Company NameDicetask Limited
DirectorsShashi Merag Shah and Michael Finbarr O'Conner
Company StatusActive
Company Number01937880
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameMr Vijay Wason
NationalityBritish
StatusCurrent
Appointed27 March 1992(6 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Michael Finbarr O'Conner
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 2004(19 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Bal Mohinder Singh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTetworth Hall
Cheapside
Ascot
Berkshire
SL5 7DU
Director NameMr Bhajan Lamba
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(19 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2014)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Edwardian Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,384,000
Gross Profit£116,000
Net Worth£574,000
Cash£360,000
Current Liabilities£147,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

24 December 2004Delivered on: 10 January 2005
Satisfied on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from an obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H may fair hotel stratton street and 16-25 lansdowne row london W1 t/ns 334492 223443 and 416227 f/h radisson edwardian hotel heathrow 140 bath road hayes middlesex t/ns AGL57796 MX294918 AGL19434 AGL19887 MX338272 NGL65538 MX358548 MX295574 and MX294736 f/h mountbatten hotel 20 monmouth street covent garden london t/n LN127310 'for details of further properties charged please refer to form 395'. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 12 January 1998
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 1 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 2 June 2000
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 1994Delivered on: 1 February 1994
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over the deposits being all sums of money in any currency in account number 20209821. see the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 13 January 1994
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due from the company to the chargee for itself and as agent and trustee on behalf of the lenders (as defined in the charge) under the terms of the master facilities agreement dated 7TH june 1993 and the guarantee dated 31ST december 1993 (all as defined in the charge) and all other monies due on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 13 January 1994
Satisfied on: 1 February 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for the lenders (as defined in the charge) under the terms of the master facilities agreement dated 7TH june 1993 and all other monies due on any account whatsoever.
Particulars: All right title & interest in all sums of money deposited in account number 20209821. see the mortgage charge document for full details.
Fully Satisfied
7 January 1988Delivered on: 15 January 1988
Satisfied on: 20 October 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 January 2021Full accounts made up to 31 December 2019 (15 pages)
28 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (14 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (14 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (13 pages)
12 June 2017Full accounts made up to 31 December 2016 (13 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
9 July 2015Full accounts made up to 31 December 2014 (12 pages)
9 July 2015Full accounts made up to 31 December 2014 (12 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
30 January 2015Termination of appointment of Bhajan Lamba as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Bhajan Lamba as a director on 31 December 2014 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
20 December 2013Satisfaction of charge 8 in full (4 pages)
20 December 2013Satisfaction of charge 8 in full (4 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest under sec 175(5)(a) 11/09/2013
(2 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
5 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
8 June 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (11 pages)
13 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register inspection address has been changed (1 page)
5 April 2011Register inspection address has been changed (1 page)
21 June 2010Full accounts made up to 31 December 2009 (11 pages)
21 June 2010Full accounts made up to 31 December 2009 (11 pages)
6 April 2010Director's details changed for Michael Finbarr O'conner on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Finbarr O'conner on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Finbarr O'conner on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Director's details changed for Shashi Merag Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Bhajan Lamba on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 May 2009Return made up to 27/03/09; full list of members (4 pages)
6 May 2009Return made up to 27/03/09; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (11 pages)
22 July 2008Full accounts made up to 31 December 2007 (11 pages)
21 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 July 2007Full accounts made up to 31 December 2006 (10 pages)
17 July 2007Full accounts made up to 31 December 2006 (10 pages)
25 April 2007Return made up to 27/03/07; full list of members (2 pages)
25 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
5 May 2006Return made up to 27/03/06; full list of members (2 pages)
5 May 2006Return made up to 27/03/06; full list of members (2 pages)
23 November 2005Return made up to 27/03/05; full list of members; amend (7 pages)
23 November 2005Return made up to 27/03/05; full list of members; amend (7 pages)
1 September 2005Full accounts made up to 31 December 2004 (9 pages)
1 September 2005Full accounts made up to 31 December 2004 (9 pages)
27 June 2005Return made up to 27/03/05; full list of members (7 pages)
27 June 2005Return made up to 27/03/05; full list of members (7 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Particulars of mortgage/charge (18 pages)
10 January 2005Particulars of mortgage/charge (18 pages)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
7 June 2004Return made up to 27/03/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (9 pages)
7 June 2004Return made up to 27/03/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (9 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
31 May 2003Return made up to 27/03/03; full list of members (7 pages)
31 May 2003Return made up to 27/03/03; full list of members (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (10 pages)
4 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 June 2002Return made up to 27/03/02; full list of members (6 pages)
1 June 2002Return made up to 27/03/02; full list of members (6 pages)
6 July 2001Full accounts made up to 31 December 2000 (10 pages)
6 July 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Return made up to 27/03/01; full list of members (6 pages)
5 June 2001Return made up to 27/03/01; full list of members (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Full accounts made up to 31 December 1999 (9 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Return made up to 27/03/00; full list of members (6 pages)
25 May 2000Return made up to 27/03/00; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (10 pages)
9 June 1999Full accounts made up to 31 December 1998 (10 pages)
26 April 1999Return made up to 27/03/99; full list of members (7 pages)
26 April 1999Return made up to 27/03/99; full list of members (7 pages)
24 May 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Return made up to 27/03/98; no change of members (5 pages)
24 May 1998Return made up to 27/03/98; no change of members (5 pages)
12 January 1998Particulars of mortgage/charge (6 pages)
12 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997Return made up to 27/03/97; no change of members (5 pages)
4 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997Return made up to 27/03/97; no change of members (5 pages)
20 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996Full accounts made up to 31 December 1995 (10 pages)
15 April 1996Return made up to 27/03/96; full list of members (7 pages)
15 April 1996Return made up to 27/03/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
24 May 1995Return made up to 27/03/95; no change of members (6 pages)
24 May 1995Return made up to 27/03/95; no change of members (6 pages)
1 February 1994Particulars of mortgage/charge (6 pages)
1 February 1994Particulars of mortgage/charge (6 pages)
13 January 1994Particulars of mortgage/charge (9 pages)
13 January 1994Particulars of mortgage/charge (9 pages)
24 May 1990Full accounts made up to 31 December 1989 (7 pages)
24 May 1990Full accounts made up to 31 December 1989 (7 pages)
15 January 1988Particulars of mortgage/charge (8 pages)
15 January 1988Particulars of mortgage/charge (8 pages)
7 April 1987Return made up to 12/02/87; full list of members (4 pages)
7 April 1987Full accounts made up to 31 December 1986 (17 pages)
7 April 1987Full accounts made up to 31 December 1986 (17 pages)
7 April 1987Return made up to 12/02/87; full list of members (4 pages)
23 October 1985Memorandum and Articles of Association (13 pages)
23 October 1985Memorandum and Articles of Association (13 pages)
12 August 1985Certificate of incorporation (1 page)
12 August 1985Certificate of incorporation (1 page)