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

DINING STREET LIMITED

10 Fleet Place, London, EC4M 7QS,
Company Registration Number
03517191
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Dining Street Ltd
DINING STREET LIMITED was founded on 1998-02-25 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Dining Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DINING STREET LIMITED
 
Legal Registered Office
10 Fleet Place
London
EC4M 7QS
Other companies in NW8
 
Previous Names
RICHOUX GROUP LIMITED05/04/2019
GOURMET HOLDINGS PLC17/07/2008
MADISONS COFFEE PLC21/06/2004
Filing Information
Company Number 03517191
Company ID Number 03517191
Date formed 1998-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-30
Account next due 30/12/2020
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB726238042  
Last Datalog update: 2023-04-23 11:58:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINING STREET 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.

Company Officers of DINING STREET LIMITED

Current Directors
Officer Role Date Appointed
ANWER SARWAR PIRACHA
Company Secretary 2017-11-27
SALVATORE DILIBERTO
Director 2007-08-10
MEHDI GASHI
Director 2016-11-24
JONATHAN KAYE
Director 2016-11-15
SIMON DAVID MORGAN
Director 2018-03-01
ROBERT ANTHONY RAYNE
Director 2010-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE LUDLEY
Company Secretary 1998-04-20 2017-11-27
PHILIP ANDREW SHOTTER
Director 2008-05-21 2017-02-20
EDWARD JOHN FISHER STANDRING
Director 2012-09-20 2016-09-20
JAMES RHODES
Director 2007-08-10 2010-10-04
DANIEL JOHN RAPACIOLI
Director 2007-11-16 2008-09-26
NEIL MARTIN BLOWS
Director 2007-08-10 2008-04-18
ANDREW GRAHAM GUY
Director 2004-07-29 2007-08-10
RICHARD JOHN SCOTT
Director 1999-05-12 2007-08-10
NIGEL WHITTAKER
Director 1998-04-29 2007-08-10
MARK IAN HORROCKS
Director 1998-04-29 2006-12-14
GARETH VICTOR LLOYD JONES
Director 1998-04-20 2006-09-22
SIMON NIGEL BROACKES
Director 1998-04-20 2006-06-01
STEVEN ALAN HILL
Director 2000-07-10 2002-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-25 1998-04-20
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-25 1998-04-20
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-02-25 1998-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALVATORE DILIBERTO NEWULTRA LIMITED Director 2007-08-10 CURRENT 1992-08-03 In Administration/Administrative Receiver
SALVATORE DILIBERTO BRIDGEDON LIMITED Director 2007-08-10 CURRENT 1998-05-08 Active - Proposal to Strike off
SALVATORE DILIBERTO RICHOUX RESTAURANTS (LONDON) LIMITED Director 2007-08-10 CURRENT 1970-09-24 Active - Proposal to Strike off
SALVATORE DILIBERTO RICHOUX RETAIL LIMITED Director 2007-08-10 CURRENT 1939-11-21 Active - Proposal to Strike off
SALVATORE DILIBERTO RICHOUX LIMITED Director 2007-08-10 CURRENT 1979-10-16 In Administration/Administrative Receiver
SALVATORE DILIBERTO RICHOUX (UK) LIMITED Director 2007-08-10 CURRENT 1996-10-16 Active - Proposal to Strike off
MEHDI GASHI GPM 2000 LTD Director 2016-01-25 CURRENT 2016-01-25 Active
JONATHAN KAYE NEWULTRA LIMITED Director 2017-02-20 CURRENT 1992-08-03 In Administration/Administrative Receiver
JONATHAN KAYE BRIDGEDON LIMITED Director 2017-02-20 CURRENT 1998-05-08 Active - Proposal to Strike off
JONATHAN KAYE RICHOUX RESTAURANTS (LONDON) LIMITED Director 2017-02-20 CURRENT 1970-09-24 Active - Proposal to Strike off
JONATHAN KAYE RICHOUX RETAIL LIMITED Director 2017-02-20 CURRENT 1939-11-21 Active - Proposal to Strike off
JONATHAN KAYE RICHOUX (UK) LIMITED Director 2017-02-20 CURRENT 1996-10-16 Active - Proposal to Strike off
JONATHAN KAYE RICHOUX LIMITED Director 2016-11-15 CURRENT 1979-10-16 In Administration/Administrative Receiver
JONATHAN KAYE REGINA 2015 LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
JONATHAN KAYE DOUBLE ECH LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2018-01-12
JONATHAN KAYE ECH PROPERTIES LIMITED Director 2012-02-24 CURRENT 2012-02-22 Active
ROBERT ANTHONY RAYNE THE MUSE AT 269 Director 2015-04-25 CURRENT 2015-04-25 Active
ROBERT ANTHONY RAYNE GROVE NW11 LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
ROBERT ANTHONY RAYNE CO SEC NUMBER 2 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-09
ROBERT ANTHONY RAYNE THE ISLAND HOUSE ON THE HILL LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
ROBERT ANTHONY RAYNE LION CUB PROPERTY INVESTMENTS LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active - Proposal to Strike off
ROBERT ANTHONY RAYNE CAVERA LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active
ROBERT ANTHONY RAYNE LION PROPERTY INVESTMENTS LIMITED Director 2007-06-29 CURRENT 2005-12-06 Active
ROBERT ANTHONY RAYNE LIONESS PROPERTY INVESTMENTS LIMITED Director 2007-06-29 CURRENT 2006-03-10 Active
ROBERT ANTHONY RAYNE DERWENT LONDON PLC Director 2007-02-01 CURRENT 1984-05-25 Active
ROBERT ANTHONY RAYNE LMS CAPITAL GROUP LIMITED Director 2006-04-07 CURRENT 2005-12-29 Active
ROBERT ANTHONY RAYNE LMS TIGER INVESTMENTS (II) LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
ROBERT ANTHONY RAYNE LMS CAPITAL (ECI) LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active - Proposal to Strike off
ROBERT ANTHONY RAYNE TIGER INVESTMENTS LIMITED Director 2003-07-30 CURRENT 2003-07-30 Active
ROBERT ANTHONY RAYNE LMS TIGER INVESTMENTS LIMITED Director 2003-03-28 CURRENT 2002-12-05 Active - Proposal to Strike off
ROBERT ANTHONY RAYNE LMS CAPITAL HOLDINGS LIMITED Director 2000-04-01 CURRENT 2000-03-07 Active
ROBERT ANTHONY RAYNE S.Q.P. PRODUCTIONS LIMITED Director 1991-10-22 CURRENT 1988-02-09 Dissolved 2017-11-14
ROBERT ANTHONY RAYNE WESTPOOL INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 1991-09-20 CURRENT 1931-04-13 Active
ROBERT ANTHONY RAYNE S.Q.P. LIMITED Director 1991-06-15 CURRENT 1973-06-05 Active
ROBERT ANTHONY RAYNE LION INVESTMENTS LIMITED Director 1991-05-03 CURRENT 1984-05-14 Active

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
2023-04-23Final Gazette dissolved via compulsory strike-off
2023-01-23Liquidation. Administration move to dissolve company
2023-01-23Administrator's progress report
2023-01-23AM10Administrator's progress report
2023-01-23AM23Liquidation. Administration move to dissolve company
2022-08-18AM10Administrator's progress report
2022-07-12AM16Notice of order removing administrator from office
2022-07-12AM11Notice of appointment of a replacement or additional administrator
2022-02-22AM10Administrator's progress report
2022-01-04AM19liquidation-in-administration-extension-of-period
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-08-26AM10Administrator's progress report
2021-04-13AM07Liquidation creditors meeting
2021-03-26AM03Statement of administrator's proposal
2021-03-24AM02Liquidation statement of affairs AM02SOA
2021-01-26AM01Appointment of an administrator
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England
2020-03-06MEM/ARTSARTICLES OF ASSOCIATION
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18
2019-04-05RES15CHANGE OF COMPANY NAME 05/04/19
2019-03-12RES02Resolutions passed:
  • Resolution of re-registration
2019-03-12MARRe-registration of memorandum and articles of association
2019-03-12CERT10Certificate of re-registration from Public Limited Company to Private
2019-03-12RR02Re-registration from a public company to a private limited company
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID MORGAN
2019-01-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.04 for COAF: UK600117668Y2019 ASIN: GB00B0NYFG99
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-03-02AP01DIRECTOR APPOINTED MR SIMON DAVID MORGAN
2017-12-06AP03Appointment of Mr Anwer Sarwar Piracha as company secretary on 2017-11-27
2017-12-06TM02Termination of appointment of Susan Jane Ludley on 2017-11-27
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM PO BOX RG31 5AL 20 2ND FLOOR ELIZABETH HOUSE 20 SCHOOL ROAD TILEHURST READING ENGLAND
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 5-8 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 4999162.88
2017-10-02SH0122/09/17 STATEMENT OF CAPITAL GBP 4999162.88
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 4996762.88
2017-07-31SH0117/07/17 STATEMENT OF CAPITAL GBP 4996762.88
2017-07-28PSC08Notification of a person with significant control statement
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 4995162.88
2017-06-30SH0113/06/17 STATEMENT OF CAPITAL GBP 4995162.88
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/16
2017-04-29SH0113/04/17 STATEMENT OF CAPITAL GBP 3984063.36
2017-04-19SH0130/03/17 STATEMENT OF CAPITAL GBP 3982063.36
2017-03-15SH0127/02/17 STATEMENT OF CAPITAL GBP 3979663.36
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH NO UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW SHOTTER
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 3977663.36
2017-02-10SH0125/01/17 STATEMENT OF CAPITAL GBP 3977663.36
2017-02-07SH0116/12/16 STATEMENT OF CAPITAL GBP 3975263.36
2016-12-08SH0121/11/16 STATEMENT OF CAPITAL GBP 3704384.48
2016-12-08AP01DIRECTOR APPOINTED MR MEHDI GASHI
2016-12-08RES13OTHER COMPANY BUSINESS 15/11/2016
2016-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-29AP01DIRECTOR APPOINTED MR JONATHAN SAMUEL KAYE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STANDRING
2016-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2016-02-29AR0125/02/16 NO MEMBER LIST
2016-02-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 368438448
2015-11-03SH0116/10/15 STATEMENT OF CAPITAL GBP 368438448
2015-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-03-03AR0125/02/15 NO MEMBER LIST
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-06-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 3680784.48
2014-03-06AR0125/02/14 NO MEMBER LIST
2013-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12
2013-02-27AR0125/02/13 NO MEMBER LIST
2013-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-11-01SH0110/10/12 STATEMENT OF CAPITAL GBP 3680784.48
2012-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-26AP01DIRECTOR APPOINTED EDWARD JOHN FISHER STANDRING
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/11
2012-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-07AR0125/02/12 NO MEMBER LIST
2012-03-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/10
2011-03-03AR0125/02/11 BULK LIST
2010-11-09SH0122/10/10 STATEMENT OF CAPITAL GBP 2680784.40
2010-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RHODES
2010-10-15AP01DIRECTOR APPOINTED THE HON ROBERT ANTHONY RAYNE
2010-06-25RES01ADOPT ARTICLES 22/06/2010
2010-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09
2010-03-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-19AD02SAIL ADDRESS CREATED
2010-03-19AR0125/02/10 BULK LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SHOTTER / 01/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RHODES / 01/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE DILIBERTO / 01/02/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE LUDLEY / 01/02/2010
2009-07-14RES01ADOPT ARTICLES 09/07/2009
2009-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2009-03-03363aRETURN MADE UP TO 25/02/09; BULK LIST AVAILABLE SEPARATELY
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DANIEL RAPACIOLI
2008-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07
2008-07-17CERTNMCOMPANY NAME CHANGED GOURMET HOLDINGS PLC CERTIFICATE ISSUED ON 17/07/08
2008-06-02288aDIRECTOR APPOINTED PHILIP ANDREW SHOTTER
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR NEIL BLOWS
2008-03-20363sRETURN MADE UP TO 25/02/08; BULK LIST AVAILABLE SEPARATELY
2007-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/07
2007-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-06SASHARES AGREEMENT OTC
2007-12-0688(2)RAD 23/10/07--------- £ SI 89286@.04=3571 £ IC 1677212/1680783
2007-11-30225ACC. REF. DATE SHORTENED FROM 28/06/08 TO 30/12/07
2007-11-0388(2)RAD 17/10/07--------- £ SI 747953@.04=29918 £ IC 1369520/1399438
2007-11-0388(2)RAD 17/10/07--------- £ SI 6944355@.04=277774 £ IC 1399438/1677212
2007-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-03363sRETURN MADE UP TO 25/02/07; BULK LIST AVAILABLE SEPARATELY
2007-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/06
2007-01-11RES05NC DEC ALREADY ADJUSTED 14/12/06
2007-01-11122£ NC 5800500/4100500 14/12/06
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to DINING STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-25
Fines / Sanctions
No fines or sanctions have been issued against DINING STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2004-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
EQUITABLE CHARGE OVER SHARES AND OTHER ASSETS 2000-08-04 Satisfied GROUPE CHEZ GERARD RESTAURANTS
Intangible Assets
Patents
We have not found any records of DINING STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DINING STREET LIMITED
Trademarks
We have not found any records of DINING STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINING STREET 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 (56101 - Licensed restaurants) as DINING STREET 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 DINING STREET 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 TypeAppointmen
Defending partyDINING STREET LIMITEDEvent Date2021-01-25
In the High Court of Justice, The Business and Property Courts of England and Wales Court Number: CR-2021-000097 (Company Number 03517191 ) DINING STREET LIMITED Previous Name of Company: Richoux Grou…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DINING STREET 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 DINING STREET 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.