Company Information for SMART DINER GROUP LIMITED
C/O SHERRARDS SOLICITORS, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
08325097
Private Limited Company
Active |
Company Name | |
---|---|
SMART DINER GROUP LIMITED | |
Legal Registered Office | |
C/O SHERRARDS SOLICITORS 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in LS8 | |
Company Number | 08325097 | |
---|---|---|
Company ID Number | 08325097 | |
Date formed | 2012-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-07 05:26:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER WILLIAM MASON HARDEN |
||
JOHN MARTIN RUSHTON-TURNER |
||
DAVID THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH MARSHALL ROBINSON |
Company Secretary | ||
RICHARD JOHN MASON |
Director | ||
STANLEY JACK WOOTLIFF |
Director | ||
KEITH MARSHALL ROBINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTION ON DISABILITY | Director | 2014-08-21 | CURRENT | 2001-06-20 | Active | |
SMART DINER LIMITED | Director | 2013-10-04 | CURRENT | 2011-01-04 | Dissolved 2017-01-25 | |
YORK PRESS LIMITED | Director | 2011-04-27 | CURRENT | 1975-06-17 | Active | |
HARDEN'S LIMITED | Director | 2000-04-20 | CURRENT | 2000-02-22 | Active | |
DAYTIME PRODUCTIONS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
INTELLIGENT POWER GENERATION LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
GOOD FILM PRODUCTIONS (PK) LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
JDMS TECHNOLOGIES LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
CROYDON GASIFICATION TRADING LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Dissolved 2016-06-28 | |
CROYDON GASIFICATION LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
OSPRE GASIFICATION LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Dissolved 2016-05-24 | |
GOOD FILM PRODUCTIONS LIMITED | Director | 2013-11-21 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
GARSINGTON TECHNOLOGIES LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
BLUE 38 LIMITED | Director | 2012-03-22 | CURRENT | 2011-11-29 | Dissolved 2015-02-03 | |
VOH LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
ROSSETT GREEN INVESTMENTS LTD | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
SMART DINER LIMITED | Director | 2013-10-04 | CURRENT | 2011-01-04 | Dissolved 2017-01-25 | |
D THOMPSON LIMITED | Director | 2008-12-24 | CURRENT | 2008-12-24 | Active | |
APLH LIMITED | Director | 2008-12-24 | CURRENT | 2008-12-24 | Active | |
JOHNSONS NURSERIES LIMITED | Director | 2000-07-01 | CURRENT | 1958-12-08 | Active | |
ESSCO LIMITED | Director | 1991-04-14 | CURRENT | 1982-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON | |
CH01 | Director's details changed for Richard John Mason on 2014-11-24 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Keith Marshall Robinson on 2018-01-26 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM 45 Grosvenor Road 3rd Floor- Sherrards (Kmb) St Albans Hertfordshire AL1 3AW | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1000588 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1000588 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account full exemption | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1000588 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MASON | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/15 FROM , 647 Roundhay Road, Leeds, West Yorkshire, LS8 4BA, United Kingdom | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY WOOTLIFF | |
SH01 | 14/02/14 STATEMENT OF CAPITAL GBP 1000588 | |
SH01 | 24/01/13 STATEMENT OF CAPITAL GBP 322815.53 | |
AR01 | 08/01/14 FULL LIST | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
SH02 | CONSOLIDATION 03/07/13 | |
SH01 | 11/10/13 STATEMENT OF CAPITAL GBP 661772 | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN RUSHTON-TURNER | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMPSON | |
SH01 | 09/08/13 STATEMENT OF CAPITAL GBP 645632 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN MASON | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIAM MASON HARDEN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 03/07/2013 | |
RES15 | CHANGE OF NAME 03/07/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 645632 | |
SH02 | CONSOLIDATION 03/07/13 | |
RES01 | ADOPT ARTICLES 03/07/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES15 | CHANGE OF NAME 03/07/2013 | |
AP03 | SECRETARY APPOINTED KEITH MARSHALL ROBINSON | |
AP01 | DIRECTOR APPOINTED STANLEY JACK WOOTLIFF | |
TM01 | TERMINATE DIR APPOINTMENT | |
SH02 | SUB-DIVISION 23/01/13 | |
AP03 | SECRETARY APPOINTED KEITH MARSHALL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON | |
AP01 | DIRECTOR APPOINTED STANLEY JACK WOOTLIFF | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
|
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 SMART DINER GROUP LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as SMART DINER GROUP LIMITED are:
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. |