Dina Foods Ltd was registered on 03 October 1991 with its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of this business are listed as Haddad, Fadi Elias, Haddad, Amin at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HADDAD, Fadi Elias | 20 October 2008 | - | 1 |
HADDAD, Amin | 03 October 1991 | 16 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 17 February 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 11 February 2019 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 28 August 2015 | |
MR01 - N/A | 06 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
MR01 - N/A | 26 February 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 22 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
MG01 - Particulars of a mortgage or charge | 07 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2010 | |
AA - Annual Accounts | 21 December 2009 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 13 August 2009 | |
225 - Change of Accounting Reference Date | 01 August 2009 | |
363a - Annual Return | 12 December 2008 | |
395 - Particulars of a mortgage or charge | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2008 | |
395 - Particulars of a mortgage or charge | 21 October 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
395 - Particulars of a mortgage or charge | 13 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2005 | |
363s - Annual Return | 04 October 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 17 November 2003 | |
AA - Annual Accounts | 13 July 2003 | |
363s - Annual Return | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
AA - Annual Accounts | 27 July 2002 | |
363s - Annual Return | 31 October 2001 | |
AA - Annual Accounts | 20 July 2001 | |
395 - Particulars of a mortgage or charge | 08 June 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
363s - Annual Return | 02 November 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 18 August 1999 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
363s - Annual Return | 28 October 1998 | |
395 - Particulars of a mortgage or charge | 17 October 1998 | |
AA - Annual Accounts | 19 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1998 | |
RESOLUTIONS - N/A | 27 May 1998 | |
123 - Notice of increase in nominal capital | 27 May 1998 | |
363s - Annual Return | 06 October 1997 | |
AA - Annual Accounts | 25 April 1997 | |
363s - Annual Return | 06 November 1996 | |
AA - Annual Accounts | 30 May 1996 | |
363s - Annual Return | 25 October 1995 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 10 October 1994 | |
395 - Particulars of a mortgage or charge | 10 May 1994 | |
AA - Annual Accounts | 28 February 1994 | |
287 - Change in situation or address of Registered Office | 28 October 1993 | |
363s - Annual Return | 19 October 1993 | |
AA - Annual Accounts | 29 July 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 April 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 March 1993 | |
363s - Annual Return | 10 December 1992 | |
288 - N/A | 23 October 1991 | |
NEWINC - New incorporation documents | 03 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 February 2015 | Outstanding |
N/A |
A registered charge | 25 February 2015 | Outstanding |
N/A |
All assets debenture | 04 August 2010 | Outstanding |
N/A |
Mortgage | 28 November 2008 | Outstanding |
N/A |
Composite all assets guarantee and debenture | 21 November 2008 | Fully Satisfied |
N/A |
Debenture | 03 November 2008 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 03 November 2008 | Outstanding |
N/A |
Chattel mortgage | 16 October 2008 | Outstanding |
N/A |
Bill of sale | 04 May 2005 | Outstanding |
N/A |
Legal charge | 29 April 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 19 September 2002 | Outstanding |
N/A |
Legal charge | 30 May 2001 | Fully Satisfied |
N/A |
Debenture | 09 April 2001 | Fully Satisfied |
N/A |
Debenture | 25 June 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 October 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 27 April 1994 | Fully Satisfied |
N/A |