Company NameThe Dinner Club Limited
DirectorAlan Roberts
Company StatusActive
Company Number02930023
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAlan Roberts
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRavensdene Alltami Road
Alltami
Mold
Flintshire
CH7 6RW
Wales
Secretary NameCaroline Roberts
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRavensdene Alltami Road
Alltami
Mold
Flintshire
CH7 6RW
Wales
Director NameCaroline Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(4 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensdene Alltami Road
Alltami
Mold
Flintshire
CH7 6RW
Wales

Contact

Websitethedinnerclubuk.com
Telephone01244 677030
Telephone regionChester

Location

Registered AddressHargreaves & Woods
Cholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Roberts
50.00%
Ordinary
1 at £1Mrs Caroline Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£707
Current Liabilities£707

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

19 July 2023Micro company accounts made up to 31 May 2023 (3 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Caroline Roberts as a secretary on 6 September 2017 (1 page)
5 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Caroline Roberts as a director on 1 February 2018 (1 page)
25 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 July 2010Registered office address changed from C/O M- Jh & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 2 July 2010 (1 page)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 July 2010Registered office address changed from C/O M- Jh & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O M- Jh & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 2 July 2010 (1 page)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
19 June 2008Return made up to 18/05/08; no change of members (7 pages)
19 June 2008Return made up to 18/05/08; no change of members (7 pages)
23 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
23 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Return made up to 18/05/07; full list of members (7 pages)
12 June 2007Return made up to 18/05/07; full list of members (7 pages)
10 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 June 2006Return made up to 18/05/06; full list of members (7 pages)
8 June 2006Return made up to 18/05/06; full list of members (7 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 May 2005Return made up to 18/05/05; full list of members (7 pages)
20 May 2005Return made up to 18/05/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
9 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 October 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 October 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
15 May 2004Return made up to 18/05/04; full list of members (7 pages)
15 May 2004Return made up to 18/05/04; full list of members (7 pages)
21 January 2004Registered office changed on 21/01/04 from: 416 blackpool road ashton-on-ribble preston lancashire PR2 2DX (1 page)
21 January 2004Registered office changed on 21/01/04 from: 416 blackpool road ashton-on-ribble preston lancashire PR2 2DX (1 page)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
8 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 June 2001Return made up to 18/05/01; full list of members (6 pages)
7 June 2001Return made up to 18/05/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
2 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
13 October 1999Registered office changed on 13/10/99 from: 416 blackpool road ashton on ribble preston lancashire PR2 2DX (1 page)
13 October 1999Registered office changed on 13/10/99 from: 416 blackpool road ashton on ribble preston lancashire PR2 2DX (1 page)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: 33 chester road west queensferry deeside flintshire CH5 1SA (1 page)
27 May 1999Registered office changed on 27/05/99 from: 33 chester road west queensferry deeside flintshire CH5 1SA (1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
13 May 1998Return made up to 18/05/98; full list of members (6 pages)
13 May 1998Return made up to 18/05/98; full list of members (6 pages)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
9 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
21 May 1997Return made up to 18/05/97; no change of members (4 pages)
21 May 1997Return made up to 18/05/97; no change of members (4 pages)
4 July 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
4 July 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
6 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
18 May 1994Incorporation (15 pages)
18 May 1994Incorporation (15 pages)