About

Registered Number: 02651200
Date of Incorporation: 03/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 165 Nunhead Grove, London, SE15 3LS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDAD, Fadi Elias 20 October 2008 - 1
HADDAD, Amin 03 October 1991 16 October 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.