality House, Quality Court, London, WC2A 1HP

Secretary20 November 2011Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Secretary26 January 2009Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director16 December 2016Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director23 April 2020Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director04 January 2018Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director26 January 2009Active
1st Floor (North), Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS

Director31 March 2012Active
1st Floor (North), Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS

Director16 December 2016Active
5-9, Quality House, Quality Court, London, United Kingdom, WC2A 1HP

Director31 March 2012Active
5-9, Quality House, Quality Court, London, United Kingdom, WC2A 1HP

Director26 September 2011Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Director26 January 2009Active
Upper Flat, 12 Wingrave Road, London, W6 9HF

Director26 January 2009Active
5-9, Quality House, Quality Court, London, United Kingdom, WC2A 1HP

Director01 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

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
2022-05-31Accounts

Accounts with accounts type small.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Resolution

Resolution.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.