Company NameDinnerd (Tothill St) Limited
DirectorMario Anthony Peter Cattini
Company StatusActive
Company Number02934966
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months 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
Appointed02 June 1994(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Way
Purley
Surrey
CR8 4EG
Secretary NameMr Mario Anthony Peter Cattini
NationalityBritish
StatusCurrent
Appointed02 June 1994(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hartley Way
Purley
Surrey
CR8 4EG
Director NameJohn Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleSecretary
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Director NameMr Robert Conti
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address199 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameAlan Roy Temple
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4AN

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

100 at £1Dinnerd LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,595
Cash£7,039
Current Liabilities£11,576

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

5 November 1997Delivered on: 11 November 1997
Satisfied on: 24 February 2009
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

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
24 April 2019Termination of appointment of Robert Conti as a director on 16 April 2019 (1 page)
21 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 June 2018Confirmation statement made on 2 June 2018 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)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Director's details changed for Robert Conti on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Robert Conti on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Robert Conti on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 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)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
2 June 2008Return made up to 02/06/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Return made up to 02/06/07; full list of members (2 pages)
7 June 2007Return made up to 02/06/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 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)
15 June 2005Return made up to 02/06/05; full list of members (2 pages)
15 June 2005Return made up to 02/06/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 02/06/03; full list of members (7 pages)
13 June 2003Return made up to 02/06/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 (7 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
8 November 2000Registered office changed on 08/11/00 from: 79 saint john street london EC1M 4NR (1 page)
8 November 2000Registered office changed on 08/11/00 from: 79 saint john street london EC1M 4NR (1 page)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
9 June 1999Return made up to 02/06/99; no change of members (4 pages)
9 June 1999Return made up to 02/06/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Return made up to 02/06/98; full list of members (6 pages)
19 June 1998Return made up to 02/06/98; full list of members (6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 June 1997Return made up to 02/06/97; no change of members (4 pages)
16 June 1997Return made up to 02/06/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 June 1996Return made up to 02/06/96; no change of members (4 pages)
11 June 1996Return made up to 02/06/96; no change of members (4 pages)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1995Ad 01/04/95--------- £ si 99@1 (2 pages)
29 September 1995Return made up to 02/06/95; full list of members (6 pages)
29 September 1995Return made up to 02/06/95; full list of members (6 pages)
29 September 1995Ad 01/04/95--------- £ si 99@1 (2 pages)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 August 1995Director resigned;new director appointed (2 pages)
21 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
21 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 June 1994Incorporation (16 pages)
2 June 1994Incorporation (16 pages)