Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIRAFFE CONCEPTS LIMITED
Company Information for

GIRAFFE CONCEPTS LIMITED

COLMORE COURT, 9 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BJ,
Company Registration Number
03442265
Private Limited Company
Active

Company Overview

About Giraffe Concepts Ltd
GIRAFFE CONCEPTS LIMITED was founded on 1997-09-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Giraffe Concepts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GIRAFFE CONCEPTS LIMITED
 
Legal Registered Office
COLMORE COURT
9 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2BJ
Other companies in EN8
 
Filing Information
Company Number 03442265
Company ID Number 03442265
Date formed 1997-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 27/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB245023244  
Last Datalog update: 2024-03-06 23:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIRAFFE CONCEPTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GIRAFFE CONCEPTS LIMITED

Current Directors
Officer Role Date Appointed
TOM CROWLEY
Director 2016-01-13
SIMON NICHOLAS D'CRUZ
Director 2018-01-30
GRAHAM MARK EDWARDS
Director 2016-06-10
STEPHEN HENDERSON
Director 2016-06-10
LAURENCE PATRICK MCILWEE
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES FRANKLIN
Director 2014-09-24 2018-01-19
MICHAEL ANTHONY MASTERS
Director 2016-06-10 2017-05-23
TESCO SECRETARIES LIMITED
Company Secretary 2013-10-15 2016-06-10
ADAM PETER FOWLE
Director 2016-01-13 2016-06-10
GRAHAM MARK EDWARDS
Director 2016-06-06 2016-06-06
STEPHEN HENDERSON
Director 2016-06-06 2016-06-06
MICHAEL ANTHONY MASTERS
Director 2016-06-06 2016-06-06
SCILLA GRIMBLE
Director 2013-03-13 2016-01-13
ANDREW JACOBS
Director 2014-09-24 2015-12-18
MICHAEL THOMAS BIEDER HOLMES
Director 2013-03-13 2015-02-28
JONATHAN MARK LLOYD
Director 2013-03-13 2015-01-23
PAUL LEWIS VINER
Director 2009-03-30 2014-09-26
RUSSEL NATHAN JOFFE
Director 1998-06-04 2014-09-24
CLAUDINE ELAINE O'CONNOR
Company Secretary 2013-03-13 2013-10-15
JULIETTE JOFFE
Company Secretary 1998-06-04 2013-03-13
JULIETTE JOFFE
Director 1997-09-30 2013-03-13
LUKE OLIVER JOHNSON
Director 2004-03-24 2013-03-13
JUSTIN HASCHEL MALTZ
Director 2006-10-20 2013-03-13
BEN JOHN REDMOND
Director 2006-10-20 2013-03-13
STUART ANTHONY ROSE
Director 2006-10-20 2013-03-13
ANDREW JACOBS
Director 1998-07-13 2013-02-13
SUSAN HOLDER
Director 2006-09-01 2008-08-14
ABRAHAM BEJERANO
Director 2001-09-06 2006-10-20
PAUL BRETT
Director 2001-09-06 2006-10-20
IAN ELDRIDGE
Director 2004-03-24 2006-10-20
DAVID GELBER
Director 2001-04-30 2006-10-20
PHILIP LOUIS WELDON
Director 1998-06-04 2006-10-20
PHILIP WELDON
Company Secretary 1997-09-30 1998-06-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-30 1997-09-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-30 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM CROWLEY ED'S EASY DINER LIMITED Director 2016-10-12 CURRENT 1987-07-22 Active
TOM CROWLEY ED'S EASY DINER INTERNATIONAL LIMITED Director 2016-10-12 CURRENT 2010-11-02 Active - Proposal to Strike off
TOM CROWLEY SC RESTAURANTS (UK) LIMITED Director 2016-10-12 CURRENT 1994-06-22 Active
TOM CROWLEY EED MIDDLE EAST LIMITED Director 2016-10-12 CURRENT 2014-12-09 Active - Proposal to Strike off
SIMON NICHOLAS D'CRUZ ED'S EASY DINER GROUP LIMITED Director 2018-08-14 CURRENT 2016-10-07 Active - Proposal to Strike off
SIMON NICHOLAS D'CRUZ ED'S EASY DINER LIMITED Director 2018-01-30 CURRENT 1987-07-22 Active
SIMON NICHOLAS D'CRUZ ED'S EASY DINER INTERNATIONAL LIMITED Director 2018-01-30 CURRENT 2010-11-02 Active - Proposal to Strike off
SIMON NICHOLAS D'CRUZ SC RESTAURANTS (UK) LIMITED Director 2018-01-30 CURRENT 1994-06-22 Active
SIMON NICHOLAS D'CRUZ EED MIDDLE EAST LIMITED Director 2018-01-30 CURRENT 2014-12-09 Active - Proposal to Strike off
GRAHAM MARK EDWARDS BUFFALOAD LOGISTICS LIMITED Director 2016-12-22 CURRENT 2005-03-03 Active
GRAHAM MARK EDWARDS CORKERS CRISPS LTD Director 2016-12-22 CURRENT 2007-05-10 Active
GRAHAM MARK EDWARDS BUFFALOAD LOGISTICS (CREWE) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
GRAHAM MARK EDWARDS ED'S EASY DINER LIMITED Director 2016-10-12 CURRENT 1987-07-22 Active
GRAHAM MARK EDWARDS ED'S EASY DINER INTERNATIONAL LIMITED Director 2016-10-12 CURRENT 2010-11-02 Active - Proposal to Strike off
GRAHAM MARK EDWARDS SC RESTAURANTS (UK) LIMITED Director 2016-10-12 CURRENT 1994-06-22 Active
GRAHAM MARK EDWARDS EED MIDDLE EAST LIMITED Director 2016-10-12 CURRENT 2014-12-09 Active - Proposal to Strike off
GRAHAM MARK EDWARDS BOPARAN VENTURES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
GRAHAM MARK EDWARDS BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GRAHAM MARK EDWARDS BYLENE LIMITED Director 2016-04-29 CURRENT 1997-02-27 Active - Proposal to Strike off
GRAHAM MARK EDWARDS INDIAN RESTAURANTS (CITY) LIMITED Director 2016-01-19 CURRENT 2007-05-02 Active
GRAHAM MARK EDWARDS INDIAN RESTAURANTS LIMITED Director 2016-01-19 CURRENT 1997-10-21 Active
GRAHAM MARK EDWARDS CINNAMON COLLECTION LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
GRAHAM MARK EDWARDS INVEST CO 1 LIMITED Director 2016-01-12 CURRENT 2014-05-29 Active
GRAHAM MARK EDWARDS GME CONSULTING LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GRAHAM MARK EDWARDS ASG2 LIMITED Director 2007-05-02 CURRENT 2006-12-20 Active
GRAHAM MARK EDWARDS BELLFORT LIMITED Director 2007-04-30 CURRENT 1991-01-21 Active
GRAHAM MARK EDWARDS GOLDEN FOODS LIMITED Director 2007-01-03 CURRENT 1992-01-20 Active - Proposal to Strike off
GRAHAM MARK EDWARDS MCMASTER LIMITED Director 2007-01-03 CURRENT 1989-05-30 Active - Proposal to Strike off
GRAHAM MARK EDWARDS GOLDEN FOODS (UK) LIMITED Director 2007-01-03 CURRENT 1990-11-08 Active - Proposal to Strike off
GRAHAM MARK EDWARDS BURE VALLEY FOODS LIMITED Director 2007-01-03 CURRENT 1992-01-20 Active
GRAHAM MARK EDWARDS WHOLESALE CLUB LIMITED Director 2004-12-21 CURRENT 1991-02-04 Active - Proposal to Strike off
GRAHAM MARK EDWARDS LAKESIDE FOOD GROUP LIMITED Director 2004-12-21 CURRENT 1989-06-15 Active
STEPHEN HENDERSON BERNARD MATTHEWS FOODS LIMITED Director 2018-05-22 CURRENT 2016-03-02 Active
STEPHEN HENDERSON CRAWSHAW GROUP PLC Director 2017-05-26 CURRENT 2003-05-07 Liquidation
STEPHEN HENDERSON ED'S EASY DINER LIMITED Director 2016-10-12 CURRENT 1987-07-22 Active
STEPHEN HENDERSON ED'S EASY DINER INTERNATIONAL LIMITED Director 2016-10-12 CURRENT 2010-11-02 Active - Proposal to Strike off
STEPHEN HENDERSON SC RESTAURANTS (UK) LIMITED Director 2016-10-12 CURRENT 1994-06-22 Active
STEPHEN HENDERSON EED MIDDLE EAST LIMITED Director 2016-10-12 CURRENT 2014-12-09 Active - Proposal to Strike off
STEPHEN HENDERSON BOPARAN VENTURES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN HENDERSON ED'S EASY DINER GROUP LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN HENDERSON BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
STEPHEN HENDERSON INDIAN RESTAURANTS (CITY) LIMITED Director 2016-01-19 CURRENT 2007-05-02 Active
STEPHEN HENDERSON INDIAN RESTAURANTS LIMITED Director 2016-01-19 CURRENT 1997-10-21 Active
STEPHEN HENDERSON FISHWORKS RESTAURANTS LIMITED Director 2016-01-19 CURRENT 2011-09-23 Active
STEPHEN HENDERSON CORKERS CRISPS LTD Director 2016-01-14 CURRENT 2007-05-10 Active
STEPHEN HENDERSON CINNAMON COLLECTION LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER FOOD MACHINERY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON LO-DOUGH LIMITED Director 2015-11-02 CURRENT 2014-09-17 Active
STEPHEN HENDERSON INVEST CO 1 LIMITED Director 2014-09-17 CURRENT 2014-05-29 Active
STEPHEN HENDERSON PIE COMPANY LIMITED(THE) Director 2014-08-02 CURRENT 1985-01-25 Active - Proposal to Strike off
LAURENCE PATRICK MCILWEE INDIAN RESTAURANTS (CITY) LIMITED Director 2017-05-23 CURRENT 2007-05-02 Active
LAURENCE PATRICK MCILWEE ED'S EASY DINER INTERNATIONAL LIMITED Director 2017-05-23 CURRENT 2010-11-02 Active - Proposal to Strike off
LAURENCE PATRICK MCILWEE BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2017-05-23 CURRENT 2016-05-20 Active
LAURENCE PATRICK MCILWEE SC RESTAURANTS (UK) LIMITED Director 2017-05-23 CURRENT 1994-06-22 Active
LAURENCE PATRICK MCILWEE INDIAN RESTAURANTS LIMITED Director 2017-05-23 CURRENT 1997-10-21 Active
LAURENCE PATRICK MCILWEE EED MIDDLE EAST LIMITED Director 2017-05-23 CURRENT 2014-12-09 Active - Proposal to Strike off
LAURENCE PATRICK MCILWEE CINNAMON COLLECTION LIMITED Director 2017-05-23 CURRENT 2016-01-13 Active
LAURENCE PATRICK MCILWEE BOPARAN VENTURES LIMITED Director 2017-05-23 CURRENT 2016-10-07 Active - Proposal to Strike off
LAURENCE PATRICK MCILWEE FISHWORKS RESTAURANTS LIMITED Director 2017-05-23 CURRENT 2011-09-23 Active
LAURENCE PATRICK MCILWEE ED'S EASY DINER GROUP LIMITED Director 2017-05-23 CURRENT 2016-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04FULL ACCOUNTS MADE UP TO 01/01/23
2023-09-26Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 02/01/22
2022-12-28Current accounting period shortened from 29/12/21 TO 28/12/21
2022-12-28AA01Current accounting period shortened from 29/12/21 TO 28/12/21
2022-12-16APPOINTMENT TERMINATED, DIRECTOR TOLLA JOANNE CURLE
2022-12-16DIRECTOR APPOINTED MR DAVID PAUL SAYER
2022-12-16AP01DIRECTOR APPOINTED MR DAVID PAUL SAYER
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TOLLA JOANNE CURLE
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-14PSC07CESSATION OF BALJINDER KAUR BOPARAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31AAFULL ACCOUNTS MADE UP TO 03/01/21
2022-05-31DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-20Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-20AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-08-08AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-19DISS40Compulsory strike-off action has been discontinued
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PATRICK MCILWEE
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS D'CRUZ
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROWLEY
2020-01-27AP01DIRECTOR APPOINTED MR SATNAM SINGH LEIHAL
2019-10-24CVA4Notice of completion of voluntary arrangement
2019-10-16CH01Director's details changed for Mr Laurence Patrick Mcilwee on 2019-10-15
2019-10-15CH01Director's details changed for Mr Tom Crowley on 2019-10-15
2019-10-14CH01Director's details changed for Mr Simon Nicholas D'cruz on 2019-10-14
2019-10-12AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-11AP01DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-08CVA1Notice to Registrar of companies voluntary arrangement taking effect
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034422650036
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK EDWARDS
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR SIMON NICHOLAS D'CRUZ
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FRANKLIN
2017-11-29AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-09-27AA01Previous accounting period shortened from 01/01/17 TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR LAURENCE PATRICK MCILWEE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MASTERS
2017-07-03AA01Previous accounting period shortened from 25/02/17 TO 01/01/17
2017-03-02AAFULL ACCOUNTS MADE UP TO 28/02/16
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Colemore Court 9 Colemore Row Birmingham West Midlands B3 2BJ England
2016-11-24AA01Previous accounting period shortened from 26/02/16 TO 25/02/16
2016-10-26AA01Current accounting period shortened from 26/02/17 TO 01/01/17
2016-10-02SH10Particulars of variation of rights attached to shares
2016-10-02RES01ADOPT ARTICLES 02/10/16
2016-09-21RES12Resolution of varying share rights or name
2016-09-19SH08Change of share class name or designation
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1631995
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-09-09AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MASTERS
2016-09-09AP01DIRECTOR APPOINTED GRAHAM MARK EDWARDS
2016-09-09AP01DIRECTOR APPOINTED STEPHEN HENDERSON
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASTERS
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034422650035
2016-08-19AP01DIRECTOR APPOINTED GRAHAM MARK EDWARDS
2016-08-19AP01DIRECTOR APPOINTED STEPHEN HENDERSON
2016-08-19AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MASTERS
2016-06-10TM02APPOINTMENT TERMINATED, SECRETARY TESCO SECRETARIES LIMITED
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2016 FROM TESCO HOUSE SHIRE PARK KESTREL WAY WELWYN GARDEN CITY AL7 1GA UNITED KINGDOM
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FOWLE
2016-06-06SH0106/06/16 STATEMENT OF CAPITAL GBP 1631995
2016-01-21AP01DIRECTOR APPOINTED ADAM PETER FOWLE
2016-01-20AP01DIRECTOR APPOINTED MR TOM CROWLEY
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SCILLA GRIMBLE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACOBS
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FRANKLIN / 29/12/2015
2016-01-04AUDAUDITOR'S RESIGNATION
2015-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2015 FROM ARMITAGE HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE ENGLAND EN8 9SL
2015-12-01AAFULL ACCOUNTS MADE UP TO 01/03/15
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SCILLA GRIMBLE / 09/11/2015
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1631994.5
2015-07-01AR0130/06/15 FULL LIST
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD
2014-11-26AAFULL ACCOUNTS MADE UP TO 23/02/14
2014-09-29AP01DIRECTOR APPOINTED WILLIAM JAMES FRANKLIN
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VINER
2014-09-29AP01DIRECTOR APPOINTED MR ANDREW JACOBS
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSEL JOFFE
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1631994.5
2014-07-07AR0130/06/14 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 24/03/13
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR
2013-10-15AP04CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL ENGLAND
2013-07-01AR0130/06/13 FULL LIST
2013-05-15SH0113/03/13 STATEMENT OF CAPITAL GBP 1631994.50
2013-04-12AP01DIRECTOR APPOINTED MR JONATHAN MARK LLOYD
2013-04-12AP01DIRECTOR APPOINTED MS SCILLA GRIMBLE
2013-04-12AP03SECRETARY APPOINTED MS CLAUDINE ELAINE O'CONNOR
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SL ENGLAND
2013-04-11AA01CURRSHO FROM 26/03/2014 TO 26/02/2014
2013-04-11AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BIEDER HOLMES
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BEN REDMOND
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE JOFFE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACOBS
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MALTZ
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY JULIETTE JOFFE
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 30
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 14
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 26
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 24
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 11
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 33
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 15
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 29
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 12
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 13
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 32
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 25
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 31
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 20
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 19
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 10
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 28
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 34
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 21
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 23
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 17
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 22
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 9
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 16
2013-04-10AUDAUDITOR'S RESIGNATION
2013-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-03MISCRESIGNATION OF AUDITORS
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to GIRAFFE CONCEPTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIRAFFE CONCEPTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-01-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-01-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-11-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-09-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-06-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-06-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-06-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-05-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-05-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-05-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-05-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-01-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-01-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-11-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-20 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2004-01-20 Satisfied KROPIFKO PROPERTIES LIMITED
RENT DEPOSIT 2002-12-09 Satisfied CITY CENTRE RESTAURANTS (UK) LIMITED
LEGAL MORTGAGE 2002-07-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-05 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-23
Annual Accounts
2013-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIRAFFE CONCEPTS LIMITED

Intangible Assets
Patents
We have not found any records of GIRAFFE CONCEPTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIRAFFE CONCEPTS LIMITED
Trademarks

Trademark applications by GIRAFFE CONCEPTS LIMITED

GIRAFFE CONCEPTS LIMITED is the Original Applicant for the trademark WONDERTREE ™ (UK00003046487) through the UKIPO on the 2014-03-12
Trademark class: Alcoholic beverages (except beers); wines; red wine; white wine; sparkling wine; port wine; mulled wine; wine punch; cooking wine; wine coolers (drinks); beverages containing wine (spritzers); fortified wine; sherry.
GIRAFFE CONCEPTS LIMITED is the Original Applicant for the trademark WONDERTREE ™ (WIPO1312131) through the WIPO on the 2016-06-16
Restaurant services; self-service restaurant services; take-out restaurant services; preparation of food and beverages; provision of food and drink in restaurants; bar services; snack-bar services; wine bar services; café services; coffee shop services; juice bar services; food and drink catering.
Services de restaurants; services de restaurants libre-service; services de restaurants proposant des plats à emporter; préparation de nourriture et produits à boire; mise à disposition d'aliments et de boissons dans des restaurants; services de bars; services de snack-bars; services de bars à vins; services de cafés; services de cafés-restaurants; services de bars à jus de fruits; services de traiteurs (nourriture et boissons).
Servicios de restaurantes; servicios de restaurantes de autoservicio; servicios de restaurantes de comidas para llevar; preparación de comidas y bebidas; servicios de comidas y bebidas prestados en restaurantes; servicios de bares; bares de comidas rápidas; servicios de bares de vino; servicios de cafés; servicios de cafeterías; bares de zumos; servicios de catering [suministro de comidas y bebidas].
GIRAFFE CONCEPTS LIMITED is the Original Applicant for the trademark WONDERTREE ™ (79193041) through the USPTO on the 2016-06-16
Restaurant services; self-service restaurant services; take-out restaurant services; preparation of food and beverages; provision of food and drink in restaurants; bar services; snack-bar services; wine bar services; café services; coffee shop services; juice bar services; food and drink catering
Income
Government Income

Government spend with GIRAFFE CONCEPTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-02-17 GBP £8,244 NDR Payers
Essex County Council 2014-08-18 GBP £25
Nottingham City Council 2013-03-15 GBP £14
http://statistics.data.gov.uk/id/local-authority/00FY 2013-03-15 GBP £14 P CARD PURCHASE (SUSPENSE CODE)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GIRAFFE CONCEPTS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Restaurant and Premises GIRAFFE 6 GREEK STREET LEEDS LS1 5RU 96,50017/02/2012
Guildford Borough Council 215 High Street Guildford Surrey GU1 3BJ 94,500
Restaurant and Premises 414 TRINITY LEEDS ALBION STREET LEEDS LS1 5AY 73,50021/03/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GIRAFFE CONCEPTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0019059030Bread, not containing added honey, eggs, cheese or fruit, whether or not containing in the dry state <= 5% by weight of either sugars or fats
2018-03-0019059030Bread, not containing added honey, eggs, cheese or fruit, whether or not containing in the dry state <= 5% by weight of either sugars or fats
2018-03-0020011000Cucumbers and gherkins, prepared or preserved by vinegar or acetic acid
2018-03-0020011000Cucumbers and gherkins, prepared or preserved by vinegar or acetic acid

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIRAFFE CONCEPTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIRAFFE CONCEPTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.