Company NameDishoom Limited
DirectorsShamil Thakrar and Kavi Vipul Thakrar
Company StatusActive
Company Number06226963
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shamil Thakrar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Kavi Vipul Thakrar
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Amar Sheenu Radia
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Walm Lane
London
NW2 3BS
Secretary NameMr Adarsh Radia
NationalityKenyan
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109a Tottenham Court Road
London
W1T 5AD
Director NameMr Adarsh Shane Radia
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House 4b Parkhill Road
London
NW3 2YN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedishoom.com

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

147.3k at £1Gorgeous Hospitality LTD
6.00%
Ordinary D
1.4m at £1Braunstone Properties LTD
58.00%
Ordinary B
883.7k at £1Esvi (Iom) Limited
36.00%
Ordinary A

Financials

Year2014
Turnover£10,218,000
Gross Profit£3,539,000
Net Worth£4,514,000
Cash£791,000
Current Liabilities£1,993,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

25 August 2022Delivered 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 2019Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

31 October 2023Registration of charge 062269630005, created on 27 October 2023 (48 pages)
27 October 2023Satisfaction of charge 062269630003 in full (1 page)
9 October 2023Registered 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 2023Appointment of Mr Brian Denham Trollip as a director on 10 August 2023 (2 pages)
31 August 2023Appointment of Mr Stephen Mark Neudegg as a director on 10 August 2023 (2 pages)
31 August 2023Appointment of Mr Andrew Bernard O'callaghan as a director on 10 August 2023 (2 pages)
24 August 2023Full accounts made up to 1 January 2023 (35 pages)
26 April 2023Confirmation statement made on 25 April 2023 with updates (7 pages)
14 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2023Memorandum and Articles of Association (33 pages)
7 February 2023Statement of capital following an allotment of shares on 15 December 2022
  • GBP 2,023,821.54
(11 pages)
26 September 2022Full accounts made up to 26 December 2021 (36 pages)
26 August 2022Registration of charge 062269630004, created on 25 August 2022 (48 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 27 December 2020 (35 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 29 December 2019 (33 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 30 December 2018 (31 pages)
15 May 2019Registration of charge 062269630003, created on 9 May 2019 (40 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
22 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 October 2018Change of share class name or designation (2 pages)
22 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 2,008,492.31
(10 pages)
22 October 2018Particulars of variation of rights attached to shares (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (28 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
18 December 2017Resolutions
  • RES13 ‐ Share premium a/c be cancelled 01/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2017Statement by Directors (1 page)
18 December 2017Statement of capital on 18 December 2017
  • GBP 2,000,000
(5 pages)
18 December 2017Solvency Statement dated 01/12/17 (1 page)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (2 pages)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (2 pages)
25 September 2017Change of share class name or designation (2 pages)
25 September 2017Change of share class name or designation (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (26 pages)
14 September 2017Full accounts made up to 31 December 2016 (26 pages)
4 September 2017Change of share class name or designation (2 pages)
4 September 2017Change of share class name or designation (2 pages)
21 August 2017Cessation of Mark Hatton Byrne as a person with significant control on 31 July 2017 (1 page)
21 August 2017Cessation of Amar Sheenu Radia as a person with significant control on 31 July 2017 (1 page)
21 August 2017Cessation of Mark Hatton Byrne as a person with significant control on 31 July 2017 (1 page)
21 August 2017Change of details for Braunstone Limited as a person with significant control on 31 July 2017 (2 pages)
21 August 2017Cessation of Amar Sheenu Radia as a person with significant control on 31 July 2017 (1 page)
21 August 2017Change of details for Braunstone Limited as a person with significant control on 31 July 2017 (2 pages)
21 August 2017Cessation of Adarsh Radia as a person with significant control on 31 July 2017 (1 page)
21 August 2017Cessation of Adarsh Radia as a person with significant control on 31 July 2017 (1 page)
20 July 2017Termination of appointment of Amar Sheenu Radia as a director on 18 July 2017 (1 page)
20 July 2017Termination of appointment of Adarsh Shane Radia as a director on 18 July 2017 (1 page)
20 July 2017Termination of appointment of Amar Sheenu Radia as a director on 18 July 2017 (1 page)
20 July 2017Termination of appointment of Adarsh Shane Radia as a director on 18 July 2017 (1 page)
5 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
17 November 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 4,438,779
(5 pages)
17 November 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 4,438,779
(5 pages)
18 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2016Full accounts made up to 31 December 2015 (27 pages)
17 September 2016Full accounts made up to 31 December 2015 (27 pages)
19 August 2016Appointment of Mr Adarsh Shane Radia as a director on 9 August 2016 (2 pages)
19 August 2016Appointment of Mr Adarsh Shane Radia as a director on 9 August 2016 (2 pages)
6 July 2016Termination of appointment of Adarsh Shane Radia as a director on 20 June 2016 (1 page)
6 July 2016Termination of appointment of Adarsh Shane Radia as a director on 20 June 2016 (1 page)
2 June 2016Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
2 June 2016Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
25 April 2016Director's details changed for Mr Adarsh Shane Radia on 1 April 2016 (2 pages)
25 April 2016Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
25 April 2016Director's details changed for Mr Adarsh Shane Radia on 1 April 2016 (2 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,755,734
(8 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,755,734
(8 pages)
25 April 2016Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 3,755,734
(5 pages)
4 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 3,755,734
(5 pages)
22 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2015Full accounts made up to 31 December 2014 (19 pages)
2 June 2015Full accounts made up to 31 December 2014 (19 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,454,595
(7 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,454,595
(7 pages)
5 May 2015Director's details changed for Mr Adarsh Shane Radia on 13 January 2010 (2 pages)
5 May 2015Registered 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 2015Director's details changed for Mr Adarsh Shane Radia on 13 January 2010 (2 pages)
5 May 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 May 2014Director's details changed for Mr Adarsh Shane Radia on 19 April 2014 (2 pages)
12 May 2014Director's details changed for Mr Amar Sheenu Radia on 19 April 2014 (2 pages)
12 May 2014Director's details changed for Mr Shamil Thakrar on 19 April 2014 (2 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,454,595
(7 pages)
12 May 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England (1 page)
12 May 2014Director's details changed for Mr Adarsh Shane Radia on 19 April 2014 (2 pages)
12 May 2014Director's details changed for Mr Amar Sheenu Radia on 19 April 2014 (2 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,454,595
(7 pages)
12 May 2014Director's details changed for Mr Shamil Thakrar on 19 April 2014 (2 pages)
12 May 2014Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England (1 page)
6 December 2013Auditor's resignation (2 pages)
6 December 2013Auditor's resignation (2 pages)
3 December 2013Section 519 (1 page)
3 December 2013Section 519 (1 page)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,454,595
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,454,595
(4 pages)
21 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
21 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Register 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 2013Register 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 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
12 June 2013Termination of appointment of Adarsh Radia as a secretary (1 page)
12 June 2013Termination of appointment of Adarsh Radia as a secretary (1 page)
2 May 2013Registered 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 2013Registered 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 2013Registered 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 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,434,975
(4 pages)
7 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/11/2012.
(6 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,434,975
(4 pages)
7 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/11/2012.
(6 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
21 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 2,420,900
  • ANNOTATION A second filed SH01 was registered on 7TH January 2013.
(5 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
21 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 2,420,900
  • ANNOTATION A second filed SH01 was registered on 7TH January 2013.
(5 pages)
16 November 2012Appointment of Mr Kavi Vipul Thakrar as a director (2 pages)
16 November 2012Appointment of Mr Kavi Vipul Thakrar as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 October 2011Registered office address changed from 109a Tottenham Court Road London W1T 5AD on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 109a Tottenham Court Road London W1T 5AD on 26 October 2011 (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
8 June 2011Register(s) moved to registered office address (1 page)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
8 June 2011Register(s) moved to registered office address (1 page)
7 June 2011Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,782,581
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 10 August 2010
  • GBP 1,782,581
(3 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Shamil Thakrar on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Shamil Thakrar on 1 October 2009 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Shamil Thakrar on 1 October 2009 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
22 May 2009Return made up to 25/04/09; full list of members (5 pages)
22 May 2009Return made up to 25/04/09; full list of members (5 pages)
6 March 2009Ad 13/01/09\gbp si 124008@1=124008\gbp ic 2/124010\ (2 pages)
6 March 2009Ad 13/01/09\gbp si 124008@1=124008\gbp ic 2/124010\ (2 pages)
6 March 2009Nc inc already adjusted 13/01/09 (1 page)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2009Nc inc already adjusted 13/01/09 (1 page)
6 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
21 January 2009Director appointed adarsh radia (2 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
21 January 2009Director appointed adarsh radia (2 pages)
26 August 2008Director appointed shamil thakrar (1 page)
26 August 2008Director appointed shamil thakrar (1 page)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Secretary's change of particulars / adarsh radia / 01/05/2008 (1 page)
30 May 2008Secretary's change of particulars / adarsh radia / 01/05/2008 (1 page)
30 May 2008Secretary's change of particulars / adarsh radia / 01/05/2008 (1 page)
30 May 2008Secretary's change of particulars / adarsh radia / 01/05/2008 (1 page)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
25 April 2007Incorporation (6 pages)
25 April 2007Incorporation (6 pages)