UKBizDB.co.uk

ROBERT DYAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Dyas Holdings Limited. The company was founded 23 years ago and was given the registration number 04041884. The firm's registered office is in LONDON. You can find them at 1 St Georges Road, Wimbledon, London, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:ROBERT DYAS HOLDINGS LIMITED
Company Number:04041884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2000
End of financial year:26 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:1 St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Secretary06 April 2018Active
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director13 July 2018Active
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director10 July 2012Active
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director16 May 2022Active
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director10 July 2012Active
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director16 May 2022Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Secretary08 August 2007Active
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Secretary17 July 2012Active
49 Ediva Road, Meopham, DA13 0NA

Secretary15 January 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 July 2000Active
Swift House, 12a Upper Berkeley Street, London, W1H 7PE

Corporate Secretary27 July 2000Active
22-24, Worple Road, London, England, SW19 4DD

Director02 September 2013Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Director10 September 2009Active
Lea Rig, The Chase, Kemsing, TN15 6TP

Director24 July 2007Active
77 Tycehurst Hill, Loughton, IG10 1BZ

Director01 October 2005Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Director10 September 2009Active
12 Fernhurst Road, London, SW6 7JW

Director17 July 2001Active
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR

Director04 March 2013Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Director01 December 2012Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Director08 April 2009Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Director10 September 2009Active
120 East Road, London, N1 6AA

Nominee Director27 July 2000Active
421 Flagstaff House, 10 St George Wharf, Vauxhall London, SW8 2LZ

Director04 November 2005Active
Top Flat, 22 Harbut Road, London, SW11 2RB

Director16 January 2001Active
Berrington Mill, Station Road, Chipping Campden, GL55 6HY

Director16 January 2001Active
34 Sheffield Terrace, London, W8 7NA

Director16 January 2001Active
Cleeve Court, Cleeve Road, Leatherhead, England, KT22 7SD

Director09 June 2013Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Director23 August 2011Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Director28 January 2011Active
9 Derby Road, Haslemere, GU27 1BS

Director27 July 2000Active
Flat 2, 48 Lennox Gardens, London, SW1X 0DJ

Director14 April 2004Active
The Anchorage Catlins Lane, Pinner, HA5 2EZ

Director28 November 2000Active
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD

Director24 June 2008Active
Flat 19, 17 Eccleston Place, London, SW1W 9NF

Director14 April 2004Active
153 Green Road, Moseley, Birmingham, B13 9XA

Director28 November 2000Active

People with Significant Control

Cleeve Court Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, St. Georges Road, London, England, SW19 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-03-02Incorporation

Memorandum articles.

Download
2022-03-02Resolution

Resolution.

Download
2022-03-02Capital

Capital allotment shares.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person secretary company with name date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.