Company NameDish Catering Limited
DirectorsTimothy Peter Stevens and Alexander James Kelly
Company StatusActive
Company Number04555813
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Previous NameDish2 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Alexander James Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameDeirdre Macgillivary
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCaterer
Correspondence Address2 Harriet Cottages
Wimborne St. Giles
Wimborne
Dorset
BH21 5NF
Director NameFiona Stewart Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address10 Lark Hall Cottage
Weston Colville
Cambridge
CB1 5PF
Director NameMr Nicholas John James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
25 Charleville Circus
London
SE26 6NR
Secretary NameMr Nicholas John James
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
25 Charleville Circus
London
SE26 6NR
Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Trade City Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Glen Spencer Sutton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedishcatering.co.uk
Telephone020 82690398
Telephone regionLondon

Location

Registered AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.000k at £0.0001Nicholas John James
99.01%
Ordinary
1 at £1Nicholas John James
0.99%
Preference

Financials

Year2014
Net Worth£236,246
Cash£607,688
Current Liabilities£903,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

2 August 2007Delivered on: 3 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
25 October 2004Delivered on: 4 November 2004
Persons entitled: Lloyds 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.
Outstanding

Filing History

12 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
7 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
13 June 2022Accounts for a small company made up to 31 March 2021 (9 pages)
27 April 2022Satisfaction of charge 1 in full (1 page)
22 April 2022Termination of appointment of Glen Spencer Sutton as a director on 31 March 2022 (1 page)
22 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
14 January 2022Termination of appointment of Steven John Turnbull as a director on 31 December 2021 (1 page)
29 November 2021Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 31 March 2020 (8 pages)
14 June 2021Registered office address changed from Units 1-4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF to Units 3 and 4 Trade City Arvo Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page)
14 June 2021Registered office address changed from Units 3 and 4 Trade City Arvo Way Brooklands Business Park Weybridge KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Glen Spencer Sutton as a director on 1 January 2020 (2 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (6 pages)
20 September 2019Director's details changed for Mr Timothy Peter Stevens on 20 September 2019 (2 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Nicholas John James as a director on 31 December 2017 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Termination of appointment of Steven John Turnbull as a director on 5 April 2016 (1 page)
18 October 2017Termination of appointment of Timothy Peter Stevens as a director on 5 April 2016 (1 page)
18 October 2017Appointment of Mr Timothy Peter Stevens as a director on 5 June 2017 (2 pages)
18 October 2017Appointment of Mr Steven John Turnbull as a director on 5 June 2017 (2 pages)
18 October 2017Termination of appointment of Timothy Peter Stevens as a director on 5 April 2016 (1 page)
18 October 2017Termination of appointment of Steven John Turnbull as a director on 5 April 2016 (1 page)
18 October 2017Appointment of Mr Timothy Peter Stevens as a director on 5 June 2017 (2 pages)
18 October 2017Appointment of Mr Steven John Turnbull as a director on 5 June 2017 (2 pages)
18 July 2017Notification of Eventist Group Limited as a person with significant control on 5 June 2017 (1 page)
18 July 2017Notification of Eventist Group Limited as a person with significant control on 5 June 2017 (1 page)
18 July 2017Cessation of Nicholas John James as a person with significant control on 5 June 2017 (1 page)
18 July 2017Cessation of Nicholas John James as a person with significant control on 5 June 2017 (1 page)
7 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
26 June 2017Appointment of Timothy Peter Stevens as a director on 5 April 2016 (3 pages)
26 June 2017Appointment of Mr Steven John Turnbull as a director on 5 April 2016 (3 pages)
26 June 2017Registered office address changed from 4-6 Canfield Place London England NW6 3BT to Units 1-4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr Steven John Turnbull as a director on 5 April 2016 (3 pages)
26 June 2017Appointment of Timothy Peter Stevens as a director on 5 April 2016 (3 pages)
26 June 2017Registered office address changed from 4-6 Canfield Place London England NW6 3BT to Units 1-4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 26 June 2017 (2 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101
(4 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(4 pages)
24 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
(4 pages)
12 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
(4 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2013Resolutions
  • RES13 ‐ Subdivision of shares 26/06/2013
(4 pages)
3 July 2013Sub-division of shares on 25 April 2013 (5 pages)
3 July 2013Resolutions
  • RES13 ‐ Subdivision of shares 26/06/2013
(4 pages)
3 July 2013Sub-division of shares on 25 April 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
15 February 2012Termination of appointment of Fiona Stewart Brown as a director (1 page)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 February 2012Termination of appointment of Fiona Stewart Brown as a director (1 page)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 February 2012Termination of appointment of Nicholas James as a secretary (1 page)
9 February 2012Termination of appointment of Nicholas James as a secretary (1 page)
13 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
13 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
9 August 2011Termination of appointment of Fiona Sayell as a director (2 pages)
9 August 2011Termination of appointment of Fiona Sayell as a director (2 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 March 2011Registered office address changed from Unit F 63 Alscot Road London SE1 3AW on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Unit F 63 Alscot Road London SE1 3AW on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Unit F 63 Alscot Road London SE1 3AW on 9 March 2011 (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 October 2009Director's details changed for Nicholas John James on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Fiona Stewart Brown on 30 October 2009 (2 pages)
31 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Fiona Stewart Brown on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Nicholas John James on 30 October 2009 (2 pages)
31 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
15 August 2009Company name changed DISH2 LIMITED\certificate issued on 19/08/09 (2 pages)
15 August 2009Company name changed DISH2 LIMITED\certificate issued on 19/08/09 (2 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 10 lark hall cottage weston colville cambridge cambridgeshire CB21 5PF united kingdom (1 page)
5 September 2008Registered office changed on 05/09/2008 from 10 lark hall cottage weston colville cambridge cambridgeshire CB21 5PF united kingdom (1 page)
25 March 2008Return made up to 08/10/07; full list of members (4 pages)
25 March 2008Return made up to 08/10/07; full list of members (4 pages)
20 March 2008Registered office changed on 20/03/2008 from unit f 63 alscot road london SE1 3AW (1 page)
20 March 2008Registered office changed on 20/03/2008 from unit f 63 alscot road london SE1 3AW (1 page)
3 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (4 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 08/10/06; full list of members (3 pages)
30 November 2006Return made up to 08/10/06; full list of members (3 pages)
30 November 2006Director's particulars changed (1 page)
8 May 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 08/10/05; full list of members (3 pages)
21 December 2005Return made up to 08/10/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
2 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
2 July 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
15 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
9 December 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Director resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: unit d 63 alscot road london SE1 3AW (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: unit d 63 alscot road london SE1 3AW (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Ad 08/10/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Ad 08/10/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (9 pages)
8 October 2002Incorporation (9 pages)