Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ED'S EASY DINER LIMITED
Company Information for

ED'S EASY DINER LIMITED

2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ,
Company Registration Number
02149256
Private Limited Company
Active

Company Overview

About Ed's Easy Diner Ltd
ED'S EASY DINER LIMITED was founded on 1987-07-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ed's Easy Diner Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ED'S EASY DINER LIMITED
 
Legal Registered Office
2nd Floor Colmore Court
9 Colmore Row
Birmingham
B3 2BJ
Other companies in W1K
 
Filing Information
Company Number 02149256
Company ID Number 02149256
Date formed 1987-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-29
Account next due 2024-09-28
Latest return 2023-03-31
Return next due 2024-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-12 11:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ED'S EASY DINER 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 ED'S EASY DINER LIMITED

Current Directors
Officer Role Date Appointed
TOM CROWLEY
Director 2016-10-12
SIMON NICHOLAS D'CRUZ
Director 2018-01-30
GRAHAM MARK EDWARDS
Director 2016-10-12
STEPHEN HENDERSON
Director 2016-10-12
LAURENCE PATRICK MCILWEE
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES FRANKLIN
Director 2016-10-12 2018-01-19
MICHAEL ANTHONY MASTERS
Director 2016-10-12 2017-05-23
ROBERT ANDREW MACDONALD WATSON
Company Secretary 2013-05-20 2016-10-13
STEPHEN PAUL GREENE
Director 2010-02-17 2016-10-12
ANDREW GRAHAM GUY
Director 2015-07-30 2016-10-12
MELANIE SARAH HOLROYD
Director 2010-12-13 2016-10-12
IVAN SCHOFIELD
Director 2015-09-14 2016-02-29
PETER MAXWELL FEATHERMAN
Director 2009-05-08 2012-12-31
TIMOTHY ANTHONY JAMES BENNETT
Director 2007-09-14 2010-11-25
ZENITH SECRETARIES LIMITED
Company Secretary 2007-04-10 2008-05-12
MICHAEL CHARLES RUSSELL
Director 2005-07-06 2007-09-14
SYLVIA FRYE
Company Secretary 2005-11-23 2007-04-10
BEATRICE MARY THALMANN
Director 2004-04-26 2006-09-25
BARRY RICHARD MARGOLIS
Company Secretary 1997-08-21 2005-11-15
BARRY RICHARD MARGOLIS
Director 1992-03-05 2005-11-15
RAFIQ AHMED HAYAT
Director 1992-03-05 2004-04-26
TEJINDER SINGH SAHOTA
Company Secretary 1992-03-05 1997-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
TOM CROWLEY GIRAFFE CONCEPTS LIMITED Director 2016-01-13 CURRENT 1997-09-30 Active
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 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 GIRAFFE CONCEPTS LIMITED Director 2018-01-30 CURRENT 1997-09-30 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 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 GIRAFFE CONCEPTS LIMITED Director 2016-06-10 CURRENT 1997-09-30 Active
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 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 GIRAFFE CONCEPTS LIMITED Director 2016-06-10 CURRENT 1997-09-30 Active
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

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
2024-01-0629/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR TOLLA JOANNE CURLE
2022-12-16DIRECTOR APPOINTED MR DAVID PAUL SAYER
2022-10-0129/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA29/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-09AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
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
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-04-23AP01DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PATRICK MCILWEE
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS D'CRUZ
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROWLEY
2020-01-27AP01DIRECTOR APPOINTED MR SATNAM SINGH LEIHAL
2019-10-16CH01Director's details changed for Mr Laurence Patrick Mcilwee on 2019-10-15
2019-10-15CH01Director's details changed for Mr Laurence Patrick Mcilwee on 2019-10-14
2019-10-14CH01Director's details changed for Mr Tom Crowley on 2019-10-14
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 53-64 Chancery House Chancery Lane London WC2A 1QS England
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK EDWARDS
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-15AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-02-01AP01DIRECTOR APPOINTED MR SIMON NICHOLAS D'CRUZ
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES FRANKLIN
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12AP01DIRECTOR APPOINTED MR LAURENCE PATRICK MCILWEE
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MASTERS
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-16AUDAUDITOR'S RESIGNATION
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CROWLEY / 12/10/2016
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FRANKLIN / 12/10/2016
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL GREENE
2016-10-26TM02Termination of appointment of Robert Andrew Macdonald Watson on 2016-10-13
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM Avenfield House 118-127 Park Lane London W1K 7AG
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HOLROYD
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY
2016-10-17AP01DIRECTOR APPOINTED STEPHEN HENDERSON
2016-10-17AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MASTERS
2016-10-17AP01DIRECTOR APPOINTED GRAHAM MARK EDWARDS
2016-10-17AP01DIRECTOR APPOINTED WILLIAM JAMES FRANKLIN
2016-10-17AP01DIRECTOR APPOINTED MR TOM CROWLEY
2016-06-27AA01PREVEXT FROM 30/09/2015 TO 31/03/2016
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0131/03/16 FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SCHOFIELD
2015-09-29AP01DIRECTOR APPOINTED MR IVAN SCHOFIELD
2015-08-03AP01DIRECTOR APPOINTED ANDREW GRAHAM GUY
2015-05-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0131/03/15 FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0131/03/14 FULL LIST
2013-05-20AP03SECRETARY APPOINTED MR ROBERT ANDREW MACDONALD WATSON
2013-05-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-05AR0131/03/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SARAH BAIN / 21/01/2013
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN
2012-04-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-03AR0131/03/12 FULL LIST
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-05AR0131/03/11 FULL LIST
2010-12-20AP01DIRECTOR APPOINTED MS MELANIE SARAH BAIN
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 23/11/2010
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 11 WATERLOO PLACE LONDON SW1Y 4AU
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-26AR0131/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY JAMES BENNETT / 23/04/2010
2010-02-17AP01DIRECTOR APPOINTED MR. STEPHEN PAUL GREENE
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY JAMES BENNETT / 04/11/2009
2009-10-26AA01PREVSHO FROM 31/03/2010 TO 30/09/2009
2009-05-28288aDIRECTOR APPOINTED PETER MAXWELL FEATHERMAN
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY ZENITH SECRETARIES LIMITED
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-29RES13RE RO 02/01/08
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-07-02288aNEW SECRETARY APPOINTED
2007-07-02288bSECRETARY RESIGNED
2007-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-19288bDIRECTOR RESIGNED
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-22363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-06288aNEW SECRETARY APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-05-16363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-10363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-05-07288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-05363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-04-15363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-09-10ELRESS369(4) SHT NOTICE MEET 17/08/01
2001-09-10ELRESS80A AUTH TO ALLOT SEC 17/08/01
2001-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-27363aRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ED'S EASY DINER 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 ED'S EASY DINER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-03-31

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 ED'S EASY DINER LIMITED

Intangible Assets
Patents
We have not found any records of ED'S EASY DINER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ED'S EASY DINER LIMITED
Trademarks

Trademark applications by ED'S EASY DINER LIMITED

ED'S EASY DINER LIMITED is the Original Applicant for the trademark Ed's Easy Diner ™ (WIPO1031962) through the WIPO on the 2010-02-12
Services for providing food and drink; restaurants, diners, cafes, snack bars, coffee shops; bar services and over the counter food services; self-service restaurants procuring food or drink for consumption; take-away restaurant services.
Services de restauration (alimentation); restaurants, buvettes, cafés, snack-bars, cafés-restaurants; services de bars et services de comptoirs de restauration; restaurants libre-service servant des aliments et boissons aux consommateurs; services de restauration à emporter.
Servicios de restauración (alimentación); servicios de restaurantes, cafeterías, cafés, bares de comidas rápidas, cafetines; servicios de bar y barras de comida rápida; restaurantes de autoservicio que facilitan alimentos y bebidas para su consumo; servicios de restaurantes de comida para llevar.
ED'S EASY DINER LIMITED is the Original Applicant for the trademark Joe's Easy Diner ™ (WIPO1156973) through the WIPO on the 2013-02-07
Services for providing food and drink; restaurants, diners, cafes, snack bars, coffee shops; bar services and over the counter food services; self-service restaurants procuring food or drink for consumption; take-away restaurant services.
Services de restauration [nourriture et boissons]; restaurants, relais routiers (restaurants), cafés, snack-bars, cafés-restaurants; services de bars et services de comptoirs de restauration; restaurants libre-service servant des aliments et à consommer sur place; services de restaurants proposant des plats à emporter.
Servicios de restauración (alimentación); restaurantes, cafés-restaurante, cafés, snack-bars, cafeterías; servicios de bar y de bares de comidas rápidas; restaurantes de autoservicio de suministro de comidas y bebidas para su consumo; servicios de restaurantes de comidas para llevar.
Income
Government Income
We have not found government income sources for ED'S EASY DINER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ED'S EASY DINER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ED'S EASY DINER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ED'S EASY DINER 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 ED'S EASY DINER 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.