THE GENUINE DINING CO. LIMITED

THE GENUINE DINING CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE GENUINE DINING CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03747469
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE GENUINE DINING CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    YES DINING LIMITEDApr 12, 2006Apr 12, 2006
    'YES' DINING (LONDON) LIMITEDApr 09, 1999Apr 09, 1999
    YES' DINING UK (LONDON) LIMITEDApr 01, 1999Apr 01, 1999

    What are the latest accounts for THE GENUINE DINING CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 28, 2023

    What is the status of the latest confirmation statement for THE GENUINE DINING CO. LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for THE GENUINE DINING CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2024 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Appointment of Christopher Noel Mahony as a director on Sep 20, 2024

    2 pagesAP01

    Appointment of Marc Bradley as a director on Sep 20, 2024

    2 pagesAP01

    Appointment of Mr Alastair Dunbar Storey as a director on Sep 20, 2024

    2 pagesAP01

    Cessation of Chris Mitchell as a person with significant control on Sep 20, 2024

    1 pagesPSC07

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Termination of appointment of Luke Oliver Johnson as a director on Sep 20, 2024

    1 pagesTM01

    Notification of Espresso Holding Limited as a person with significant control on Sep 20, 2024

    2 pagesPSC02

    Cessation of Luke Oliver Johnson as a person with significant control on Sep 20, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 20, 2024

    • Capital: GBP 15,234
    4 pagesSH01

    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 pagesAD01

    Satisfaction of charge 037474690008 in full

    1 pagesMR04

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Sep 28, 2023

    39 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 29, 2022

    40 pagesAA

    Change of details for Mr Luke Oliver Johnson as a person with significant control on Nov 15, 2022

    2 pagesPSC04

    Change of details for Mr Chris Mitchell as a person with significant control on Nov 15, 2022

    2 pagesPSC04

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    39 pagesAA

    Appointment of Mr Timothy David Axe as a director on Feb 16, 2022

    2 pagesAP01

    Notification of Chris Mitchell as a person with significant control on Nov 15, 2021

    2 pagesPSC01

    Who are the officers of THE GENUINE DINING CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AXE, Timothy David
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    EnglandBritishManaging Director292626670001
    BRADLEY, Marc
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    United KingdomBritishCompany Director126943450001
    MAHONY, Christopher Noel
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    United KingdomIrishDirector274885280001
    MITCHELL, Chris Stephen
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    United KingdomBritishNone163564790001
    ROSS, Jason Carl
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    EnglandBritishFinance Director269354660001
    STOREY, Alastair Dunbar
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    United KingdomBritishCompany Director70679720001
    MEAD, Noel Arthur
    1 Furzeground Way
    Stockley Park East
    UB11 1BD Uxbridge
    Lakeside House
    Secretary
    1 Furzeground Way
    Stockley Park East
    UB11 1BD Uxbridge
    Lakeside House
    British154093480001
    WALKER, James Alan Fairley
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    Secretary
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    British7945280002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Francis Joseph
    Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    4
    Stirlingshire
    United Kingdom
    Director
    Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    4
    Stirlingshire
    United Kingdom
    United KingdomBritishChairman230100002
    BELL, Martin
    Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    4
    Stirlingshire
    United Kingdom
    Director
    Steuart Road
    Bridge Of Allan
    FK9 4JX Stirling
    4
    Stirlingshire
    United Kingdom
    United KingdomBritishGroup Managing Director7474160002
    BOERSMA, Tjalke Jan Siebe
    Ward Street
    GU1 4LH Guildford
    Ward House
    Surrey
    Uk
    Director
    Ward Street
    GU1 4LH Guildford
    Ward House
    Surrey
    Uk
    EnglandDutchCompany Director29388940002
    BOERSMA, Tjalke Jan Siebe
    Church Street
    KT17 4QB Epsom
    Kings Lodge 28
    Surrey
    Director
    Church Street
    KT17 4QB Epsom
    Kings Lodge 28
    Surrey
    EnglandDutchCatering Executive29388940002
    JOHNSON, Luke Oliver
    North Row
    W1K 6DA London
    31
    England
    Director
    North Row
    W1K 6DA London
    31
    England
    EnglandBritishCompany Director173345710001
    MACFARLANE, Florence
    Coldbath Square
    EC1R 4LQ London
    7
    United Kingdom
    Director
    Coldbath Square
    EC1R 4LQ London
    7
    United Kingdom
    EnglandBritishFinance Director236811530001
    RALPH, Duncan Stewart
    1 Furzeground Way
    Stockley Park East
    UB11 1BD Uxbridge
    Lakeside House
    Director
    1 Furzeground Way
    Stockley Park East
    UB11 1BD Uxbridge
    Lakeside House
    United KingdomBritishChartered Account94082570001
    ROLLASON, William Peter
    1 Furzeground Way
    Stockley Park East
    UB11 1BD Uxbridge
    Lakeside House
    Director
    1 Furzeground Way
    Stockley Park East
    UB11 1BD Uxbridge
    Lakeside House
    UkBritishChartered Accountant154536670001
    TAGER, Joe
    Coldbath Square
    EC1R 4LQ London
    7
    England
    Director
    Coldbath Square
    EC1R 4LQ London
    7
    England
    EnglandBritishAccountant156259280001
    THOMSON, Gordon Mackenzie
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    Director
    Newhaven House
    4 Chestnut Court
    PH3 1RE Auchterarder
    ScotlandBritishChartered Accountant45976520003
    WOOD, John Henry
    181 Wigmore Road
    ME8 0TL Gillingham
    Kent
    Director
    181 Wigmore Road
    ME8 0TL Gillingham
    Kent
    EnglandBritishManaging Director165106770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THE GENUINE DINING CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Sep 20, 2024
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15888855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Chris Mitchell
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Nov 15, 2021
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Luke Oliver Johnson
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Apr 06, 2016
    Thames Valley Park Drive
    RG6 1PT Reading
    300
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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