Company NameDine-Out Restaurant Limited
Company StatusActive
Company Number04837945
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Aftab Ali
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(8 months after company formation)
Appointment Duration20 years, 1 month
RoleChef
Country of ResidenceEngland
Correspondence Address66 Crosland Street
Crosland Moor
Huddersfield
HD4 5AS
Director NameMr Azizur Rahman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
Barnsley
South Yorkshire
S70 6QG
Director NameMr Mohammed Athaur
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleChef
Country of ResidenceEngland
Correspondence Address87 Walpole Road
Huddersfield
West Yorkshire
HD4 5ET
Director NameMr Mosabbir Ali
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Uppermount Street
Huddersfield
HD1 3RF
Director NameAbdul Kahar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 2004)
RoleChef
Correspondence Address73 Fenton Road
Huddersfield
West Yorkshire
HD1 3RY
Director NameKabir Jilu Miah
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 March 2004)
RoleBusinessman
Correspondence Address6 Staycott Street
Moss Side
Manchester
Lancashire
M16 7JB
Secretary NameNargis Ara Begum Rahman
NationalityBritish
StatusResigned
Appointed02 September 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2005)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
Broadway
Barnsley
South Yorkshire
S70 6QG
Director NameMr Mosabbir Ali
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleTandoor Chef
Country of ResidenceUnited Kingdom
Correspondence Address27 Uppermount Street
Huddersfield
West Yorkshire
HD1 3RX
Director NameMr Azizur Rahman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(8 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2010)
RoleChef
Country of ResidenceEngland
Correspondence Address112 Victoria Road
Huddersfield
West Yorkshire
HD1 3RT
Director NameMr Jahidur Rahman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2008)
RoleCostumer Adviser
Country of ResidenceUnited Kingdom
Correspondence Address25 Fenton Road
Huddersfield
West Yorkshire
HD1 3TX
Secretary NameMr Athiqur Rahman
NationalityBritish
StatusResigned
Appointed15 March 2004(8 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 September 2020)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address25 Fenton Road
Huddersfield
West Yorkshire
HD1 3TX
Director NameHamidul Islam
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfield Avenue
Huddersfield
West Yorkshire
HD1 3SH
Director NameMr Athiqur Rahman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(5 years after company formation)
Appointment Duration12 years, 1 month (resigned 21 September 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Fenton Road
Huddersfield
West Yorkshire
HD1 3TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01484 685239
Telephone regionHuddersfield

Location

Registered AddressUnits 2-6 Victoria Arcade
9 Dunford Road
Holmfirth
HD9 2DP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

250 at £1Azizur Rahaman
25.00%
Ordinary
250 at £1Mr Athiqur Rahman
25.00%
Ordinary
190 at £1Athaur Rahman
19.00%
Ordinary
190 at £1Mosabbir Ali
19.00%
Ordinary
120 at £1Aftab Ali
12.00%
Ordinary

Financials

Year2014
Net Worth£50,351
Cash£3,141
Current Liabilities£63,565

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

30 June 2006Delivered on: 8 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 dunford road holmfirth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

29 September 2020Notification of Mohammed Athaur as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Cessation of Atiqur Rahman as a person with significant control on 29 September 2020 (1 page)
21 September 2020Termination of appointment of Athiqur Rahman as a secretary on 21 September 2020 (1 page)
21 September 2020Termination of appointment of Athiqur Rahman as a director on 21 September 2020 (1 page)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
17 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
30 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Notification of Atiqur Rahman as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
7 August 2017Notification of Atiqur Rahman as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
11 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(7 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(9 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(9 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Appointment of Mr Mosabbir Ali as a director (2 pages)
22 May 2014Appointment of Mr Mosabbir Ali as a director (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(9 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(9 pages)
13 May 2014Termination of appointment of Hamidul Islam as a director (1 page)
13 May 2014Termination of appointment of Hamidul Islam as a director (1 page)
18 March 2014Director's details changed for Mr Azizur Rahman on 1 January 2014 (3 pages)
18 March 2014Director's details changed for Mr Azizur Rahman on 1 January 2014 (3 pages)
18 March 2014Director's details changed for Mr Azizur Rahman on 1 January 2014 (3 pages)
7 October 2013Annual return made up to 18 July 2013 with a full list of shareholders (9 pages)
7 October 2013Annual return made up to 18 July 2013 with a full list of shareholders (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
29 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Director's details changed for Aftab Ali on 18 July 2011 (2 pages)
7 September 2011Director's details changed for Aftab Ali on 18 July 2011 (2 pages)
7 September 2011Director's details changed for Azizur Rahman on 18 July 2011 (2 pages)
7 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
7 September 2011Director's details changed for Mr Athiqur Rahman on 18 July 2011 (2 pages)
7 September 2011Director's details changed for Mr Athiqur Rahman on 18 July 2011 (2 pages)
7 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
7 September 2011Secretary's details changed for Athiqur Rahman on 18 July 2011 (1 page)
7 September 2011Director's details changed for Azizur Rahman on 18 July 2011 (2 pages)
7 September 2011Secretary's details changed for Athiqur Rahman on 18 July 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 November 2010Appointment of Mohammed Athaur as a director (3 pages)
4 November 2010Termination of appointment of Azizur Rahman as a director (2 pages)
4 November 2010Termination of appointment of Azizur Rahman as a director (2 pages)
4 November 2010Appointment of Mohammed Athaur as a director (3 pages)
18 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (17 pages)
18 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (17 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 18/07/09; no change of members (11 pages)
3 September 2009Return made up to 18/07/09; no change of members (11 pages)
23 June 2009Return made up to 18/07/08; full list of members (10 pages)
23 June 2009Return made up to 18/07/08; full list of members (10 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 September 2008Director appointed athiqur rahman (1 page)
15 September 2008Appointment terminated director jahidur rahman (1 page)
15 September 2008Director appointed athiqur rahman (1 page)
15 September 2008Appointment terminated director jahidur rahman (1 page)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
13 September 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
10 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
7 October 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
7 October 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 February 2005Secretary resigned (2 pages)
17 February 2005Secretary resigned (2 pages)
3 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 788-790 finchley road, london, NW11 7TJ (1 page)
10 September 2003Registered office changed on 10/09/03 from: 788-790 finchley road, london, NW11 7TJ (1 page)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)