Wimbledon
London
SW19 4DR
Director Name | Mr Theodoros Paphitis |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(108 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Current |
Appointed | 06 April 2018(113 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Brian Warren Tester Appleton |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(87 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Chairman |
Correspondence Address | Great Pinnock Fowey Cornwall PL23 1JZ |
Director Name | Patrick Dyas |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | Broadbridge Farm Broadbridge Heath Horsham Sussex RH12 3NA |
Director Name | Martin Rowan Hare |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(87 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Marketing Director |
Correspondence Address | High Trees Farm Parkgate Road Newdigate Dorking Surrey RH5 5DZ |
Director Name | Patrick Joseph Harris |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(87 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 14 Willersley Avenue Sidcup Kent DA15 9EW |
Director Name | Mr Graham Alan Jeffs |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(87 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 November 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grayswood Crossways Park West Chiltington Pulborough West Sussex RH20 2QZ |
Director Name | George Leonard Spiers |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Coltishall Gadbridge Lane Ewhurst Cranleigh Surrey GU6 7RW |
Secretary Name | Garry Sydney Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(87 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 9 Shelley Close Coulsdon Surrey CR5 2LT |
Director Name | Anthony Alistair Mark Hosking |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 December 1998) |
Role | Managing Director |
Correspondence Address | Rosebank Folly Hill Bigbury On Sea Kingsbridge South Devon TQ7 4AR |
Director Name | Mr Trevor Paul Caffull |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 1999) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Riddlesdown Avenue Purley Surrey CR8 1JH |
Director Name | Mrs Angela Elizabeth Tarbet |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 1999) |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | 1 Beech Holt Leatherhead Surrey KT22 8RE |
Director Name | Michael James Maskey |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(92 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sheffield Terrace London W8 7NA |
Director Name | Simon David Dyas Johnson |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(93 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 September 1998) |
Role | Business Development |
Correspondence Address | 13 Cottage Close Horsham West Sussex RH12 4GS |
Director Name | Mr Roger Anthony Pedder |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(93 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Malcolm Smart |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 153 Green Road Moseley Birmingham West Midlands B13 9XA |
Director Name | Brent Foster Wilkinson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | Clayton Barn Potter Row Great Missenden Buckinghamshire HP16 9LU |
Director Name | Penelope Sara Johnson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(94 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2001) |
Role | Office Manager |
Correspondence Address | Ridings House The Heath Dedham Colchester Essex CO7 6BU |
Director Name | Mr Stewart Alfred Rand |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(95 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Anchorage Catlins Lane Pinner Middlesex HA5 2EZ |
Director Name | John David Leake |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Berrington Mill Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Secretary Name | John Percival Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(95 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ediva Road Meopham Kent DA13 0NA |
Director Name | Mr Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cider Mill House Cider Mill Lane Bradley Green Worcestershire B96 6TH |
Director Name | Mr Robert James Cissell |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(101 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 77 Tycehurst Hill Loughton Essex IG10 1BZ |
Secretary Name | Mr Charles Graham Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(103 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Ms Janice Tanya Cargo |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2009) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Lea Rig The Chase Kemsing Kent TN15 6TP |
Director Name | Roger Anthony Holmes |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 421 Flagstaff House 10 St George Wharf Vauxhall London SW8 2LZ |
Director Name | Mr Steven Robert Round |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Charles Graham Coles |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Stephen Caveney McVey |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2011(107 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(108 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Website | www.robertdyas.co.uk/ |
---|---|
Telephone | 0800 7076677 |
Telephone region | Freephone |
Registered Address | 1 St Georges Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 26 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2022 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2023 (7 months, 2 weeks from now) |
10 July 2012 | Delivered on: 20 July 2012 Persons entitled: Theo Paphitis Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 September 2009 | Delivered on: 17 September 2009 Satisfied on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a robert dyas limited to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2004 | Delivered on: 2 April 2004 Satisfied on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 1997 | Delivered on: 29 April 1997 Satisfied on: 22 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 December 2021 | Accounts for a dormant company made up to 27 March 2021 (5 pages) |
---|---|
27 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
15 April 2021 | Amended accounts for a dormant company made up to 28 March 2020 (5 pages) |
12 April 2021 | Accounts for a dormant company made up to 28 March 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 March 2019 (5 pages) |
11 November 2019 | Resolutions
|
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page) |
8 January 2018 | Accounts for a dormant company made up to 1 April 2017 (5 pages) |
8 January 2018 | Accounts for a dormant company made up to 1 April 2017 (5 pages) |
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page) |
5 December 2017 | Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 May 2017 | Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
22 May 2017 | Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
19 May 2017 | Registered office address changed from C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from C/O Robert Dyas Holdings Ltd Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
19 December 2016 | Register inspection address has been changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
19 December 2016 | Register inspection address has been changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 28 March 2015 (9 pages) |
11 January 2016 | Full accounts made up to 28 March 2015 (9 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 January 2015 | Full accounts made up to 29 March 2014 (9 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (9 pages) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
5 August 2013 | Full accounts made up to 30 March 2013 (9 pages) |
5 August 2013 | Full accounts made up to 30 March 2013 (9 pages) |
10 December 2012 | Termination of appointment of Charles Coles as a director (1 page) |
10 December 2012 | Termination of appointment of Charles Coles as a director (1 page) |
16 November 2012 | Section 519 (2 pages) |
16 November 2012 | Section 519 (2 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Register(s) moved to registered inspection location (1 page) |
2 November 2012 | Register inspection address has been changed (1 page) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Register(s) moved to registered inspection location (1 page) |
2 November 2012 | Register inspection address has been changed (1 page) |
3 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (9 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Appointment of Theodoros Paphitis as a director (3 pages) |
30 July 2012 | Appointment of Theodoros Paphitis as a director (3 pages) |
26 July 2012 | Appointment of Kypros Kyprianou as a director (3 pages) |
26 July 2012 | Appointment of Kypros Kyprianou as a director (3 pages) |
24 July 2012 | Termination of appointment of Charles Coles as a secretary (2 pages) |
24 July 2012 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
24 July 2012 | Termination of appointment of Charles Coles as a secretary (2 pages) |
24 July 2012 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 July 2012 | Termination of appointment of Ian Gray as a director (2 pages) |
18 July 2012 | Termination of appointment of Ian Gray as a director (2 pages) |
15 December 2011 | Termination of appointment of Stephen Mcvey as a director (1 page) |
15 December 2011 | Termination of appointment of Stephen Mcvey as a director (1 page) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Appointment of Mr Steve Mcvey as a director (2 pages) |
5 September 2011 | Appointment of Mr Steve Mcvey as a director (2 pages) |
27 July 2011 | Full accounts made up to 26 March 2011 (10 pages) |
27 July 2011 | Full accounts made up to 26 March 2011 (10 pages) |
3 February 2011 | Termination of appointment of Steven Round as a director (1 page) |
3 February 2011 | Termination of appointment of Steven Round as a director (1 page) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Full accounts made up to 27 March 2010 (10 pages) |
27 July 2010 | Full accounts made up to 27 March 2010 (10 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Coles on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Coles on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Graham Coles on 6 October 2009 (2 pages) |
25 September 2009 | Full accounts made up to 28 March 2009 (9 pages) |
25 September 2009 | Full accounts made up to 28 March 2009 (9 pages) |
20 September 2009 | Memorandum and Articles of Association (18 pages) |
20 September 2009 | Memorandum and Articles of Association (18 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Director appointed graham coles (6 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Director appointed graham coles (6 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
16 September 2009 | Company name changed robert dyas,LIMITED\certificate issued on 17/09/09 (2 pages) |
16 September 2009 | Company name changed robert dyas,LIMITED\certificate issued on 17/09/09 (2 pages) |
21 May 2009 | Director appointed mr ian archie gray (1 page) |
21 May 2009 | Director appointed mr ian archie gray (1 page) |
15 April 2009 | Appointment terminated director janice cargo (1 page) |
15 April 2009 | Appointment terminated director roger holmes (1 page) |
15 April 2009 | Appointment terminated director janice cargo (1 page) |
15 April 2009 | Appointment terminated director roger holmes (1 page) |
13 April 2009 | Full accounts made up to 29 March 2008 (8 pages) |
13 April 2009 | Full accounts made up to 29 March 2008 (8 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
25 June 2008 | Director appointed mr steven robert round (1 page) |
25 June 2008 | Director appointed mr steven robert round (1 page) |
13 June 2008 | Appointment terminated director robert cissell (1 page) |
13 June 2008 | Appointment terminated director robert cissell (1 page) |
29 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
14 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
6 October 2006 | Total exemption full accounts made up to 1 April 2006 (8 pages) |
6 October 2006 | Total exemption full accounts made up to 1 April 2006 (8 pages) |
6 October 2006 | Total exemption full accounts made up to 1 April 2006 (8 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
24 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
15 August 2005 | Full accounts made up to 2 April 2005 (8 pages) |
15 August 2005 | Full accounts made up to 2 April 2005 (8 pages) |
15 August 2005 | Full accounts made up to 2 April 2005 (8 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
29 July 2004 | Full accounts made up to 27 March 2004 (8 pages) |
29 July 2004 | Full accounts made up to 27 March 2004 (8 pages) |
14 April 2004 | Auditor's resignation (1 page) |
14 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Particulars of mortgage/charge (14 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Particulars of mortgage/charge (14 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (9 pages) |
23 October 2003 | Full accounts made up to 29 March 2003 (7 pages) |
23 October 2003 | Full accounts made up to 29 March 2003 (7 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members
|
30 October 2002 | Return made up to 25/10/02; full list of members
|
25 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
22 November 2001 | Return made up to 25/10/01; full list of members
|
22 November 2001 | Return made up to 25/10/01; full list of members
|
14 September 2001 | Director's particulars changed (2 pages) |
14 September 2001 | Director's particulars changed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
29 July 2001 | Resolutions
|
29 July 2001 | Resolutions
|
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
2 February 2001 | Resolutions
|
21 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
21 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
17 November 2000 | Return made up to 25/10/00; change of members
|
17 November 2000 | Return made up to 25/10/00; change of members
|
24 July 2000 | Full accounts made up to 1 April 2000 (24 pages) |
24 July 2000 | Full accounts made up to 1 April 2000 (24 pages) |
24 July 2000 | Full accounts made up to 1 April 2000 (24 pages) |
1 June 2000 | Ad 23/05/00--------- £ si [email protected]=2875 £ ic 2918853/2921728 (2 pages) |
1 June 2000 | Ad 23/05/00--------- £ si [email protected]=67353 £ ic 2851500/2918853 (2 pages) |
1 June 2000 | Ad 23/05/00--------- £ si [email protected]=2875 £ ic 2918853/2921728 (2 pages) |
1 June 2000 | Ad 23/05/00--------- £ si [email protected]=67353 £ ic 2851500/2918853 (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
22 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1999 | Return made up to 25/10/99; full list of members
|
16 November 1999 | Return made up to 25/10/99; full list of members
|
5 October 1999 | Ad 22/09/99--------- £ si [email protected]=250 £ ic 2851250/2851500 (2 pages) |
5 October 1999 | Ad 22/09/99--------- £ si [email protected]=250 £ ic 2851250/2851500 (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 27 March 1999 (24 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | Full accounts made up to 27 March 1999 (24 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
28 January 1999 | Full group accounts made up to 28 March 1998 (31 pages) |
28 January 1999 | Full group accounts made up to 28 March 1998 (31 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
19 November 1998 | Return made up to 25/10/98; change of members
|
19 November 1998 | Return made up to 25/10/98; change of members
|
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 35 imperial way croydon surrey CR0 4RR (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 35 imperial way croydon surrey CR0 4RR (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
21 November 1997 | Full group accounts made up to 29 March 1997 (29 pages) |
21 November 1997 | Return made up to 25/10/97; change of members
|
21 November 1997 | Full group accounts made up to 29 March 1997 (29 pages) |
21 November 1997 | Return made up to 25/10/97; change of members
|
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Full group accounts made up to 30 March 1996 (25 pages) |
13 November 1996 | Return made up to 25/10/96; full list of members
|
13 November 1996 | Full group accounts made up to 30 March 1996 (25 pages) |
13 November 1996 | Return made up to 25/10/96; full list of members
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
31 January 1996 | Ad 25/01/96--------- £ si [email protected]=2500 £ ic 2848750/2851250 (2 pages) |
31 January 1996 | Ad 25/01/96--------- £ si [email protected]=2500 £ ic 2846250/2848750 (2 pages) |
31 January 1996 | Ad 25/01/96--------- £ si [email protected]=2500 £ ic 2848750/2851250 (2 pages) |
31 January 1996 | Ad 25/01/96--------- £ si [email protected]=2500 £ ic 2846250/2848750 (2 pages) |
15 January 1996 | Ad 18/12/95--------- £ si [email protected]=31250 £ ic 2815000/2846250 (2 pages) |
15 January 1996 | Ad 18/12/95--------- £ si [email protected]=31250 £ ic 2815000/2846250 (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
21 November 1995 | Full group accounts made up to 1 April 1995 (28 pages) |
21 November 1995 | Full group accounts made up to 1 April 1995 (28 pages) |
21 November 1995 | Full group accounts made up to 1 April 1995 (28 pages) |
20 November 1995 | Return made up to 25/10/95; change of members (8 pages) |
20 November 1995 | Return made up to 25/10/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
9 November 1994 | Full group accounts made up to 2 April 1994 (24 pages) |
9 November 1994 | Return made up to 25/10/94; full list of members
|
9 November 1994 | Full group accounts made up to 2 April 1994 (24 pages) |
9 November 1994 | Full group accounts made up to 2 April 1994 (24 pages) |
9 November 1994 | Return made up to 25/10/94; full list of members
|
21 April 1994 | Ad 30/03/94--------- £ si [email protected]=2500 £ ic 2812500/2815000 (2 pages) |
21 April 1994 | Ad 30/03/94--------- £ si [email protected]=2500 £ ic 2812500/2815000 (2 pages) |
19 November 1993 | Full accounts made up to 3 April 1993 (19 pages) |
19 November 1993 | Return made up to 25/10/93; full list of members
|
19 November 1993 | Full accounts made up to 3 April 1993 (19 pages) |
19 November 1993 | Full accounts made up to 3 April 1993 (19 pages) |
19 November 1993 | Return made up to 25/10/93; full list of members
|
3 November 1992 | Full accounts made up to 31 March 1992 (18 pages) |
3 November 1992 | Return made up to 25/10/92; change of members (8 pages) |
3 November 1992 | Full accounts made up to 31 March 1992 (18 pages) |
3 November 1992 | Return made up to 25/10/92; change of members (8 pages) |
18 October 1991 | Full accounts made up to 31 March 1991 (18 pages) |
18 October 1991 | Return made up to 25/10/91; change of members (7 pages) |
18 October 1991 | Full accounts made up to 31 March 1991 (18 pages) |
18 October 1991 | Return made up to 25/10/91; change of members (7 pages) |
10 October 1991 | Ad 04/10/90--------- £ si [email protected] (2 pages) |
10 October 1991 | Ad 04/10/90--------- £ si [email protected] (2 pages) |
6 November 1990 | Return made up to 25/10/90; full list of members (9 pages) |
6 November 1990 | Return made up to 25/10/90; full list of members (9 pages) |
31 October 1990 | Full accounts made up to 31 March 1990 (18 pages) |
31 October 1990 | Full accounts made up to 31 March 1990 (18 pages) |
3 June 1904 | Incorporation (37 pages) |
3 June 1904 | Incorporation (37 pages) |