50 Mark Lane
London
EC3R 7QR
Director Name | Mr Kavi Vipul Thakrar |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Amar Sheenu Radia |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Walm Lane London NW2 3BS |
Secretary Name | Mr Adarsh Radia |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109a Tottenham Court Road London W1T 5AD |
Director Name | Mr Adarsh Shane Radia |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House 4b Parkhill Road London NW3 2YN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | dishoom.com |
---|
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
147.3k at £1 | Gorgeous Hospitality LTD 6.00% Ordinary D |
---|---|
1.4m at £1 | Braunstone Properties LTD 58.00% Ordinary B |
883.7k at £1 | Esvi (Iom) Limited 36.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,218,000 |
Gross Profit | £3,539,000 |
Net Worth | £4,514,000 |
Cash | £791,000 |
Current Liabilities | £1,993,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The intellectual property charged by the chargor included its trademark "dishoom" registered in the united kingdom under registration number 913244223. for more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
---|---|
9 May 2019 | Delivered on: 15 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3.2 (a), (b), (c) and (j) of the attached debenture the chargor charges:. (A) all land in england and wales now vested in it and not registered at the land registry;. (B) all land in england and wales now vested in it and registered at the land registry;. (C) all other land which is now, or in the future becomes, its property; and. (J) all of its present and future intellectual property rights. Outstanding |
22 June 2012 | Delivered on: 29 June 2012 Persons entitled: Shoregate Properties Limited Classification: Rent deposit deed Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit see image for full details. Outstanding |
19 March 2010 | Delivered on: 30 March 2010 Persons entitled: Longmartin Properties Limited Classification: Rent deposit deed 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: A first fixed equitable charge to the landlord over the deposit balance given by the tenant with full title guarantee as continuing security for the secured liabilities on the date of the rent deposit deed the tenant paid to the landlord £152,750 which was paid into the deposit account see image for full details. Outstanding |
31 October 2023 | Registration of charge 062269630005, created on 27 October 2023 (48 pages) |
---|---|
27 October 2023 | Satisfaction of charge 062269630003 in full (1 page) |
9 October 2023 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 9 October 2023 (1 page) |
5 September 2023 | Appointment of Mr Brian Denham Trollip as a director on 10 August 2023 (2 pages) |
31 August 2023 | Appointment of Mr Stephen Mark Neudegg as a director on 10 August 2023 (2 pages) |
31 August 2023 | Appointment of Mr Andrew Bernard O'callaghan as a director on 10 August 2023 (2 pages) |
24 August 2023 | Full accounts made up to 1 January 2023 (35 pages) |
26 April 2023 | Confirmation statement made on 25 April 2023 with updates (7 pages) |
14 February 2023 | Resolutions
|
14 February 2023 | Memorandum and Articles of Association (33 pages) |
7 February 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
26 September 2022 | Full accounts made up to 26 December 2021 (36 pages) |
26 August 2022 | Registration of charge 062269630004, created on 25 August 2022 (48 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 27 December 2020 (35 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 29 December 2019 (33 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 30 December 2018 (31 pages) |
15 May 2019 | Registration of charge 062269630003, created on 9 May 2019 (40 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
22 October 2018 | Resolutions
|
22 October 2018 | Change of share class name or designation (2 pages) |
22 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
22 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (2 pages) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 1 in full (2 pages) |
25 September 2017 | Change of share class name or designation (2 pages) |
25 September 2017 | Change of share class name or designation (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Change of share class name or designation (2 pages) |
21 August 2017 | Cessation of Mark Hatton Byrne as a person with significant control on 31 July 2017 (1 page) |
21 August 2017 | Cessation of Amar Sheenu Radia as a person with significant control on 31 July 2017 (1 page) |
21 August 2017 | Cessation of Mark Hatton Byrne as a person with significant control on 31 July 2017 (1 page) |
21 August 2017 | Change of details for Braunstone Limited as a person with significant control on 31 July 2017 (2 pages) |
21 August 2017 | Cessation of Amar Sheenu Radia as a person with significant control on 31 July 2017 (1 page) |
21 August 2017 | Change of details for Braunstone Limited as a person with significant control on 31 July 2017 (2 pages) |
21 August 2017 | Cessation of Adarsh Radia as a person with significant control on 31 July 2017 (1 page) |
21 August 2017 | Cessation of Adarsh Radia as a person with significant control on 31 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Amar Sheenu Radia as a director on 18 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Adarsh Shane Radia as a director on 18 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Amar Sheenu Radia as a director on 18 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Adarsh Shane Radia as a director on 18 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
17 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 August 2016 | Appointment of Mr Adarsh Shane Radia as a director on 9 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Adarsh Shane Radia as a director on 9 August 2016 (2 pages) |
6 July 2016 | Termination of appointment of Adarsh Shane Radia as a director on 20 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Adarsh Shane Radia as a director on 20 June 2016 (1 page) |
2 June 2016 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
2 June 2016 | Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
25 April 2016 | Director's details changed for Mr Adarsh Shane Radia on 1 April 2016 (2 pages) |
25 April 2016 | Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
25 April 2016 | Director's details changed for Mr Adarsh Shane Radia on 1 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
22 October 2015 | Resolutions
|
2 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Adarsh Shane Radia on 13 January 2010 (2 pages) |
5 May 2015 | Registered office address changed from 15 Printing House Yard Hackney Road London E2 7PR to Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Adarsh Shane Radia on 13 January 2010 (2 pages) |
5 May 2015 | Registered office address changed from 15 Printing House Yard Hackney Road London E2 7PR to Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 15 Printing House Yard Hackney Road London E2 7PR to Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR on 5 May 2015 (1 page) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 May 2014 | Director's details changed for Mr Adarsh Shane Radia on 19 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Amar Sheenu Radia on 19 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Shamil Thakrar on 19 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England (1 page) |
12 May 2014 | Director's details changed for Mr Adarsh Shane Radia on 19 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Amar Sheenu Radia on 19 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Shamil Thakrar on 19 April 2014 (2 pages) |
12 May 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England (1 page) |
6 December 2013 | Auditor's resignation (2 pages) |
6 December 2013 | Auditor's resignation (2 pages) |
3 December 2013 | Section 519 (1 page) |
3 December 2013 | Section 519 (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
21 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Register(s) moved to registered inspection location (1 page) |
21 June 2013 | Register(s) moved to registered inspection location (1 page) |
21 June 2013 | Register inspection address has been changed from C/O C/O Ableman Shaw & Co Mercury House Heather Park Drive Wembley Middlesex HA0 1SX United Kingdom (1 page) |
21 June 2013 | Register inspection address has been changed from C/O C/O Ableman Shaw & Co Mercury House Heather Park Drive Wembley Middlesex HA0 1SX United Kingdom (1 page) |
21 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Termination of appointment of Adarsh Radia as a secretary (1 page) |
12 June 2013 | Termination of appointment of Adarsh Radia as a secretary (1 page) |
2 May 2013 | Registered office address changed from 78 New Oxford Street 4Th Floor Fairgate House London WC1A 1HB United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 78 New Oxford Street 4Th Floor Fairgate House London WC1A 1HB United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 78 New Oxford Street 4Th Floor Fairgate House London WC1A 1HB United Kingdom on 2 May 2013 (1 page) |
7 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
7 January 2013 | Second filing of SH01 previously delivered to Companies House
|
7 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
7 January 2013 | Second filing of SH01 previously delivered to Companies House
|
21 November 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
21 November 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
16 November 2012 | Appointment of Mr Kavi Vipul Thakrar as a director (2 pages) |
16 November 2012 | Appointment of Mr Kavi Vipul Thakrar as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
26 October 2011 | Registered office address changed from 109a Tottenham Court Road London W1T 5AD on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 109a Tottenham Court Road London W1T 5AD on 26 October 2011 (1 page) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Register(s) moved to registered office address (1 page) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Register(s) moved to registered office address (1 page) |
7 June 2011 | Statement of capital following an allotment of shares on 10 August 2010
|
7 June 2011 | Statement of capital following an allotment of shares on 10 August 2010
|
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Shamil Thakrar on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Shamil Thakrar on 1 October 2009 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Shamil Thakrar on 1 October 2009 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
6 March 2009 | Ad 13/01/09\gbp si 124008@1=124008\gbp ic 2/124010\ (2 pages) |
6 March 2009 | Ad 13/01/09\gbp si 124008@1=124008\gbp ic 2/124010\ (2 pages) |
6 March 2009 | Nc inc already adjusted 13/01/09 (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Nc inc already adjusted 13/01/09 (1 page) |
6 March 2009 | Resolutions
|
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Director appointed adarsh radia (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Director appointed adarsh radia (2 pages) |
26 August 2008 | Director appointed shamil thakrar (1 page) |
26 August 2008 | Director appointed shamil thakrar (1 page) |
30 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 May 2008 | Secretary's change of particulars / adarsh radia / 01/05/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / adarsh radia / 01/05/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / adarsh radia / 01/05/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / adarsh radia / 01/05/2008 (1 page) |
30 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
25 April 2007 | Incorporation (6 pages) |
25 April 2007 | Incorporation (6 pages) |