Background WavePink WaveYellow Wave

FINE DINING SOUTHEND LIMITED (10631487)

FINE DINING SOUTHEND LIMITED (10631487) is an active UK company. incorporated on 21 February 2017. with registered office in Southend-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FINE DINING SOUTHEND LIMITED has been registered for 9 years. Current directors include HORNSEY, Ian Henry James, KRUTANI, Ermal, KURTI, Sami.

Company Number
10631487
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Cumberland House, Southend-On-Sea, SS2 6HZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HORNSEY, Ian Henry James, KRUTANI, Ermal, KURTI, Sami
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE DINING SOUTHEND LIMITED

FINE DINING SOUTHEND LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Southend-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FINE DINING SOUTHEND LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10631487

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Cumberland House 24 - 28 Baxter Avenue Southend-On-Sea, SS2 6HZ,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 17
New Owner
Mar 19
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HORNSEY, Ian Henry James

Active
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1963
Director
Appointed 30 Jul 2024

KRUTANI, Ermal

Active
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1978
Director
Appointed 21 Feb 2017

KURTI, Sami

Active
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1978
Director
Appointed 21 Feb 2017

HORNSEY, Ian Henry James

Resigned
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Secretary
Appointed 21 Feb 2017
Resigned 30 Jul 2024

HORNSEY, Ian Henry James

Resigned
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1963
Director
Appointed 21 Jun 2017
Resigned 30 Jul 2024

Persons with significant control

4

3 Active
1 Ceased
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 30 Jul 2024

Mr Ermal Krutani

Active
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2017

Mr Ian Henry James Hornsey

Active
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2017

Mr Sami Kurti

Active
24 - 28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Incorporation Company
21 February 2017
NEWINCIncorporation