ROBERT DYAS HOLDINGS LIMITED

ROBERT DYAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROBERT DYAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04041884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROBERT DYAS HOLDINGS LIMITED?

    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ROBERT DYAS HOLDINGS LIMITED located?

    Registered Office Address
    Kindred House
    17 Hartfield Road
    SW19 3SE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROBERT DYAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPS TRAVEL LIMITEDJul 27, 2000Jul 27, 2000

    What are the latest accounts for ROBERT DYAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for ROBERT DYAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for ROBERT DYAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to Kindred House 17 Hartfield Road London SW19 3SE

    1 pagesAD02

    Director's details changed for Mr Theodoros Paphitis on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Simon Peter Spencelayh on Mar 28, 2025

    2 pagesCH01

    Director's details changed for Mr Kypros Kyprianou on Mar 28, 2025

    2 pagesCH01

    Full accounts made up to Mar 30, 2024

    41 pagesAA

    Change of details for Cleeve Court Holdings Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 08, 2024 with updates

    4 pagesCS01

    Full accounts made up to Apr 01, 2023

    45 pagesAA

    Termination of appointment of Charlotte Ann Walker as a director on Dec 29, 2023

    1 pagesTM01

    Director's details changed for Mrs Kirsten Lawton on Aug 09, 2023

    2 pagesCH01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2022

    40 pagesAA

    Confirmation statement made on Aug 08, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Simon Peter Spencelayh on May 16, 2022

    2 pagesCH01

    Director's details changed for Mrs Charlotte Ann Walker on May 16, 2022

    2 pagesCH01

    Appointment of Mr Simon Peter Spencelayh as a director on May 16, 2022

    2 pagesAP01

    Appointment of Mrs Charlotte Ann Walker as a director on May 16, 2022

    2 pagesAP01

    Appointment of Mrs Kirsten Lawton as a director on May 16, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 14, 2022

    • Capital: GBP 708,683.22
    4 pagesSH01

    Full accounts made up to Mar 27, 2021

    40 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of ROBERT DYAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWTON, Kirsten
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    Secretary
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    245354000001
    CHILDS, Ian Michael
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    Director
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    EnglandBritish179601280001
    KYPRIANOU, Kypros
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    Director
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    United KingdomBritish95372620003
    LAWTON, Kirsten
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    Director
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    United KingdomBritish50045660005
    PAPHITIS, Theodoros
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    Director
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    EnglandBritish146450430033
    SPENCELAYH, Simon Peter
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    Director
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    England
    United KingdomBritish295916580001
    COLES, Charles Graham
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Secretary
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    British12337010002
    MANTZ, Ann Elizabeth
    St Georges Road
    Wimbledon
    SW19 4DR London
    1
    United Kingdom
    Secretary
    St Georges Road
    Wimbledon
    SW19 4DR London
    1
    United Kingdom
    British170867450001
    ROWLAND, John Percival
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    Secretary
    49 Ediva Road
    DA13 0NA Meopham
    Kent
    British34533150001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    RETANDER SERVICES LIMITED
    Swift House
    12a Upper Berkeley Street
    W1H 7PE London
    Secretary
    Swift House
    12a Upper Berkeley Street
    W1H 7PE London
    37704550001
    BACK, Steven John
    Worple Road
    SW19 4DD London
    22-24
    England
    Director
    Worple Road
    SW19 4DD London
    22-24
    England
    United KingdomBritish205661380001
    BRADY, Geoff
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    United KingdomBritish134379480001
    CARGO, Janice Tanya
    Lea Rig
    The Chase
    TN15 6TP Kemsing
    Kent
    Director
    Lea Rig
    The Chase
    TN15 6TP Kemsing
    Kent
    EnglandBritish159812190001
    CISSELL, Robert James
    77 Tycehurst Hill
    IG10 1BZ Loughton
    Essex
    Director
    77 Tycehurst Hill
    IG10 1BZ Loughton
    Essex
    ThailandBritish49130860003
    COLES, Charles Graham
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    EnglandBritish12337010002
    CROOKSHANK, Lucy Pauline
    12 Fernhurst Road
    SW6 7JW London
    Director
    12 Fernhurst Road
    SW6 7JW London
    British77140580001
    DOVER, Susan Emma
    St Georges Road
    Wimbledon
    SW19 4DR London
    1
    United Kingdom
    Director
    St Georges Road
    Wimbledon
    SW19 4DR London
    1
    United Kingdom
    United KingdomBritish176518810001
    EMERSON, Matthew Charles
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    EnglandEnglish61777750003
    GRAY, Ian Archie
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    EnglandBritish115801110001
    GREEN, Philip Charles
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    United KingdomBritish79340510002
    HOLMES, Roger Anthony
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    Director
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    United KingdomBritish105159350001
    JOHNSON, Penelope Sara
    Top Flat
    22 Harbut Road
    SW11 2RB London
    Director
    Top Flat
    22 Harbut Road
    SW11 2RB London
    British62845890002
    LEAKE, John David
    Berrington Mill
    Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    Director
    Berrington Mill
    Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    EnglandBritish66288530002
    MASKEY, Michael James
    34 Sheffield Terrace
    W8 7NA London
    Director
    34 Sheffield Terrace
    W8 7NA London
    United KingdomBritish56356140001
    MAYWOOD, Terry Osborn
    Cleeve Road
    KT22 7SD Leatherhead
    Cleeve Court
    Surrey
    England
    Director
    Cleeve Road
    KT22 7SD Leatherhead
    Cleeve Court
    Surrey
    England
    United KingdomBritish197014590001
    MCVEY, Stephen Caveney
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    United KingdomScottish119936140001
    PEARSON, Beanre
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    United KingdomSouth African And British157486540001
    PEDDER, Roger Anthony
    9 Derby Road
    GU27 1BS Haslemere
    Surrey
    Director
    9 Derby Road
    GU27 1BS Haslemere
    Surrey
    EnglandBritish3530280001
    PETROW, Steven
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    Director
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    United KingdomAmerican96100200001
    RAND, Stewart Alfred
    The Anchorage Catlins Lane
    HA5 2EZ Pinner
    Middlesex
    Director
    The Anchorage Catlins Lane
    HA5 2EZ Pinner
    Middlesex
    EnglandBritish44145460001
    ROUND, Steven Robert
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    Director
    Cleeve Court
    Cleeve Road
    KT22 7SD Leatherhead
    Surrey
    EnglandBritish131420530001
    RUSSO, Lorenzo
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Director
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Italian96100220001
    SMART, Malcolm
    153 Green Road
    Moseley
    B13 9XA Birmingham
    West Midlands
    Director
    153 Green Road
    Moseley
    B13 9XA Birmingham
    West Midlands
    British11681170001
    SMITH, Alan Frank
    Cider Mill House
    Cider Mill Lane
    B96 6TH Bradley Green
    Worcestershire
    Director
    Cider Mill House
    Cider Mill Lane
    B96 6TH Bradley Green
    Worcestershire
    United KingdomBritish46000100004

    Who are the persons with significant control of ROBERT DYAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    United Kingdom
    Apr 06, 2016
    17 Hartfield Road
    SW19 3SE London
    Kindred House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06815364
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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