GOURMET BURGER KITCHEN (UK) LIMITED
Overview
Company Name | GOURMET BURGER KITCHEN (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06800894 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOURMET BURGER KITCHEN (UK) LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is GOURMET BURGER KITCHEN (UK) LIMITED located?
Registered Office Address | 2nd Floor Colmore Court 9 Colmore Row B3 2BJ Birmingham West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOURMET BURGER KITCHEN (UK) LIMITED?
Company Name | From | Until |
---|---|---|
FISHWORKS 2 LIMITED | Jan 26, 2009 | Jan 26, 2009 |
What are the latest accounts for GOURMET BURGER KITCHEN (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 27, 2024 |
Next Accounts Due On | Sep 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GOURMET BURGER KITCHEN (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for GOURMET BURGER KITCHEN (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 068008940006, created on Jul 18, 2025 | 94 pages | MR01 | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 068008940005, created on Aug 30, 2024 | 85 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2023 | 32 pages | AA | ||||||||||
Previous accounting period shortened from Dec 28, 2022 to Dec 27, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 29, 2021 to Dec 28, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Paul Sayer as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tolla Joanne Curle as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jan 03, 2021 | 37 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 29, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of GOURMET BURGER KITCHEN (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEIHAL, Satnam Singh | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court West Midlands United Kingdom | England | British | Company Director | 266483220001 | ||||
SAYER, David Paul | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court West Midlands United Kingdom | England | British | Company Director | 290872710001 | ||||
PALMER, Christopher Stephen | Secretary | Quality House Quality Court WC2A 1HP London 5-9 | 204216140001 | |||||||
SILK, Frances | Secretary | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | British | Chartered Accountant | 94515450002 | |||||
CROWLEY, Thomas Edward | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court West Midlands United Kingdom | United Kingdom | British | Director | 221043750001 | ||||
CURLE, Tolla Joanne | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court West Midlands United Kingdom | United Kingdom | British | Director | 173145480002 | ||||
D'CRUZ, Simon Nicholas | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court West Midlands United Kingdom | United Kingdom | British | Director | 242723610001 | ||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||
EDWARDS, Graham | Director | 53-64 Chancery Lane WC2A 1QS London 1st Floor (North), Chancery House England | England | British | Company Director | 168112440001 | ||||
FRANKLIN, William James | Director | 53-64 Chancery Lane WC2A 1QS London 1st Floor (North), Chancery House England | United Kingdom | British | Director | 221044010001 | ||||
GLANCY, Michael John | Director | Quality House Quality Court WC2A 1HP London 5-9 United Kingdom | England | British | Group Operations Director | 76479300001 | ||||
KLAUBER, Peter Arthur | Director | Quality House Quality Court WC2A 1HP London 5-9 United Kingdom | United Kingdom | British | Chairman | 133070060001 | ||||
SILK, Frances | Director | Hatherton House The Old Rectory WS15 3NL Admaston Staffordshire | England | British | Chartered Accountant | 94515450002 | ||||
SIMOVIC, Maria | Director | 12 Wingrave Road W6 9HF London Upper Flat | United Kingdom | British | Ceo | 180380950001 | ||||
TEIXEIRA, Joaquim Rocha | Director | Quality House Quality Court WC2A 1HP London 5-9 United Kingdom | England | Portuguese | Ceo | 163068240001 |
Who are the persons with significant control of GOURMET BURGER KITCHEN (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boparan Restaurants Holdings Limited | May 13, 2019 | 9 Colmore Row B3 2BJ Birmingham Colmore Court West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Boparan Ventures Limited | Apr 06, 2016 | 5-9 Quality Court WC2A 1HP London Quality House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0