Company NameDish Ltd
DirectorsViral Virani and Atul Virani
Company StatusActive
Company Number03182084
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Viral Virani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameRashmi Virani
NationalityBritish
StatusCurrent
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressApplegarth
Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr Atul Virani
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(9 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Mr Viral Virani
60.00%
Ordinary
40 at £1Mrs Rashmi Virani
40.00%
Ordinary

Financials

Year2014
Net Worth£624
Cash£11,514
Current Liabilities£31,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
27 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
28 June 2018Notification of Viral Virani as a person with significant control on 3 July 2017 (2 pages)
12 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
8 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 27 April 2011 (1 page)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 May 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr Atul Virani on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Atul Virani on 2 April 2010 (2 pages)
7 May 2010Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr Atul Virani on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Viral Virani on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Viral Virani on 2 April 2010 (2 pages)
7 May 2010Director's details changed for Viral Virani on 2 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Registered office changed on 30/12/2008 from klaco house 28-30 st johns square london EC1M 4DN (1 page)
30 December 2008Registered office changed on 30/12/2008 from klaco house 28-30 st johns square london EC1M 4DN (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Registered office changed on 15/11/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
15 November 2007Registered office changed on 15/11/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
17 May 2007Return made up to 03/04/07; full list of members (7 pages)
17 May 2007Return made up to 03/04/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 03/04/06; full list of members (7 pages)
13 April 2006Return made up to 03/04/06; full list of members (7 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Registered office changed on 20/12/04 from: unit 2 224 iverson road west hampstead london NW6 2HL (1 page)
20 December 2004Registered office changed on 20/12/04 from: unit 2 224 iverson road west hampstead london NW6 2HL (1 page)
14 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
14 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 April 2003Return made up to 03/04/03; full list of members (6 pages)
17 April 2003Return made up to 03/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
20 March 2002Company name changed edit clothing company LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed edit clothing company LIMITED\certificate issued on 20/03/02 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 May 2001Return made up to 03/04/01; full list of members (6 pages)
11 May 2001Return made up to 03/04/01; full list of members (6 pages)
12 March 2001Return made up to 03/04/00; full list of members (6 pages)
12 March 2001Return made up to 03/04/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 03/04/99; no change of members (4 pages)
24 April 1999Return made up to 03/04/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 May 1998Return made up to 03/04/98; no change of members (4 pages)
12 May 1998Return made up to 03/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 May 1997Return made up to 03/04/97; full list of members (6 pages)
29 May 1997Return made up to 03/04/97; full list of members (6 pages)
15 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
15 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
15 April 1996Registered office changed on 15/04/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Registered office changed on 15/04/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
3 April 1996Incorporation (14 pages)
3 April 1996Incorporation (14 pages)