ROBERT DYAS LTD
Overview
Company Name | ROBERT DYAS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00081145 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROBERT DYAS LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROBERT DYAS LTD located?
Registered Office Address | Kindred House 17 Hartfield Road SW19 3SE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROBERT DYAS LTD?
Company Name | From | Until |
---|---|---|
RIVERDANCE LIMITED | Sep 17, 2009 | Sep 17, 2009 |
ROBERT DYAS,LIMITED | Jun 03, 1904 | Jun 03, 1904 |
What are the latest accounts for ROBERT DYAS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for ROBERT DYAS LTD?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for ROBERT DYAS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 30, 2024 | 6 pages | AA | ||||||||||
Change of details for Cleeve Court Holdings Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindred House 17 Hartfield Road London SW19 3SE on Nov 15, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 26, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Mar 28, 2020 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Mar 28, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2019 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kirsten Lawton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ann Elizabeth Mantz as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Theodoros Paphitis on May 19, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kypros Kyprianou on May 19, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ann Elizabeth Mantz on May 19, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ROBERT DYAS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWTON, Kirsten | Secretary | 17 Hartfield Road SW19 3SE London Kindred House England | 245354030001 | |||||||
KYPRIANOU, Kypros | Director | 17 Hartfield Road SW19 3SE London Kindred House England | United Kingdom | British | Director | 95372620003 | ||||
PAPHITIS, Theodoros | Director | 17 Hartfield Road SW19 3SE London Kindred House England | England | British | Director | 146450430005 | ||||
COLES, Charles Graham | Secretary | c/o Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | British | 12337010002 | ||||||
MANTZ, Ann Elizabeth | Secretary | St Georges Road Wimbledon SW19 4DR London 1 United Kingdom | British | 170866570001 | ||||||
ROWLAND, John Percival | Secretary | 49 Ediva Road DA13 0NA Meopham Kent | British | 34533150001 | ||||||
TURNER, Garry Sydney | Secretary | 9 Shelley Close CR5 2LT Coulsdon Surrey | British | 19024020002 | ||||||
APPLETON, Brian Warren Tester | Director | Great Pinnock PL23 1JZ Fowey Cornwall | British | Chairman | 13906900002 | |||||
CAFFULL, Trevor Paul | Director | 21 Riddlesdown Avenue CR8 1JH Purley Surrey | England | British | Operations Director | 45904390001 | ||||
CARGO, Janice Tanya | Director | Lea Rig The Chase TN15 6TP Kemsing Kent | England | British | Associate Director | 159812190001 | ||||
CISSELL, Robert James | Director | 77 Tycehurst Hill IG10 1BZ Loughton Essex | Thailand | British | Company Director | 49130860003 | ||||
COLES, Charles Graham | Director | c/o Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | England | British | Director | 12337010002 | ||||
DYAS, Patrick | Director | Broadbridge Farm Broadbridge Heath RH12 3NA Horsham Sussex | British | Director | 19024030001 | |||||
GRAY, Ian Archie | Director | c/o Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | England | British | Director | 115801110001 | ||||
HARE, Martin Rowan | Director | High Trees Farm Parkgate Road Newdigate RH5 5DZ Dorking Surrey | British | Marketing Director | 19024040001 | |||||
HARRIS, Patrick Joseph | Director | 14 Willersley Avenue DA15 9EW Sidcup Kent | British | Director | 19024050001 | |||||
HOLMES, Roger Anthony | Director | 421 Flagstaff House 10 St George Wharf SW8 2LZ Vauxhall London | United Kingdom | British | Business Executive | 105159350001 | ||||
HOSKING, Anthony Alistair Mark | Director | Rosebank Folly Hill Bigbury On Sea TQ7 4AR Kingsbridge South Devon | British | Managing Director | 77527970003 | |||||
JEFFS, Graham Alan | Director | Crossways Park West Chiltington RH20 2QZ Pulborough Grayswood West Sussex | England | British | Finance Director | 129137670001 | ||||
JOHNSON, Penelope Sara | Director | Ridings House The Heath Dedham CO7 6BU Colchester Essex | British | Office Manager | 62845890003 | |||||
JOHNSON, Simon David Dyas | Director | 13 Cottage Close RH12 4GS Horsham West Sussex | British | Business Development | 56406430001 | |||||
LEAKE, John David | Director | Berrington Mill Station Road GL55 6HY Chipping Campden Gloucestershire | England | British | Consultant | 66288530002 | ||||
MASKEY, Michael James | Director | 34 Sheffield Terrace W8 7NA London | United Kingdom | British | Solicitor | 56356140001 | ||||
MCVEY, Stephen Caveney | Director | c/o Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | United Kingdom | Scottish | Director | 119936140001 | ||||
PEDDER, Roger Anthony | Director | 9 Derby Road GU27 1BS Haslemere Surrey | England | British | Company Director | 3530280001 | ||||
RAND, Stewart Alfred | Director | The Anchorage Catlins Lane HA5 2EZ Pinner Middlesex | England | British | Company Director | 44145460001 | ||||
ROUND, Steven Robert | Director | c/o Robert Dyas Holdings Ltd Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey United Kingdom | England | British | Chief Executive | 131420530001 | ||||
SMART, Malcolm | Director | 153 Green Road Moseley B13 9XA Birmingham West Midlands | British | Chartered Accountant | 11681170001 | |||||
SMITH, Alan Frank | Director | Cider Mill House Cider Mill Lane B96 6TH Bradley Green Worcestershire | United Kingdom | British | Director | 46000100004 | ||||
SPIERS, George Leonard | Director | Coltishall Gadbridge Lane Ewhurst GU6 7RW Cranleigh Surrey | British | Director | 19024060001 | |||||
TARBET, Angela Elizabeth | Director | 1 Beech Holt KT22 8RE Leatherhead Surrey | England | British | Merchandise Director | 45904420001 | ||||
WILKINSON, Brent Foster | Director | Clayton Barn Potter Row HP16 9LU Great Missenden Buckinghamshire | British | Company Director | 3943960001 |
Who are the persons with significant control of ROBERT DYAS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cleeve Court Holdings Limited | Apr 06, 2016 | 17 Hartfield Road SW19 3SE London Kindred House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0