About

Registered Number: 08325097
Date of Incorporation: 11/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: C/O Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Established in 2012, Smart Diner Group Ltd has its registered office in St Albans, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Robinson, Keith Marshall, Mason, Richard John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Richard John 03 July 2013 25 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Keith Marshall 14 December 2012 26 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 23 March 2019
TM01 - Termination of appointment of director 20 February 2019
CH01 - Change of particulars for director 08 June 2018
RESOLUTIONS - N/A 16 May 2018
MA - Memorandum and Articles 16 May 2018
CS01 - N/A 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA - Annual Accounts 12 February 2018
AD01 - Change of registered office address 15 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 01 February 2017
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AAMD - Amended Accounts 27 January 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 19 June 2014
TM01 - Termination of appointment of director 09 June 2014
SH01 - Return of Allotment of shares 07 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AR01 - Annual Return 07 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2014
RP04 - N/A 06 March 2014
RP04 - N/A 06 March 2014
RP04 - N/A 06 March 2014
SH01 - Return of Allotment of shares 15 November 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 20 September 2013
SH01 - Return of Allotment of shares 17 September 2013
RP04 - N/A 11 September 2013
AA01 - Change of accounting reference date 30 August 2013
RESOLUTIONS - N/A 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
RESOLUTIONS - N/A 08 August 2013
CONNOT - N/A 08 August 2013
SH01 - Return of Allotment of shares 25 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2013
RESOLUTIONS - N/A 25 July 2013
RESOLUTIONS - N/A 24 July 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2013
AP03 - Appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
NEWINC - New incorporation documents 11 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.