UKBizDB.co.uk

THE GENUINE DINING CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Genuine Dining Co. Limited. The company was founded 25 years ago and was given the registration number 03747469. The firm's registered office is in LONDON. You can find them at 7 Coldbath Square, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE GENUINE DINING CO. LIMITED
Company Number:03747469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:7 Coldbath Square, London, England, EC1R 4LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90 Paul Street, 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director16 February 2022Active
31, North Row, London, England, W1K 6DA

Director28 March 2013Active
86-90 Paul Street, 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director23 September 2011Active
86-90 Paul Street, 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director15 March 2020Active
Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, UB11 1BD

Secretary31 August 2010Active
Priddeons Hadley Common, Barnet, EN5 5QE

Secretary01 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 1999Active
4, Steuart Road, Bridge Of Allan, Stirling, United Kingdom, FK9 4JX

Director01 April 1999Active
4, Steuart Road, Bridge Of Allan, Stirling, United Kingdom, FK9 4JX

Director01 January 2003Active
Ward House, Ward Street, Guildford, Uk, GU1 4LH

Director06 December 2010Active
Kings Lodge 28, Church Street, Epsom, KT17 4QB

Director31 August 2010Active
7, Coldbath Square, London, United Kingdom, EC1R 4LQ

Director26 July 2018Active
Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, UB11 1BD

Director24 September 2010Active
Lakeside House, 1 Furzeground Way, Stockley Park East, Uxbridge, UB11 1BD

Director31 August 2010Active
7, Coldbath Square, London, England, EC1R 4LQ

Director23 September 2011Active
Newhaven House, 4 Chestnut Court, Auchterarder, PH3 1RE

Director01 April 1999Active
181 Wigmore Road, Gillingham, ME8 0TL

Director27 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 April 1999Active

People with Significant Control

Mr Chris Mitchell
Notified on:15 November 2021
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:86-90 Paul Street, 3rd Floor, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Oliver Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:86-90 Paul Street, 3rd Floor, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.