About

Registered Number: 03442265
Date of Incorporation: 30/09/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Colmore Court, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ,

 

Based in Birmingham in West Midlands, Giraffe Concepts Ltd was registered on 30 September 1997, it's status at Companies House is "Active". The companies directors are listed as O'connor, Claudine Elaine, Bejerano, Abraham, Crowley, Tom, Holder, Susan, Maltz, Justin Haschel, Redmond, Ben John, Weldon, Philip Louis. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEJERANO, Abraham 06 September 2001 20 October 2006 1
CROWLEY, Tom 13 January 2016 27 January 2020 1
HOLDER, Susan 01 September 2006 14 August 2008 1
MALTZ, Justin Haschel 20 October 2006 13 March 2013 1
REDMOND, Ben John 20 October 2006 13 March 2013 1
WELDON, Philip Louis 04 June 1998 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Claudine Elaine 13 March 2013 15 October 2013 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 23 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
CVA4 - N/A 24 October 2019
CH01 - Change of particulars for director 16 October 2019
CH01 - Change of particulars for director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CH01 - Change of particulars for director 15 October 2019
CH01 - Change of particulars for director 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CH01 - Change of particulars for director 14 October 2019
AA - Annual Accounts 12 October 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 10 September 2019
CS01 - N/A 11 July 2019
CVA1 - N/A 08 April 2019
MR01 - N/A 11 March 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 29 November 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 14 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA01 - Change of accounting reference date 03 July 2017
AA - Annual Accounts 02 March 2017
AD01 - Change of registered office address 05 January 2017
AA01 - Change of accounting reference date 24 November 2016
AA01 - Change of accounting reference date 26 October 2016
RESOLUTIONS - N/A 02 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2016
RESOLUTIONS - N/A 21 September 2016
SH08 - Notice of name or other designation of class of shares 19 September 2016
CS01 - N/A 13 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
MR01 - N/A 09 September 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
TM02 - Termination of appointment of secretary 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AD01 - Change of registered office address 10 June 2016
SH01 - Return of Allotment of shares 06 June 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 12 January 2016
CH01 - Change of particulars for director 05 January 2016
AUD - Auditor's letter of resignation 04 January 2016
CH04 - Change of particulars for corporate secretary 29 December 2015
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 01 December 2015
CH01 - Change of particulars for director 12 November 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 24 December 2013
AP04 - Appointment of corporate secretary 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 01 July 2013
SH01 - Return of Allotment of shares 15 May 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 12 April 2013
AP03 - Appointment of secretary 12 April 2013
AD01 - Change of registered office address 12 April 2013
AA01 - Change of accounting reference date 11 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AUD - Auditor's letter of resignation 10 April 2013
RESOLUTIONS - N/A 04 April 2013
MISC - Miscellaneous document 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AR01 - Annual Return 31 August 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
SH01 - Return of Allotment of shares 15 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
SH01 - Return of Allotment of shares 19 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
RESOLUTIONS - N/A 15 December 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 16 July 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
SH01 - Return of Allotment of shares 19 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AA - Annual Accounts 04 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 18 September 2009
RESOLUTIONS - N/A 21 May 2009
RESOLUTIONS - N/A 21 May 2009
RESOLUTIONS - N/A 21 May 2009
RESOLUTIONS - N/A 21 May 2009
RESOLUTIONS - N/A 21 May 2009
MEM/ARTS - N/A 21 May 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
225 - Change of Accounting Reference Date 31 March 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 16 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
363s - Annual Return 03 October 2006
395 - Particulars of a mortgage or charge 29 April 2006
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 03 November 2005
363s - Annual Return 15 July 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 02 September 2004
363a - Annual Return 07 July 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
123 - Notice of increase in nominal capital 31 March 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 22 January 2004
AA - Annual Accounts 15 October 2003
363a - Annual Return 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 01 July 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 11 December 2002
363a - Annual Return 24 July 2002
395 - Particulars of a mortgage or charge 18 July 2002
395 - Particulars of a mortgage or charge 09 July 2002
AA - Annual Accounts 15 January 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
363a - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 23 October 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
123 - Notice of increase in nominal capital 04 May 2000
123 - Notice of increase in nominal capital 04 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
395 - Particulars of a mortgage or charge 07 March 2000
AAMD - Amended Accounts 23 February 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
RESOLUTIONS - N/A 17 April 1999
123 - Notice of increase in nominal capital 17 April 1999
MEM/ARTS - N/A 17 February 1999
363a - Annual Return 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
RESOLUTIONS - N/A 26 July 1998
MEM/ARTS - N/A 26 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
225 - Change of Accounting Reference Date 20 July 1998
RESOLUTIONS - N/A 19 June 1998
RESOLUTIONS - N/A 19 June 1998
RESOLUTIONS - N/A 19 June 1998
RESOLUTIONS - N/A 19 June 1998
123 - Notice of increase in nominal capital 19 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 09 September 2016 Outstanding

N/A

Legal mortgage 16 July 2012 Fully Satisfied

N/A

Legal mortgage 16 July 2012 Fully Satisfied

N/A

Legal mortgage 04 May 2011 Fully Satisfied

N/A

Legal mortgage 03 May 2011 Fully Satisfied

N/A

Legal mortgage 06 April 2011 Fully Satisfied

N/A

Legal mortgage 04 January 2011 Fully Satisfied

N/A

Legal mortgage 04 January 2011 Fully Satisfied

N/A

Legal mortgage 08 November 2010 Fully Satisfied

N/A

Legal mortgage 28 September 2010 Fully Satisfied

N/A

Legal mortgage 18 June 2010 Fully Satisfied

N/A

Legal mortgage 03 June 2010 Fully Satisfied

N/A

Legal mortgage 02 June 2010 Fully Satisfied

N/A

Legal mortgage 25 May 2010 Fully Satisfied

N/A

Legal mortgage 25 May 2010 Fully Satisfied

N/A

Legal mortgage 25 May 2010 Fully Satisfied

N/A

Legal mortgage 25 May 2010 Fully Satisfied

N/A

Legal mortgage 03 March 2010 Fully Satisfied

N/A

Legal mortgage 03 March 2010 Fully Satisfied

N/A

Legal mortgage 03 March 2010 Fully Satisfied

N/A

Legal mortgage 19 January 2010 Fully Satisfied

N/A

Legal mortgage 19 January 2010 Fully Satisfied

N/A

Legal mortgage 17 December 2009 Fully Satisfied

N/A

Legal mortgage 07 January 2008 Fully Satisfied

N/A

Legal mortgage 07 January 2008 Fully Satisfied

N/A

Legal mortgage 07 January 2008 Fully Satisfied

N/A

Legal mortgage 07 January 2008 Fully Satisfied

N/A

Legal mortgage 28 April 2006 Fully Satisfied

N/A

Legal mortgage 01 November 2005 Fully Satisfied

N/A

Rent deposit deed 20 January 2004 Fully Satisfied

N/A

Legal mortgage 20 January 2004 Fully Satisfied

N/A

Rent deposit 09 December 2002 Fully Satisfied

N/A

Legal mortgage 05 July 2002 Fully Satisfied

N/A

Legal mortgage 05 July 2002 Fully Satisfied

N/A

Debenture 28 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.