Background WavePink WaveYellow Wave

DIVERSE DINING LTD (08282915)

DIVERSE DINING LTD (08282915) is an active UK company. incorporated on 6 November 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. DIVERSE DINING LTD has been registered for 13 years. Current directors include CHRYSANTHOPOULOU, Alexandra, LOIZOU, Andreas.

Company Number
08282915
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 years
Address
64 Princes Court Brompton Road, London, SW3 1ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHRYSANTHOPOULOU, Alexandra, LOIZOU, Andreas
SIC Codes
56101, 56103, 56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSE DINING LTD

DIVERSE DINING LTD is an active company incorporated on 6 November 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. DIVERSE DINING LTD was registered 13 years ago.(SIC: 56101, 56103, 56210, 56290)

Status

active

Active since 13 years ago

Company No

08282915

LTD Company

Age

13 Years

Incorporated 6 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BASSAM F & B (UK) LTD
From: 12 November 2012To: 27 February 2013
ASSAAD FOOD AND BEVERAGE (UK) LIMITED
From: 6 November 2012To: 12 November 2012
Contact
Address

64 Princes Court Brompton Road London, SW3 1ET,

Previous Addresses

Aldwych House 71 -91 Aldwych London WC2B 4HN England
From: 23 April 2019To: 20 January 2021
Office 124 - I2 Office Meridien House 69-71 Clarendon Road Watford WD17 1DS England
From: 18 May 2016To: 23 April 2019
54 Clarendon Road Watford WD17 1DU
From: 25 June 2015To: 18 May 2016
Office 303, 54 Clarendon Road Watford WD17 1DU
From: 21 May 2014To: 25 June 2015
C/O Davenport Lyons 6 Agar Street London
From: 18 September 2013To: 21 May 2014
C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 6 November 2012To: 18 September 2013
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Sept 21
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHRYSANTHOPOULOU, Alexandra

Active
Brompton Road, LondonSW3 1ET
Born June 1988
Director
Appointed 02 Sept 2024

LOIZOU, Andreas

Active
Gr. Xenopoulou Str, Limassol
Born August 1985
Director
Appointed 31 Dec 2020

ASSAAD, Bassam Jamal Eddine

Resigned
B, Beirut
Born November 1966
Director
Appointed 06 Nov 2012
Resigned 31 Dec 2020

SANU, Fola

Resigned
30 Old Burlington Street, LondonW1S 3NL
Born April 1966
Director
Appointed 06 Nov 2012
Resigned 12 Nov 2012

VASILAKI, Ioanna

Resigned
Brompton Road, LondonSW3 1ET
Born October 1981
Director
Appointed 31 Dec 2020
Resigned 02 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mr George Economides

Ceased
Brompton Road, LondonSW3 1ET
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 31 Dec 2020
Ceased 31 Dec 2020

Bassam Jamal Eddine Assaad

Ceased
12 Office, Meridien House, WatfordWD17 1DS
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 April 2021
MAMA
Resolution
1 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2015
AAAnnual Accounts
Auditors Resignation Company
27 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
18 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
21 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2012
NEWINCIncorporation