Company NameDineport Limited
Company StatusActive
Company Number03781815
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Yakdhan Naim Cohen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameAssad Kohen
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameAssad Kohen
NationalityDutch
StatusCurrent
Appointed15 June 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Ghassan Cohen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gyda Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,695
Cash£4,397
Current Liabilities£1,962

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
15 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 August 2017Notification of Ghassan Cohen as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
4 August 2017Notification of Assad Cohen as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Ghassan Cohen as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Yakhdan Naim Cohen as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Assad Cohen as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
4 August 2017Notification of Yakhdan Naim Cohen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 October 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
16 October 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Secretary's details changed for Assad Kohen on 30 June 2011 (1 page)
12 June 2012Director's details changed for Mr Yakdhan Naim Cohen on 30 June 2011 (2 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Mr Ghassan Cohen on 30 June 2011 (2 pages)
12 June 2012Director's details changed for Mr Yakdhan Naim Cohen on 30 June 2011 (2 pages)
12 June 2012Director's details changed for Mr Ghassan Cohen on 30 June 2011 (2 pages)
12 June 2012Secretary's details changed for Assad Kohen on 30 June 2011 (1 page)
12 June 2012Director's details changed for Assad Kohen on 30 June 2011 (2 pages)
12 June 2012Director's details changed for Assad Kohen on 30 June 2011 (2 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
1 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
16 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
31 October 2009Accounts for a small company made up to 30 November 2008 (7 pages)
7 July 2009Return made up to 05/04/09; full list of members (4 pages)
7 July 2009Return made up to 05/04/09; full list of members (4 pages)
30 September 2008Director appointed mr ghassan cohen (1 page)
30 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
30 September 2008Director appointed mr ghassan cohen (1 page)
30 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 12-13 conduit street london W1S 2XQ (1 page)
24 June 2008Registered office changed on 24/06/2008 from 12-13 conduit street london W1S 2XQ (1 page)
20 July 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
20 July 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
16 June 2007Return made up to 03/06/07; no change of members (7 pages)
16 June 2007Return made up to 03/06/07; no change of members (7 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 June 2006Return made up to 03/06/06; full list of members (7 pages)
22 June 2006Return made up to 03/06/06; full list of members (7 pages)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
25 June 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 June 2005Return made up to 03/06/05; full list of members (7 pages)
13 June 2005Return made up to 03/06/05; full list of members (7 pages)
15 September 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
17 September 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
6 August 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
5 June 2003Return made up to 03/06/03; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
7 June 2002Return made up to 03/06/02; full list of members (7 pages)
7 June 2002Return made up to 03/06/02; full list of members (7 pages)
8 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Full accounts made up to 30 June 2000 (8 pages)
30 March 2001Full accounts made up to 30 June 2000 (8 pages)
12 September 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 120 east road london N1 6AA (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 120 east road london N1 6AA (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999New director appointed (2 pages)
3 June 1999Incorporation (15 pages)
3 June 1999Incorporation (15 pages)