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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR | Secretary | 06 April 2018 | Active |
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR | Director | 13 July 2018 | Active |
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR | Director | 10 July 2012 | Active |
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR | Director | 16 May 2022 | Active |
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR | Director | 10 July 2012 | Active |
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR | Director | 16 May 2022 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Secretary | 08 August 2007 | Active |
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR | Secretary | 17 July 2012 | Active |
49 Ediva Road, Meopham, DA13 0NA | Secretary | 15 January 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 27 July 2000 | Active |
Swift House, 12a Upper Berkeley Street, London, W1H 7PE | Corporate Secretary | 27 July 2000 | Active |
22-24, Worple Road, London, England, SW19 4DD | Director | 02 September 2013 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Director | 10 September 2009 | Active |
Lea Rig, The Chase, Kemsing, TN15 6TP | Director | 24 July 2007 | Active |
77 Tycehurst Hill, Loughton, IG10 1BZ | Director | 01 October 2005 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Director | 10 September 2009 | Active |
12 Fernhurst Road, London, SW6 7JW | Director | 17 July 2001 | Active |
1, St Georges Road, Wimbledon, London, United Kingdom, SW19 4DR | Director | 04 March 2013 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Director | 01 December 2012 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Director | 08 April 2009 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Director | 10 September 2009 | Active |
120 East Road, London, N1 6AA | Nominee Director | 27 July 2000 | Active |
421 Flagstaff House, 10 St George Wharf, Vauxhall London, SW8 2LZ | Director | 04 November 2005 | Active |
Top Flat, 22 Harbut Road, London, SW11 2RB | Director | 16 January 2001 | Active |
Berrington Mill, Station Road, Chipping Campden, GL55 6HY | Director | 16 January 2001 | Active |
34 Sheffield Terrace, London, W8 7NA | Director | 16 January 2001 | Active |
Cleeve Court, Cleeve Road, Leatherhead, England, KT22 7SD | Director | 09 June 2013 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Director | 23 August 2011 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Director | 28 January 2011 | Active |
9 Derby Road, Haslemere, GU27 1BS | Director | 27 July 2000 | Active |
Flat 2, 48 Lennox Gardens, London, SW1X 0DJ | Director | 14 April 2004 | Active |
The Anchorage Catlins Lane, Pinner, HA5 2EZ | Director | 28 November 2000 | Active |
Cleeve Court, Cleeve Road, Leatherhead, KT22 7SD | Director | 24 June 2008 | Active |
Flat 19, 17 Eccleston Place, London, SW1W 9NF | Director | 14 April 2004 | Active |
153 Green Road, Moseley, Birmingham, B13 9XA | Director | 28 November 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Incorporation | Memorandum articles. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-03-02 | Capital | Capital allotment shares. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Appoint person secretary company with name date. | Download |
2018-04-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.