Company NameDinnerd Limited
DirectorMario Anthony Peter Cattini
Company StatusActive
Company Number01905227
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mario Anthony Peter Cattini
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Way
Purley
Surrey
CR8 4EG
Secretary NameMr Mario Anthony Peter Cattini
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Way
Purley
Surrey
CR8 4EG
Director NameMr Robert Conti
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 16 April 2019)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address199 Hayes Lane
Kenley
Surrey
CR8 5HN

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

83 at £1Mario Anthony Peter Cattini
25.15%
Ordinary
83 at £1Roberto Conti
25.15%
Ordinary
82 at £1Anne Conti
24.85%
Ordinary
82 at £1Linda Cattini
24.85%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

22 December 2003Delivered on: 30 December 2003
Satisfied on: 31 July 2010
Persons entitled: Nelmes Garage Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,100.
Fully Satisfied
7 June 1994Delivered on: 15 June 1994
Satisfied on: 31 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor shop no. 4 at 11 tothill street london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1994Delivered on: 7 March 1994
Satisfied on: 31 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 May 1991Delivered on: 17 May 1991
Satisfied on: 31 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal charge on f/h 11 hooper street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1985Delivered on: 30 December 1985
Satisfied on: 5 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 5 catherine street london WC2 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Change of details for Mr Mario Anthony Peter Cattini as a person with significant control on 19 April 2019 (2 pages)
24 April 2019Termination of appointment of Robert Conti as a director on 16 April 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 330
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 330
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 330
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 330
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 330
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 330
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Robert Conti on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Conti on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Conti on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 31/12/03; full list of members (8 pages)
5 April 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: bowen court church street rayleigh essex SS6 7EE (1 page)
17 July 2001Registered office changed on 17/07/01 from: bowen court church street rayleigh essex SS6 7EE (1 page)
16 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Registered office changed on 26/10/00 from: 79 st john street london EC1M 4NR (1 page)
26 October 2000Registered office changed on 26/10/00 from: 79 st john street london EC1M 4NR (1 page)
11 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 August 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/01/99
(6 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 18/01/99
(6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 September 1995Ad 01/04/95--------- £ si 180@1=180 £ ic 150/330 (2 pages)
29 September 1995Ad 01/04/95--------- £ si 180@1=180 £ ic 150/330 (2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
9 August 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
11 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 April 1985Incorporation (16 pages)
15 April 1985Incorporation (16 pages)