Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DINISH RESTAURANTS LIMITED
Company Information for

DINISH RESTAURANTS LIMITED

20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
05383868
Private Limited Company
Liquidation

Company Overview

About Dinish Restaurants Ltd
DINISH RESTAURANTS LIMITED was founded on 2005-03-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Dinish Restaurants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DINISH RESTAURANTS LIMITED
 
Legal Registered Office
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in NW1
 
Filing Information
Company Number 05383868
Company ID Number 05383868
Date formed 2005-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-06 13:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINISH RESTAURANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DINISH RESTAURANTS LIMITED
The following companies were found which have the same name as DINISH RESTAURANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DINISH RESTAURANTS TOO LIMITED ACRE HOUSE 11/15 WILLIAM ROAD LONDON ENGLAND NW1 3ER Dissolved Company formed on the 2013-02-07

Company Officers of DINISH RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
ALEX MCLAUCHLAN
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE LOGAN TAIT
Company Secretary 2005-04-25 2015-08-31
SAM ANTHONY HARRISON
Director 2005-04-07 2015-08-31
REBECCA LAURA MASCARENHAS
Director 2005-04-25 2015-08-31
CHRISTOPHER RICHARD STEIN
Director 2005-04-25 2015-08-31
LUKE LOGAN TAIT
Director 2005-04-25 2015-08-31
WSC SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-07 2005-04-25
WSC (NOMINEES) LIMITED
Company Secretary 2005-03-07 2005-04-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-07 2005-03-07
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-07 2005-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-06
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM C/O Morrifled Advisory 88 Wood Street London EC2V 7QF
2020-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-06
2019-11-20600Appointment of a voluntary liquidator
2019-11-18LIQ06Voluntary liquidation. Resignation of liquidator
2019-10-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Jacks Place, Unit B 6 Corbet Place London E1 6NN England
2019-10-14LIQ02Voluntary liquidation Statement of affairs
2019-10-14600Appointment of a voluntary liquidator
2019-10-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-07
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM Unit B 16-22 Corbet Place London E1 6NN England
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Unit 402 70 Wapping Wall London E1W 3SS England
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03MEM/ARTSARTICLES OF ASSOCIATION
2018-10-03RES13Resolutions passed:
  • Facility agreement/debenture 24/08/2018
  • ALTER ARTICLES
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053838680006
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-14AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-16AUDAUDITOR'S RESIGNATION
2015-11-23AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2015 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2015-09-11AP01DIRECTOR APPOINTED MR ALEX MCLAUCHLAN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SAM HARRISON
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TAIT
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEIN
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MASCARENHAS
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY LUKE TAIT
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-26AR0107/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-17AR0107/03/14 FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0107/03/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-19AR0107/03/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-21AR0107/03/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0107/03/10 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-08-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/07
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 11 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/06
2006-03-14363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: C/O WILLIAM STURGES & CO BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288bSECRETARY RESIGNED
2005-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-0388(2)RAD 25/04/05-26/04/05 £ SI 67000@1=67000 £ IC 33000/100000
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22123NC INC ALREADY ADJUSTED 11/04/05
2005-04-22RES04£ NC 1000/100000 11/04
2005-04-2288(2)RAD 11/04/05--------- £ SI 32999@1=32999 £ IC 1/33000
2005-04-13288bSECRETARY RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-11288bSECRETARY RESIGNED
2005-03-11288bDIRECTOR RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED
2005-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DINISH RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-06-07
Resolution2019-10-10
Appointmen2019-10-10
Fines / Sanctions
No fines or sanctions have been issued against DINISH RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-08-13 Outstanding ASSETLOAD LIMITED
LEGAL CHARGE 2007-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2005-04-29 Outstanding WORKSPACE 4 LIMITED
LEGAL CHARGE 2005-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-04-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DINISH RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of DINISH RESTAURANTS LIMITED registering or being granted any patents
Domain Names

DINISH RESTAURANTS LIMITED owns 1 domain names.

samsbrasserie.co.uk  

Trademarks
We have not found any records of DINISH RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINISH RESTAURANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DINISH RESTAURANTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where DINISH RESTAURANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDINISH RESTAURANTS LIMITEDEvent Date2021-06-07
 
Initiating party Event TypeResolution
Defending partyDINISH RESTAURANTS LIMITEDEvent Date2019-10-10
 
Initiating party Event TypeAppointmen
Defending partyDINISH RESTAURANTS LIMITEDEvent Date2019-10-10
Name of Company: DINISH RESTAURANTS LIMITED Company Number: 05383868 Nature of Business: Other letting and operating of real estate Registered office: Jacks Place Unit B, 6 Corbet Place, London, E1 6N…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DINISH RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DINISH RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1