THE GENUINE DINING CO. LIMITED
LONDON YES DINING LIMITED 'YES' DINING (LONDON) LIMITED YES' DINING UK (LONDON) LIMITED

Hellopages » Greater London » Westminster » W1K 6DA

Company number 03747469
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address 31 NORTH ROW, LONDON, ENGLAND, W1K 6DA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56102 - Unlicensed restaurants and cafes, 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 037474690008, created on 28 February 2017; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 24 September 2015. The most likely internet sites of THE GENUINE DINING CO. LIMITED are www.thegenuinediningco.co.uk, and www.the-genuine-dining-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The Genuine Dining Co Limited is a Private Limited Company. The company registration number is 03747469. The Genuine Dining Co Limited has been working since 01 April 1999. The present status of the company is Active. The registered address of The Genuine Dining Co Limited is 31 North Row London England W1k 6da. . JOHNSON, Luke Oliver is a Director of the company. MITCHELL, Chris Stephen is a Director of the company. TAGER, Joe is a Director of the company. Secretary MEAD, Noel Arthur has been resigned. Secretary WALKER, James Alan Fairley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Francis Joseph has been resigned. Director BELL, Martin has been resigned. Director BOERSMA, Tjalke Jan Siebe has been resigned. Director BOERSMA, Tjalke Jan Siebe has been resigned. Director RALPH, Duncan Stewart has been resigned. Director ROLLASON, William Peter has been resigned. Director THOMSON, Gordon Mackenzie has been resigned. Director WOOD, John Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
JOHNSON, Luke Oliver
Appointed Date: 28 March 2013
63 years old

Director
MITCHELL, Chris Stephen
Appointed Date: 23 September 2011
43 years old

Director
TAGER, Joe
Appointed Date: 23 September 2011
44 years old

Resigned Directors

Secretary
MEAD, Noel Arthur
Resigned: 23 September 2011
Appointed Date: 31 August 2010

Secretary
WALKER, James Alan Fairley
Resigned: 31 August 2010
Appointed Date: 01 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1999
Appointed Date: 01 April 1999

Director
BELL, Francis Joseph
Resigned: 31 August 2010
Appointed Date: 01 April 1999
92 years old

Director
BELL, Martin
Resigned: 31 August 2010
Appointed Date: 01 January 2003
63 years old

Director
BOERSMA, Tjalke Jan Siebe
Resigned: 17 March 2011
Appointed Date: 06 December 2010
71 years old

Director
BOERSMA, Tjalke Jan Siebe
Resigned: 21 September 2010
Appointed Date: 31 August 2010
71 years old

Director
RALPH, Duncan Stewart
Resigned: 23 September 2011
Appointed Date: 24 September 2010
63 years old

Director
ROLLASON, William Peter
Resigned: 23 September 2011
Appointed Date: 31 August 2010
64 years old

Director
THOMSON, Gordon Mackenzie
Resigned: 31 December 2002
Appointed Date: 01 April 1999
78 years old

Director
WOOD, John Henry
Resigned: 27 May 2005
Appointed Date: 27 May 2002
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 April 1999
Appointed Date: 01 April 1999

Persons With Significant Control

Mr Luke Oliver Johnson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE GENUINE DINING CO. LIMITED Events

07 Mar 2017
Registration of charge 037474690008, created on 28 February 2017
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Feb 2016
Full accounts made up to 24 September 2015
15 Jan 2016
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 31 North Row London W1K 6DA on 15 January 2016
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 310,000

...
... and 105 more events
07 May 1999
New director appointed
07 May 1999
New secretary appointed
07 May 1999
Memorandum and Articles of Association
09 Apr 1999
Company name changed yes' dining uk (london) LIMITED\certificate issued on 09/04/99
01 Apr 1999
Incorporation

THE GENUINE DINING CO. LIMITED Charges

28 February 2017
Charge code 0374 7469 0008
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
31 January 2013
Rent deposit deed
Delivered: 7 February 2013
Status: Satisfied on 21 September 2015
Persons entitled: Ashill Harefield Limited
Description: £7,153.65 including vat of £1,192.28 and any other sums…
23 December 2010
Composite guarantee and debenture
Delivered: 31 December 2010
Status: Satisfied on 21 September 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Rent deposit deed
Delivered: 4 December 2004
Status: Satisfied on 16 September 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £11,817.50.
14 August 2001
Debenture
Delivered: 22 August 2001
Status: Satisfied on 16 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Debenture
Delivered: 3 November 2000
Status: Satisfied on 4 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2000
Rent deposit deed
Delivered: 6 May 2000
Status: Satisfied on 16 September 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The sum of £1,585.
2 May 2000
Rent deposit deed
Delivered: 6 May 2000
Status: Satisfied on 16 September 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The sum of £1,586.25.