K & D DINER LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 1UA

Company number 04351598
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address 20 PARADISE SQUARE, SHEFFIELD, S1 1UA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 4 . The most likely internet sites of K & D DINER LIMITED are www.kddiner.co.uk, and www.k-d-diner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. K D Diner Limited is a Private Limited Company. The company registration number is 04351598. K D Diner Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of K D Diner Limited is 20 Paradise Square Sheffield S1 1ua. . CORKER, Daniel is a Secretary of the company. CORKER, Angela Julia is a Director of the company. Secretary CORKER, Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CORKER, Daniel
Appointed Date: 30 November 2010

Director
CORKER, Angela Julia
Appointed Date: 11 January 2002
78 years old

Resigned Directors

Secretary
CORKER, Ian
Resigned: 30 November 2010
Appointed Date: 11 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Persons With Significant Control

Mr Ian Corker
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Angela Corker
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Daniel Corker
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Ms Kate Corker
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

K & D DINER LIMITED Events

15 Jan 2017
Confirmation statement made on 11 January 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4

...
... and 42 more events
18 Jan 2002
New secretary appointed
18 Jan 2002
New director appointed
18 Jan 2002
Director resigned
18 Jan 2002
Secretary resigned
11 Jan 2002
Incorporation

K & D DINER LIMITED Charges

12 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wardlow mires cafe tideswell buxton…
15 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 11 allport terrace barrowhill…
19 March 2004
Legal charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wardlow mires filling station wardlow mires tideswell…
21 May 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the north east…
25 April 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Falcon 12 laughton oad dinnington sheffield S25 2PQ t/n…
23 April 2003
Debenture
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…