GOURMET BURGER KITCHEN (UK) LIMITED

GOURMET BURGER KITCHEN (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGOURMET BURGER KITCHEN (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06800894
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GOURMET BURGER KITCHEN (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISHWORKS 2 LIMITEDJan 26, 2009Jan 26, 2009

    What are the latest accounts for GOURMET BURGER KITCHEN (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 27, 2024
    Next Accounts Due OnSep 27, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GOURMET BURGER KITCHEN (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for GOURMET BURGER KITCHEN (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 068008940006, created on Jul 18, 2025

    94 pagesMR01

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 068008940005, created on Aug 30, 2024

    85 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2023

    32 pagesAA

    Previous accounting period shortened from Dec 28, 2022 to Dec 27, 2022

    1 pagesAA01

    Full accounts made up to Jan 02, 2022

    32 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 29, 2021 to Dec 28, 2021

    1 pagesAA01

    Appointment of Mr David Paul Sayer as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Tolla Joanne Curle as a director on Dec 16, 2022

    1 pagesTM01

    Accounts for a small company made up to Jan 03, 2021

    37 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 29, 2019

    31 pagesAA

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of GOURMET BURGER KITCHEN (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIHAL, Satnam Singh
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    EnglandBritishCompany Director266483220001
    SAYER, David Paul
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    EnglandBritishCompany Director290872710001
    PALMER, Christopher Stephen
    Quality House
    Quality Court
    WC2A 1HP London
    5-9
    Secretary
    Quality House
    Quality Court
    WC2A 1HP London
    5-9
    204216140001
    SILK, Frances
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Secretary
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    BritishChartered Accountant94515450002
    CROWLEY, Thomas Edward
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    United KingdomBritishDirector221043750001
    CURLE, Tolla Joanne
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    United KingdomBritishDirector173145480002
    D'CRUZ, Simon Nicholas
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    2nd Floor Colmore Court
    West Midlands
    United Kingdom
    United KingdomBritishDirector242723610001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    EDWARDS, Graham
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    Director
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    EnglandBritishCompany Director168112440001
    FRANKLIN, William James
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    Director
    53-64 Chancery Lane
    WC2A 1QS London
    1st Floor (North), Chancery House
    England
    United KingdomBritishDirector221044010001
    GLANCY, Michael John
    Quality House
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    Director
    Quality House
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    EnglandBritishGroup Operations Director76479300001
    KLAUBER, Peter Arthur
    Quality House
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    Director
    Quality House
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    United KingdomBritishChairman133070060001
    SILK, Frances
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    Director
    Hatherton House
    The Old Rectory
    WS15 3NL Admaston
    Staffordshire
    EnglandBritishChartered Accountant94515450002
    SIMOVIC, Maria
    12 Wingrave Road
    W6 9HF London
    Upper Flat
    Director
    12 Wingrave Road
    W6 9HF London
    Upper Flat
    United KingdomBritishCeo180380950001
    TEIXEIRA, Joaquim Rocha
    Quality House
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    Director
    Quality House
    Quality Court
    WC2A 1HP London
    5-9
    United Kingdom
    EnglandPortugueseCeo163068240001

    Who are the persons with significant control of GOURMET BURGER KITCHEN (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boparan Restaurants Holdings Limited
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    West Midlands
    United Kingdom
    May 13, 2019
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number10192508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Boparan Ventures Limited
    5-9 Quality Court
    WC2A 1HP London
    Quality House
    England
    Apr 06, 2016
    5-9 Quality Court
    WC2A 1HP London
    Quality House
    England
    Yes
    Legal FormLtd
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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