Brooklands Business Park
Weybridge
KT13 0YF
Director Name | Mr Alexander James Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Deirdre Macgillivary |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Caterer |
Correspondence Address | 2 Harriet Cottages Wimborne St. Giles Wimborne Dorset BH21 5NF |
Director Name | Fiona Stewart Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 10 Lark Hall Cottage Weston Colville Cambridge CB1 5PF |
Director Name | Mr Nicholas John James |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Charleville Circus London SE26 6NR |
Secretary Name | Mr Nicholas John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Charleville Circus London SE26 6NR |
Director Name | Mr Timothy Peter Stevens |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mr Glen Spencer Sutton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | dishcatering.co.uk |
---|---|
Telephone | 020 82690398 |
Telephone region | London |
Registered Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.000k at £0.0001 | Nicholas John James 99.01% Ordinary |
---|---|
1 at £1 | Nicholas John James 0.99% Preference |
Year | 2014 |
---|---|
Net Worth | £236,246 |
Cash | £607,688 |
Current Liabilities | £903,456 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
2 August 2007 | Delivered 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 2004 | Delivered 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 |
12 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
7 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
13 June 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
27 April 2022 | Satisfaction of charge 1 in full (1 page) |
22 April 2022 | Termination of appointment of Glen Spencer Sutton as a director on 31 March 2022 (1 page) |
22 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
14 January 2022 | Termination of appointment of Steven John Turnbull as a director on 31 December 2021 (1 page) |
29 November 2021 | Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
14 June 2021 | Registered 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 2021 | Registered 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 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Glen Spencer Sutton as a director on 1 January 2020 (2 pages) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
20 September 2019 | Director's details changed for Mr Timothy Peter Stevens on 20 September 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Nicholas John James as a director on 31 December 2017 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Termination of appointment of Steven John Turnbull as a director on 5 April 2016 (1 page) |
18 October 2017 | Termination of appointment of Timothy Peter Stevens as a director on 5 April 2016 (1 page) |
18 October 2017 | Appointment of Mr Timothy Peter Stevens as a director on 5 June 2017 (2 pages) |
18 October 2017 | Appointment of Mr Steven John Turnbull as a director on 5 June 2017 (2 pages) |
18 October 2017 | Termination of appointment of Timothy Peter Stevens as a director on 5 April 2016 (1 page) |
18 October 2017 | Termination of appointment of Steven John Turnbull as a director on 5 April 2016 (1 page) |
18 October 2017 | Appointment of Mr Timothy Peter Stevens as a director on 5 June 2017 (2 pages) |
18 October 2017 | Appointment of Mr Steven John Turnbull as a director on 5 June 2017 (2 pages) |
18 July 2017 | Notification of Eventist Group Limited as a person with significant control on 5 June 2017 (1 page) |
18 July 2017 | Notification of Eventist Group Limited as a person with significant control on 5 June 2017 (1 page) |
18 July 2017 | Cessation of Nicholas John James as a person with significant control on 5 June 2017 (1 page) |
18 July 2017 | Cessation of Nicholas John James as a person with significant control on 5 June 2017 (1 page) |
7 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
7 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
26 June 2017 | Appointment of Timothy Peter Stevens as a director on 5 April 2016 (3 pages) |
26 June 2017 | Appointment of Mr Steven John Turnbull as a director on 5 April 2016 (3 pages) |
26 June 2017 | Registered 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 2017 | Appointment of Mr Steven John Turnbull as a director on 5 April 2016 (3 pages) |
26 June 2017 | Appointment of Timothy Peter Stevens as a director on 5 April 2016 (3 pages) |
26 June 2017 | Registered 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 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
3 July 2013 | Resolutions
|
3 July 2013 | Sub-division of shares on 25 April 2013 (5 pages) |
3 July 2013 | Resolutions
|
3 July 2013 | Sub-division of shares on 25 April 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
15 February 2012 | Termination of appointment of Fiona Stewart Brown as a director (1 page) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Termination of appointment of Fiona Stewart Brown as a director (1 page) |
15 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Termination of appointment of Nicholas James as a secretary (1 page) |
9 February 2012 | Termination of appointment of Nicholas James as a secretary (1 page) |
13 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
13 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
9 August 2011 | Termination of appointment of Fiona Sayell as a director (2 pages) |
9 August 2011 | Termination of appointment of Fiona Sayell as a director (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 March 2011 | Registered office address changed from Unit F 63 Alscot Road London SE1 3AW on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Unit F 63 Alscot Road London SE1 3AW on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Unit F 63 Alscot Road London SE1 3AW on 9 March 2011 (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 October 2009 | Director's details changed for Nicholas John James on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Fiona Stewart Brown on 30 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Director's details changed for Fiona Stewart Brown on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Nicholas John James on 30 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
15 August 2009 | Company name changed DISH2 LIMITED\certificate issued on 19/08/09 (2 pages) |
15 August 2009 | Company name changed DISH2 LIMITED\certificate issued on 19/08/09 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 10 lark hall cottage weston colville cambridge cambridgeshire CB21 5PF united kingdom (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 10 lark hall cottage weston colville cambridge cambridgeshire CB21 5PF united kingdom (1 page) |
25 March 2008 | Return made up to 08/10/07; full list of members (4 pages) |
25 March 2008 | Return made up to 08/10/07; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from unit f 63 alscot road london SE1 3AW (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from unit f 63 alscot road london SE1 3AW (1 page) |
3 August 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
30 November 2006 | Director's particulars changed (1 page) |
8 May 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
8 May 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
21 December 2005 | Return made up to 08/10/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
2 July 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
2 July 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members
|
15 October 2004 | Return made up to 08/10/04; full list of members
|
26 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
26 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
9 December 2003 | Return made up to 08/10/03; full list of members
|
9 December 2003 | Return made up to 08/10/03; full list of members
|
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: unit d 63 alscot road london SE1 3AW (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: unit d 63 alscot road london SE1 3AW (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Ad 08/10/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Ad 08/10/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (9 pages) |
8 October 2002 | Incorporation (9 pages) |