Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART DINER GROUP LIMITED
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 Overview

About Smart Diner Group Ltd
SMART DINER GROUP LIMITED was founded on 2012-12-11 and has its registered office in St Albans. The organisation's status is listed as "Active". Smart Diner Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART DINER GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 SMART DINER GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM MASON HARDEN
Director 2013-07-03
JOHN MARTIN RUSHTON-TURNER
Director 2013-08-28
DAVID THOMPSON
Director 2013-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MARSHALL ROBINSON
Company Secretary 2012-12-14 2018-01-26
RICHARD JOHN MASON
Director 2013-07-03 2014-11-25
STANLEY JACK WOOTLIFF
Director 2012-12-14 2014-04-25
KEITH MARSHALL ROBINSON
Director 2012-12-11 2012-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM MASON HARDEN ACTION ON DISABILITY Director 2014-08-21 CURRENT 2001-06-20 Active
PETER WILLIAM MASON HARDEN SMART DINER LIMITED Director 2013-10-04 CURRENT 2011-01-04 Dissolved 2017-01-25
PETER WILLIAM MASON HARDEN YORK PRESS LIMITED Director 2011-04-27 CURRENT 1975-06-17 Active
PETER WILLIAM MASON HARDEN HARDEN'S LIMITED Director 2000-04-20 CURRENT 2000-02-22 Active
JOHN MARTIN RUSHTON-TURNER DAYTIME PRODUCTIONS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
JOHN MARTIN RUSHTON-TURNER INTELLIGENT POWER GENERATION LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
JOHN MARTIN RUSHTON-TURNER GOOD FILM PRODUCTIONS (PK) LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
JOHN MARTIN RUSHTON-TURNER JDMS TECHNOLOGIES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JOHN MARTIN RUSHTON-TURNER CROYDON GASIFICATION TRADING LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-06-28
JOHN MARTIN RUSHTON-TURNER CROYDON GASIFICATION LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
JOHN MARTIN RUSHTON-TURNER OSPRE GASIFICATION LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2016-05-24
JOHN MARTIN RUSHTON-TURNER GOOD FILM PRODUCTIONS LIMITED Director 2013-11-21 CURRENT 2013-07-10 Active - Proposal to Strike off
JOHN MARTIN RUSHTON-TURNER GARSINGTON TECHNOLOGIES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
JOHN MARTIN RUSHTON-TURNER BLUE 38 LIMITED Director 2012-03-22 CURRENT 2011-11-29 Dissolved 2015-02-03
JOHN MARTIN RUSHTON-TURNER VOH LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
DAVID THOMPSON ROSSETT GREEN INVESTMENTS LTD Director 2018-01-16 CURRENT 2018-01-16 Active
DAVID THOMPSON SMART DINER LIMITED Director 2013-10-04 CURRENT 2011-01-04 Dissolved 2017-01-25
DAVID THOMPSON D THOMPSON LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
DAVID THOMPSON APLH LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
DAVID THOMPSON JOHNSONS NURSERIES LIMITED Director 2000-07-01 CURRENT 1958-12-08 Active
DAVID THOMPSON ESSCO LIMITED Director 1991-04-14 CURRENT 1982-08-04 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-06-14Unaudited abridged accounts made up to 2022-09-30
2023-06-14Unaudited abridged accounts made up to 2022-09-30
2023-03-31CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2018-06-08CH01Director's details changed for Richard John Mason on 2014-11-24
2018-05-16MEM/ARTSARTICLES OF ASSOCIATION
2018-05-16RES13Resolutions passed:
  • Shares transferred/voting rights 17/04/2018
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-29TM02Termination of appointment of Keith Marshall Robinson on 2018-01-26
2018-02-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM 45 Grosvenor Road 3rd Floor- Sherrards (Kmb) St Albans Hertfordshire AL1 3AW
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000588
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-19DISS40Compulsory strike-off action has been discontinued
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1000588
2016-04-13AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-27AAMDAmended account full exemption
2016-01-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000588
2015-04-08AR0108/01/15 ANNUAL RETURN FULL LIST
2015-04-08ANNOTATIONReplaced
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MASON
2015-01-27AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM , 647 Roundhay Road, Leeds, West Yorkshire, LS8 4BA, United Kingdom
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY WOOTLIFF
2014-03-07SH0114/02/14 STATEMENT OF CAPITAL GBP 1000588
2014-03-07SH0124/01/13 STATEMENT OF CAPITAL GBP 322815.53
2014-03-07AR0108/01/14 FULL LIST
2014-03-06RP04SECOND FILING FOR FORM SH01
2014-03-06RP04SECOND FILING FOR FORM SH01
2014-03-06RP04SECOND FILING FOR FORM SH01
2014-03-06ANNOTATIONClarification
2014-03-06SH02CONSOLIDATION 03/07/13
2013-11-15SH0111/10/13 STATEMENT OF CAPITAL GBP 661772
2013-10-02AP01DIRECTOR APPOINTED MR JOHN MARTIN RUSHTON-TURNER
2013-09-20AP01DIRECTOR APPOINTED MR DAVID THOMPSON
2013-09-17SH0109/08/13 STATEMENT OF CAPITAL GBP 645632
2013-09-11ANNOTATIONClarification
2013-09-11RP04SECOND FILING FOR FORM SH01
2013-08-30AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-08-15AP01DIRECTOR APPOINTED RICHARD JOHN MASON
2013-08-15AP01DIRECTOR APPOINTED MR PETER WILLIAM MASON HARDEN
2013-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-15RES01ADOPT ARTICLES 03/07/2013
2013-08-08RES15CHANGE OF NAME 03/07/2013
2013-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-25SH0103/07/13 STATEMENT OF CAPITAL GBP 645632
2013-07-25SH02CONSOLIDATION 03/07/13
2013-07-25RES01ADOPT ARTICLES 03/07/2013
2013-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-24RES15CHANGE OF NAME 03/07/2013
2013-01-30AP03SECRETARY APPOINTED KEITH MARSHALL ROBINSON
2013-01-29AP01DIRECTOR APPOINTED STANLEY JACK WOOTLIFF
2013-01-29TM01TERMINATE DIR APPOINTMENT
2013-01-29SH02SUB-DIVISION 23/01/13
2012-12-20AP03SECRETARY APPOINTED KEITH MARSHALL ROBINSON
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2012-12-19AP01DIRECTOR APPOINTED STANLEY JACK WOOTLIFF
2012-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to SMART DINER GROUP 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 SMART DINER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMART DINER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of SMART DINER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART DINER GROUP LIMITED
Trademarks
We have not found any records of SMART DINER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART DINER GROUP 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 (56290 - Other food services) as SMART DINER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMART DINER GROUP 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 SMART DINER GROUP 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 SMART DINER GROUP 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.