Company NameDishurst Limited
DirectorsEdoardo Sebastiano Matarazzo and Luigi Mario Matarazzo
Company StatusActive
Company Number01656839
CategoryPrivate Limited Company
Incorporation Date6 August 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Edoardo Sebastiano Matarazzo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ham River Hill
Cliffe Woods
Rochester
Kent
ME3 8EX
Director NameMr Luigi Mario Matarazzo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Main Road
Swanley
Kent
BR8 7RB
Secretary NameMr Luigi Mario Matarazzo
NationalityBritish
StatusCurrent
Appointed12 July 2000(17 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Main Road
Swanley
Kent
BR8 7RB
Director NameMr Frank Maxwell Mitchell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address193 Downs Road
Northfleet
Gravesend
Kent
DA13 9HF
Secretary NameStuart Kenneth Mathieson Williams
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address211 Hawkesbury
The Butlers Wharf Building
London
SE1 2YE
Secretary NameMargaret Jean Oliver
NationalityBritish
StatusResigned
Appointed10 February 1994(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address10 Lapis Close
Gravesend
Kent
DA12 4UF

Contact

Telephone020 83090482
Telephone regionLondon

Location

Registered Address127 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

5k at £1Gold Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£387,039
Cash£177,491
Current Liabilities£249,279

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

12 September 2005Delivered on: 14 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate and known as 127 station road sidcup kent.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
7 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
25 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (3 pages)
26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
26 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(5 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(5 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5,000
(5 pages)
31 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(5 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Edoardo Sebastiano Matarazzo on 12 March 2010 (2 pages)
22 March 2010Director's details changed for Edoardo Sebastiano Matarazzo on 12 March 2010 (2 pages)
22 March 2010Director's details changed for Luigi Mario Matarazzo on 12 March 2010 (2 pages)
22 March 2010Director's details changed for Luigi Mario Matarazzo on 12 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
28 February 2008Full accounts made up to 31 May 2007 (4 pages)
28 February 2008Full accounts made up to 31 May 2007 (4 pages)
28 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 March 2006Return made up to 12/03/06; full list of members (7 pages)
17 March 2006Return made up to 12/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
9 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
12 November 2004Accounts for a small company made up to 31 May 2004 (5 pages)
17 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
13 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 May 2002 (5 pages)
16 January 2003Accounts for a small company made up to 31 May 2002 (5 pages)
23 May 2002Return made up to 12/03/02; full list of members (7 pages)
23 May 2002Return made up to 12/03/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
29 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
20 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 April 2001Return made up to 12/03/01; full list of members (6 pages)
10 April 2001Return made up to 12/03/01; full list of members (6 pages)
9 August 2000Location of register of members (1 page)
9 August 2000Location of register of members (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
17 April 2000Accounts made up to 31 May 1999 (7 pages)
17 April 2000Accounts made up to 31 May 1999 (7 pages)
31 March 2000Return made up to 12/03/00; full list of members (6 pages)
31 March 2000Return made up to 12/03/00; full list of members (6 pages)
26 March 1999Accounts made up to 31 May 1998 (8 pages)
26 March 1999Accounts made up to 31 May 1998 (8 pages)
18 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1998Return made up to 22/03/98; no change of members (4 pages)
28 May 1998Return made up to 22/03/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 April 1997Return made up to 22/03/97; no change of members (4 pages)
16 April 1997Return made up to 22/03/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
12 February 1997Accounts for a small company made up to 31 May 1996 (5 pages)
25 July 1996Return made up to 22/03/96; full list of members (6 pages)
25 July 1996Return made up to 22/03/96; full list of members (6 pages)
19 May 1995Return made up to 03/03/95; no change of members (4 pages)
19 May 1995Return made up to 03/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 August 1982Certificate of incorporation (1 page)
6 August 1982Certificate of incorporation (1 page)