Company NameDinish Restaurants Limited
Company StatusDissolved
Company Number05383868
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date21 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 21 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameSam Anthony Harrison
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2015)
RoleRestaurant Manager
Correspondence AddressFlat 3
56 Chiswick Lane
London
W4 2JQ
Director NameRebecca Laura Mascarenhas
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2015)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address9 Castelnau
London
SW13 9RP
Director NameMr Christopher Richard Stein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressYawl Cottage
3-5 Hill Street
Padstow
Cornwall
PL28 8EB
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address13 Anley Road
London
W14 0BY
Secretary NameMr Luke Logan Tait
NationalityBritish
StatusResigned
Appointed25 April 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address13 Anley Road
London
W14 0BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWSC (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressC/O William Sturges And Co
Burwood House 14-16 Caxton Street
London
SW1H 0QY
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY

Contact

Websitesamsbrasserie.co.uk
Email address[email protected]

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.5k at £1James Harris
8.50%
Ordinary
33k at £1Sam Anthony Harrison
33.00%
Ordinary
29k at £1Holly Victoria Tait
29.00%
Ordinary
15k at £1Rebecca Laura Mascarenhas
15.00%
Ordinary
14.5k at £1Christopher Richard Stein
14.50%
Ordinary

Financials

Year2014
Turnover£3,108,053
Gross Profit£1,066,172
Net Worth£662,795
Cash£392,156
Current Liabilities£530,368

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 August 2018Delivered on: 6 September 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: 15-17 bedford hill, balham, london SW12 9EX with title numbers TGL222568 and TG470675 and 11 barley mow passage, london W4 4PH with title number MX5903 and 11-12 barley mow passage ground floor restaurant with title number AGL145946.
Outstanding
27 July 2007Delivered on: 13 August 2007
Persons entitled: Assetload Limited

Classification: Rent deposit deed
Secured details: £42,500 due or to become due from the company to.
Particulars: The monies due in connection with a rent deposit deed.
Outstanding
26 April 2005Delivered on: 29 April 2005
Persons entitled: Workspace 4 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: Rent deposit of £55,225.00.
Outstanding
27 July 2007Delivered on: 31 July 2007
Satisfied on: 18 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 17 and 19 bedford hill balham hill balham london t/n tgl 222568. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 April 2005Delivered on: 27 April 2005
Satisfied on: 18 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 units G11.01 And G12.02 Barley mow centre 11 barley mow passage chiswick london and forming part of land t/no MX5903.
Fully Satisfied
22 April 2005Delivered on: 23 April 2005
Satisfied on: 18 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 May 2022Final Gazette dissolved following liquidation (1 page)
21 February 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
8 November 2021Liquidators' statement of receipts and payments to 6 October 2021 (23 pages)
2 February 2021Registered office address changed from C/O Morrifled Advisory 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 (2 pages)
12 December 2020Liquidators' statement of receipts and payments to 6 October 2020 (33 pages)
20 November 2019Appointment of a voluntary liquidator (3 pages)
18 November 2019Resignation of a liquidator (3 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 October 2019Registered office address changed from Jacks Place, Unit B 6 Corbet Place London E1 6NN England to C/O Morrifled Advisory 88 Wood Street London EC2V 7QF on 15 October 2019 (2 pages)
14 October 2019Appointment of a voluntary liquidator (3 pages)
14 October 2019Statement of affairs (10 pages)
14 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-07
(1 page)
7 August 2019Registered office address changed from Unit B 16-22 Corbet Place London E1 6NN England to Jacks Place, Unit B 6 Corbet Place London E1 6NN on 7 August 2019 (1 page)
5 August 2019Registered office address changed from Unit 402 70 Wapping Wall London E1W 3SS England to Unit B 16-22 Corbet Place London E1 6NN on 5 August 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (16 pages)
10 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Memorandum and Articles of Association (9 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Resolutions
  • RES13 ‐ Facility agreement/debenture 24/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 September 2018Registration of charge 053838680006, created on 29 August 2018 (9 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
31 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
31 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
31 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
6 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
25 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
25 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(4 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(4 pages)
16 February 2016Auditor's resignation (1 page)
16 February 2016Auditor's resignation (1 page)
23 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 September 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Unit 402 70 Wapping Wall London E1W 3SS on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Unit 402 70 Wapping Wall London E1W 3SS on 24 September 2015 (1 page)
11 September 2015Termination of appointment of Christopher Richard Stein as a director on 31 August 2015 (1 page)
11 September 2015Appointment of Mr Alex Mclauchlan as a director on 31 August 2015 (2 pages)
11 September 2015Termination of appointment of Sam Anthony Harrison as a director on 31 August 2015 (1 page)
11 September 2015Appointment of Mr Alex Mclauchlan as a director on 31 August 2015 (2 pages)
11 September 2015Termination of appointment of Luke Logan Tait as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Sam Anthony Harrison as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Christopher Richard Stein as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Rebecca Laura Mascarenhas as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Rebecca Laura Mascarenhas as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Luke Logan Tait as a director on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Luke Logan Tait as a secretary on 31 August 2015 (1 page)
11 September 2015Termination of appointment of Luke Logan Tait as a secretary on 31 August 2015 (1 page)
18 August 2015Satisfaction of charge 4 in full (4 pages)
18 August 2015Satisfaction of charge 2 in full (4 pages)
18 August 2015Satisfaction of charge 4 in full (4 pages)
18 August 2015Satisfaction of charge 2 in full (4 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
11 August 2015Full accounts made up to 31 March 2015 (16 pages)
11 August 2015Full accounts made up to 31 March 2015 (16 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(8 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(8 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(8 pages)
8 October 2014Full accounts made up to 31 March 2014 (16 pages)
8 October 2014Full accounts made up to 31 March 2014 (16 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(8 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(8 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(8 pages)
8 November 2013Full accounts made up to 31 March 2013 (17 pages)
8 November 2013Full accounts made up to 31 March 2013 (17 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
11 October 2011Full accounts made up to 31 March 2011 (15 pages)
11 October 2011Full accounts made up to 31 March 2011 (15 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
28 September 2010Full accounts made up to 31 March 2010 (16 pages)
28 September 2010Full accounts made up to 31 March 2010 (16 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
21 October 2009Full accounts made up to 31 March 2009 (16 pages)
21 October 2009Full accounts made up to 31 March 2009 (16 pages)
19 March 2009Return made up to 07/03/09; full list of members (5 pages)
19 March 2009Return made up to 07/03/09; full list of members (5 pages)
18 March 2009Registered office changed on 18/03/2009 from 32 queen anne street london W1G 8HD (1 page)
18 March 2009Registered office changed on 18/03/2009 from 32 queen anne street london W1G 8HD (1 page)
15 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 07/03/08; full list of members (5 pages)
2 April 2008Return made up to 07/03/08; full list of members (5 pages)
13 August 2007Particulars of mortgage/charge (3 pages)
13 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
26 July 2007Accounts for a small company made up to 1 April 2007 (7 pages)
26 July 2007Accounts for a small company made up to 1 April 2007 (7 pages)
26 July 2007Accounts for a small company made up to 1 April 2007 (7 pages)
25 April 2007Registered office changed on 25/04/07 from: 11 barley mow passage chiswick london W4 4PH (1 page)
25 April 2007Registered office changed on 25/04/07 from: 11 barley mow passage chiswick london W4 4PH (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 07/03/07; full list of members (3 pages)
20 April 2007Return made up to 07/03/07; full list of members (3 pages)
20 October 2006Accounts for a small company made up to 2 April 2006 (7 pages)
20 October 2006Accounts for a small company made up to 2 April 2006 (7 pages)
20 October 2006Accounts for a small company made up to 2 April 2006 (7 pages)
14 March 2006Return made up to 07/03/06; full list of members (3 pages)
14 March 2006Return made up to 07/03/06; full list of members (3 pages)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
3 May 2005Ad 25/04/05-26/04/05 £ si 67000@1=67000 £ ic 33000/100000 (2 pages)
3 May 2005Registered office changed on 03/05/05 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Ad 25/04/05-26/04/05 £ si 67000@1=67000 £ ic 33000/100000 (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2005New director appointed (2 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (9 pages)
23 April 2005Particulars of mortgage/charge (9 pages)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2005Ad 11/04/05--------- £ si 32999@1=32999 £ ic 1/33000 (2 pages)
22 April 2005Nc inc already adjusted 11/04/05 (1 page)
22 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2005Ad 11/04/05--------- £ si 32999@1=32999 £ ic 1/33000 (2 pages)
22 April 2005Nc inc already adjusted 11/04/05 (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed (2 pages)
7 March 2005Incorporation (19 pages)
7 March 2005Incorporation (19 pages)