About

Registered Number: 07100679
Date of Incorporation: 10/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 100-102 High Street, Ruislip, Middlesex, HA4 8LS,

 

Hybrid Dining Ltd was founded on 10 December 2009, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL HOMAIZI, Saleh 01 August 2013 13 April 2018 1
THREEV DIRECTORS LLP 10 December 2009 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Jamie Christopher 01 May 2011 01 August 2013 1
WARD, Peter Martin 01 May 2011 01 August 2013 1
LPE SERVICES LIMITED 10 December 2009 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 01 October 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 06 October 2018
MA - Memorandum and Articles 11 June 2018
RESOLUTIONS - N/A 24 April 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 26 October 2017
MR04 - N/A 27 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 January 2016
AUD - Auditor's letter of resignation 15 January 2016
AUD - Auditor's letter of resignation 14 January 2016
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 05 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 28 February 2014
MR05 - N/A 23 August 2013
RESOLUTIONS - N/A 16 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2013
SH08 - Notice of name or other designation of class of shares 16 August 2013
SH01 - Return of Allotment of shares 16 August 2013
AA01 - Change of accounting reference date 16 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
TM02 - Termination of appointment of secretary 16 August 2013
TM02 - Termination of appointment of secretary 16 August 2013
TM02 - Termination of appointment of secretary 16 August 2013
TM02 - Termination of appointment of secretary 16 August 2013
AD01 - Change of registered office address 16 August 2013
MR04 - N/A 14 August 2013
AA01 - Change of accounting reference date 07 May 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 15 January 2013
MG01 - Particulars of a mortgage or charge 22 September 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 19 June 2012
SH01 - Return of Allotment of shares 15 May 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
SH08 - Notice of name or other designation of class of shares 10 April 2012
RESOLUTIONS - N/A 20 February 2012
SH01 - Return of Allotment of shares 17 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 February 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
CERTNM - Change of name certificate 16 February 2012
AD01 - Change of registered office address 16 February 2012
SH01 - Return of Allotment of shares 14 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 02 December 2011
CH02 - Change of particulars for corporate director 02 December 2011
AA - Annual Accounts 18 August 2011
AP03 - Appointment of secretary 01 August 2011
AP03 - Appointment of secretary 29 July 2011
CERTNM - Change of name certificate 06 April 2011
AR01 - Annual Return 15 December 2010
CH04 - Change of particulars for corporate secretary 14 December 2010
CH04 - Change of particulars for corporate secretary 14 December 2010
CH02 - Change of particulars for corporate director 16 August 2010
AD01 - Change of registered office address 13 August 2010
CH02 - Change of particulars for corporate director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD01 - Change of registered office address 22 July 2010
CH01 - Change of particulars for director 18 June 2010
NEWINC - New incorporation documents 10 December 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2012 Fully Satisfied

N/A

Debenture 06 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.