About

Registered Number: 03747469
Date of Incorporation: 01/04/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 7 Coldbath Square, London, EC1R 4LQ,

 

Based in London, The Genuine Dining Co. Ltd was founded on 01 April 1999, it's status is listed as "Active". This company has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the The Genuine Dining Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Chris Stephen 23 September 2011 - 1
ROSS, Jason Carl 15 March 2020 - 1
MACFARLANE, Florence 26 July 2018 01 May 2020 1
ROLLASON, William Peter 31 August 2010 23 September 2011 1
TAGER, Joe 23 September 2011 31 January 2019 1
WOOD, John Henry 27 May 2002 27 May 2005 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Noel Arthur 31 August 2010 23 September 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 12 February 2019
AD01 - Change of registered office address 30 January 2019
CS01 - N/A 12 December 2018
AAMD - Amended Accounts 01 August 2018
AP01 - Appointment of director 26 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 22 May 2017
MR01 - N/A 07 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 04 February 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 22 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 29 December 2014
RESOLUTIONS - N/A 23 December 2014
SH01 - Return of Allotment of shares 23 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 03 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2013
RESOLUTIONS - N/A 16 September 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 26 April 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 28 May 2012
RESOLUTIONS - N/A 22 March 2012
SH08 - Notice of name or other designation of class of shares 22 March 2012
SH01 - Return of Allotment of shares 22 March 2012
AA01 - Change of accounting reference date 09 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 December 2011
CERTNM - Change of name certificate 13 December 2011
CONNOT - N/A 13 December 2011
TM02 - Termination of appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AD01 - Change of registered office address 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AUD - Auditor's letter of resignation 15 April 2011
TM01 - Termination of appointment of director 12 April 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 08 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 25 September 2010
AP01 - Appointment of director 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AD01 - Change of registered office address 14 September 2010
AP03 - Appointment of secretary 14 September 2010
AUD - Auditor's letter of resignation 19 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 29 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 12 December 2006
MEM/ARTS - N/A 03 May 2006
MEM/ARTS - N/A 19 April 2006
CERTNM - Change of name certificate 12 April 2006
363s - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 13 July 2005
363s - Annual Return 13 July 2005
363s - Annual Return 13 July 2005
363s - Annual Return 13 July 2005
363s - Annual Return 13 July 2005
363s - Annual Return 10 June 2005
363s - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 04 December 2004
AA - Annual Accounts 16 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
AA - Annual Accounts 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
AA - Annual Accounts 17 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
363s - Annual Return 06 June 2002
RESOLUTIONS - N/A 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2001
395 - Particulars of a mortgage or charge 22 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 03 November 2000
363s - Annual Return 08 June 2000
395 - Particulars of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 06 May 2000
225 - Change of Accounting Reference Date 24 March 2000
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
MEM/ARTS - N/A 07 May 1999
CERTNM - Change of name certificate 09 April 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Outstanding

N/A

Rent deposit deed 31 January 2013 Fully Satisfied

N/A

Composite guarantee and debenture 23 December 2010 Fully Satisfied

N/A

Rent deposit deed 03 December 2004 Fully Satisfied

N/A

Debenture 14 August 2001 Fully Satisfied

N/A

Debenture 23 October 2000 Fully Satisfied

N/A

Rent deposit deed 02 May 2000 Fully Satisfied

N/A

Rent deposit deed 02 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.