THE GENUINE DINING CO. LIMITED
Overview
Company Name | THE GENUINE DINING CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03747469 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE GENUINE DINING CO. LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
Where is THE GENUINE DINING CO. LIMITED located?
Registered Office Address | 300 Thames Valley Park Drive RG6 1PT Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE GENUINE DINING CO. LIMITED?
Company Name | From | Until |
---|---|---|
YES DINING LIMITED | Apr 12, 2006 | Apr 12, 2006 |
'YES' DINING (LONDON) LIMITED | Apr 09, 1999 | Apr 09, 1999 |
YES' DINING UK (LONDON) LIMITED | Apr 01, 1999 | Apr 01, 1999 |
What are the latest accounts for THE GENUINE DINING CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for THE GENUINE DINING CO. LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for THE GENUINE DINING CO. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Appointment of Christopher Noel Mahony as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Marc Bradley as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair Dunbar Storey as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Chris Mitchell as a person with significant control on Sep 20, 2024 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Luke Oliver Johnson as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||
Notification of Espresso Holding Limited as a person with significant control on Sep 20, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Luke Oliver Johnson as a person with significant control on Sep 20, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Sep 20, 2024
| 4 pages | SH01 | ||||||||||
Registered office address changed from 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England to 300 Thames Valley Park Drive Reading RG6 1PT on Sep 24, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 037474690008 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 28, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 29, 2022 | 40 pages | AA | ||||||||||
Change of details for Mr Luke Oliver Johnson as a person with significant control on Nov 15, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Chris Mitchell as a person with significant control on Nov 15, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 39 pages | AA | ||||||||||
Appointment of Mr Timothy David Axe as a director on Feb 16, 2022 | 2 pages | AP01 | ||||||||||
Notification of Chris Mitchell as a person with significant control on Nov 15, 2021 | 2 pages | PSC01 | ||||||||||
Who are the officers of THE GENUINE DINING CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AXE, Timothy David | Director | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | England | British | Managing Director | 292626670001 | ||||
BRADLEY, Marc | Director | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | United Kingdom | British | Company Director | 126943450001 | ||||
MAHONY, Christopher Noel | Director | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | United Kingdom | Irish | Director | 274885280001 | ||||
MITCHELL, Chris Stephen | Director | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | United Kingdom | British | None | 163564790001 | ||||
ROSS, Jason Carl | Director | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | England | British | Finance Director | 269354660001 | ||||
STOREY, Alastair Dunbar | Director | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | United Kingdom | British | Company Director | 70679720001 | ||||
MEAD, Noel Arthur | Secretary | 1 Furzeground Way Stockley Park East UB11 1BD Uxbridge Lakeside House | British | 154093480001 | ||||||
WALKER, James Alan Fairley | Secretary | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | British | 7945280002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BELL, Francis Joseph | Director | Steuart Road Bridge Of Allan FK9 4JX Stirling 4 Stirlingshire United Kingdom | United Kingdom | British | Chairman | 230100002 | ||||
BELL, Martin | Director | Steuart Road Bridge Of Allan FK9 4JX Stirling 4 Stirlingshire United Kingdom | United Kingdom | British | Group Managing Director | 7474160002 | ||||
BOERSMA, Tjalke Jan Siebe | Director | Ward Street GU1 4LH Guildford Ward House Surrey Uk | England | Dutch | Company Director | 29388940002 | ||||
BOERSMA, Tjalke Jan Siebe | Director | Church Street KT17 4QB Epsom Kings Lodge 28 Surrey | England | Dutch | Catering Executive | 29388940002 | ||||
JOHNSON, Luke Oliver | Director | North Row W1K 6DA London 31 England | England | British | Company Director | 173345710001 | ||||
MACFARLANE, Florence | Director | Coldbath Square EC1R 4LQ London 7 United Kingdom | England | British | Finance Director | 236811530001 | ||||
RALPH, Duncan Stewart | Director | 1 Furzeground Way Stockley Park East UB11 1BD Uxbridge Lakeside House | United Kingdom | British | Chartered Account | 94082570001 | ||||
ROLLASON, William Peter | Director | 1 Furzeground Way Stockley Park East UB11 1BD Uxbridge Lakeside House | Uk | British | Chartered Accountant | 154536670001 | ||||
TAGER, Joe | Director | Coldbath Square EC1R 4LQ London 7 England | England | British | Accountant | 156259280001 | ||||
THOMSON, Gordon Mackenzie | Director | Newhaven House 4 Chestnut Court PH3 1RE Auchterarder | Scotland | British | Chartered Accountant | 45976520003 | ||||
WOOD, John Henry | Director | 181 Wigmore Road ME8 0TL Gillingham Kent | England | British | Managing Director | 165106770001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THE GENUINE DINING CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Espresso Holding Limited | Sep 20, 2024 | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Chris Mitchell | Nov 15, 2021 | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Luke Oliver Johnson | Apr 06, 2016 | Thames Valley Park Drive RG6 1PT Reading 300 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0