UKBizDB.co.uk

GOURMET BURGER LIMITED

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

This company is commonly known as Gourmet Burger Limited. The company was founded 22 years ago and was given the registration number 04272255. The firm's registered office is in LONDON. You can find them at Suite C 1, Lindsey Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GOURMET BURGER LIMITED
Company Number:04272255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2001
End of financial year:24 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Suite C 1, Lindsey Street, London, EC1A 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C 1, Lindsey Street, London, EC1A 9HP

Secretary01 January 2014Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Secretary01 May 2014Active
1 Orbain Road, London, SW6 7JZ

Secretary17 August 2001Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Secretary29 November 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary17 August 2001Active
110 Mallinson Road, Battersea, SW11 1BN

Director17 August 2001Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director29 November 2004Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director24 September 2014Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director01 February 2020Active
Halfway House, Midrand, Johannesburg, South Africa,

Director07 October 2016Active
2 The Listons, Liston Road, Marlow, England, SL7 1FD

Director07 October 2016Active
St Marys House, 42 Vicarage Crescent, London, SW11 3LD

Director27 October 2010Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director17 November 2010Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director31 December 2017Active
St Marys House, 42 Vicarage Crescent, London, SW11 3LD

Director27 October 2010Active
Suite C 1, Lindsey Street, London, EC1A 9HP

Director07 April 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director17 August 2001Active

People with Significant Control

Gourmet Burger Kitchen Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite C, 1, Lindsey Street, London, England, EC1A 9HP
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
2021-07-20Gazette

Gazette dissolved compulsory.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-13Officers

Appoint person director company with name date.

Download
2018-01-13Officers

Termination director company with name termination date.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-10-29Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.