ROBERT DYAS HOLDINGS LIMITED
Overview
| Company Name | ROBERT DYAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04041884 |
| 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 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 Address | No |
What were the previous names of ROBERT DYAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RPS TRAVEL LIMITED | Jul 27, 2000 | Jul 27, 2000 |
What are the latest accounts for ROBERT DYAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for ROBERT DYAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 18, 2025 |
| Overdue | No |
What are the latest filings for ROBERT DYAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Director's details changed for Mr Theodoros Paphitis on Mar 28, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Simon Peter Spencelayh on Mar 28, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Kypros Kyprianou on Mar 28, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 30, 2024 | 41 pages | AA | ||||||||||||||
Change of details for Cleeve Court Holdings Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Aug 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 01, 2023 | 45 pages | AA | ||||||||||||||
Termination of appointment of Charlotte Ann Walker as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Kirsten Lawton on Aug 09, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 26, 2022 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Simon Peter Spencelayh on May 16, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Charlotte Ann Walker on May 16, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Simon Peter Spencelayh as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Charlotte Ann Walker as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Kirsten Lawton as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 14, 2022
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Mar 27, 2021 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ROBERT DYAS HOLDINGS LIMITED?
| 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 | 245354000001 | |||||||
| CHILDS, Ian Michael | Director | 17 Hartfield Road SW19 3SE London Kindred House England | England | British | 179601280001 | |||||
| KYPRIANOU, Kypros | Director | 17 Hartfield Road SW19 3SE London Kindred House England | United Kingdom | British | 95372620003 | |||||
| LAWTON, Kirsten | Director | 17 Hartfield Road SW19 3SE London Kindred House England | United Kingdom | British | 50045660005 | |||||
| PAPHITIS, Theodoros | Director | 17 Hartfield Road SW19 3SE London Kindred House England | England | British | 146450430033 | |||||
| SPENCELAYH, Simon Peter | Director | 17 Hartfield Road SW19 3SE London Kindred House England | United Kingdom | British | 295916580001 | |||||
| COLES, Charles Graham | Secretary | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | British | 12337010002 | ||||||
| MANTZ, Ann Elizabeth | Secretary | St Georges Road Wimbledon SW19 4DR London 1 United Kingdom | British | 170867450001 | ||||||
| ROWLAND, John Percival | Secretary | 49 Ediva Road DA13 0NA Meopham Kent | British | 34533150001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| RETANDER SERVICES LIMITED | Secretary | Swift House 12a Upper Berkeley Street W1H 7PE London | 37704550001 | |||||||
| BACK, Steven John | Director | Worple Road SW19 4DD London 22-24 England | United Kingdom | British | 205661380001 | |||||
| BRADY, Geoff | Director | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | United Kingdom | British | 134379480001 | |||||
| CARGO, Janice Tanya | Director | Lea Rig The Chase TN15 6TP Kemsing Kent | England | British | 159812190001 | |||||
| CISSELL, Robert James | Director | 77 Tycehurst Hill IG10 1BZ Loughton Essex | Thailand | British | 49130860003 | |||||
| COLES, Charles Graham | Director | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | England | British | 12337010002 | |||||
| CROOKSHANK, Lucy Pauline | Director | 12 Fernhurst Road SW6 7JW London | British | 77140580001 | ||||||
| DOVER, Susan Emma | Director | St Georges Road Wimbledon SW19 4DR London 1 United Kingdom | United Kingdom | British | 176518810001 | |||||
| EMERSON, Matthew Charles | Director | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | England | English | 61777750003 | |||||
| GRAY, Ian Archie | Director | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | England | British | 115801110001 | |||||
| GREEN, Philip Charles | Director | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | United Kingdom | British | 79340510002 | |||||
| HOLMES, Roger Anthony | Director | 421 Flagstaff House 10 St George Wharf SW8 2LZ Vauxhall London | United Kingdom | British | 105159350001 | |||||
| JOHNSON, Penelope Sara | Director | Top Flat 22 Harbut Road SW11 2RB London | British | 62845890002 | ||||||
| LEAKE, John David | Director | Berrington Mill Station Road GL55 6HY Chipping Campden Gloucestershire | England | British | 66288530002 | |||||
| MASKEY, Michael James | Director | 34 Sheffield Terrace W8 7NA London | United Kingdom | British | 56356140001 | |||||
| MAYWOOD, Terry Osborn | Director | Cleeve Road KT22 7SD Leatherhead Cleeve Court Surrey England | United Kingdom | British | 197014590001 | |||||
| MCVEY, Stephen Caveney | Director | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | United Kingdom | Scottish | 119936140001 | |||||
| PEARSON, Beanre | Director | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | United Kingdom | South African And British | 157486540001 | |||||
| PEDDER, Roger Anthony | Director | 9 Derby Road GU27 1BS Haslemere Surrey | England | British | 3530280001 | |||||
| PETROW, Steven | Director | Flat 2 48 Lennox Gardens SW1X 0DJ London | United Kingdom | American | 96100200001 | |||||
| RAND, Stewart Alfred | Director | The Anchorage Catlins Lane HA5 2EZ Pinner Middlesex | England | British | 44145460001 | |||||
| ROUND, Steven Robert | Director | Cleeve Court Cleeve Road KT22 7SD Leatherhead Surrey | England | British | 131420530001 | |||||
| RUSSO, Lorenzo | Director | Flat 19 17 Eccleston Place SW1W 9NF London | Italian | 96100220001 | ||||||
| SMART, Malcolm | Director | 153 Green Road Moseley B13 9XA Birmingham West Midlands | British | 11681170001 | ||||||
| SMITH, Alan Frank | Director | Cider Mill House Cider Mill Lane B96 6TH Bradley Green Worcestershire | United Kingdom | British | 46000100004 |
Who are the persons with significant control of ROBERT DYAS HOLDINGS LIMITED?
| 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