Company NameRobert Dyas Ltd
DirectorsKypros Kyprianou and Theodoros Paphitis
Company StatusActive
Company Number00081145
CategoryPrivate Limited Company
Incorporation Date3 June 1904(119 years, 11 months ago)
Previous NamesRobert Dyas,Limited and Riverdance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(108 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(108 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(113 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NamePatrick Joseph Harris
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(87 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 1994)
RoleCompany Director
Correspondence Address14 Willersley Avenue
Sidcup
Kent
DA15 9EW
Director NameGeorge Leonard Spiers
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(87 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressColtishall Gadbridge Lane
Ewhurst
Cranleigh
Surrey
GU6 7RW
Director NameMr Graham Alan Jeffs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(87 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 November 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrayswood Crossways Park
West Chiltington
Pulborough
West Sussex
RH20 2QZ
Director NameMartin Rowan Hare
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(87 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleMarketing Director
Correspondence AddressHigh Trees Farm Parkgate Road
Newdigate
Dorking
Surrey
RH5 5DZ
Director NamePatrick Dyas
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(87 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 January 2001)
RoleCompany Director
Correspondence AddressBroadbridge Farm
Broadbridge Heath
Horsham
Sussex
RH12 3NA
Director NameBrian Warren Tester Appleton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(87 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleChairman
Correspondence AddressGreat Pinnock
Fowey
Cornwall
PL23 1JZ
Secretary NameGarry Sydney Turner
NationalityBritish
StatusResigned
Appointed25 October 1991(87 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address9 Shelley Close
Coulsdon
Surrey
CR5 2LT
Director NameAnthony Alistair Mark Hosking
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(89 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 1998)
RoleManaging Director
Correspondence AddressRosebank Folly Hill
Bigbury On Sea
Kingsbridge
South Devon
TQ7 4AR
Director NameMr Trevor Paul Caffull
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(91 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Riddlesdown Avenue
Purley
Surrey
CR8 1JH
Director NameMrs Angela Elizabeth Tarbet
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(91 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 1999)
RoleMerchandise Director
Country of ResidenceEngland
Correspondence Address1 Beech Holt
Leatherhead
Surrey
KT22 8RE
Director NameMichael James Maskey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(92 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Sheffield Terrace
London
W8 7NA
Director NameSimon David Dyas Johnson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(93 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 1998)
RoleBusiness Development
Correspondence Address13 Cottage Close
Horsham
West Sussex
RH12 4GS
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(93 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameMalcolm Smart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(94 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2004)
RoleChartered Accountant
Correspondence Address153 Green Road
Moseley
Birmingham
West Midlands
B13 9XA
Director NameBrent Foster Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(94 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2004)
RoleCompany Director
Correspondence AddressClayton Barn
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Director NamePenelope Sara Johnson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(94 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2001)
RoleOffice Manager
Correspondence AddressRidings House
The Heath Dedham
Colchester
Essex
CO7 6BU
Director NameMr Stewart Alfred Rand
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(95 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage Catlins Lane
Pinner
Middlesex
HA5 2EZ
Director NameJohn David Leake
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(95 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBerrington Mill
Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed02 May 2000(95 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameMr Alan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(99 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCider Mill House
Cider Mill Lane
Bradley Green
Worcestershire
B96 6TH
Director NameMr Robert James Cissell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(101 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address77 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameMr Charles Graham Coles
NationalityBritish
StatusResigned
Appointed08 August 2007(103 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(103 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Director NameMrs Janice Tanya Cargo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(103 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2009)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressLea Rig
The Chase
Kemsing
Kent
TN15 6TP
Director NameMr Steven Robert Round
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(104 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(104 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(105 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Stephen Caveney McVey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2011(107 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed17 July 2012(108 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR

Contact

Websitewww.robertdyas.co.uk/
Telephone0800 7076677
Telephone regionFreephone

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

10 July 2012Delivered 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 2009Delivered 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 2004Delivered 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 1997Delivered 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

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 March 2019 (5 pages)
11 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
(3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 1 April 2017 (5 pages)
8 January 2018Accounts for a dormant company made up to 1 April 2017 (5 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 May 2017 (2 pages)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 May 2017 (2 pages)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 May 2017 (1 page)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 May 2017Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page)
22 May 2017Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page)
19 May 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
19 December 2016Register 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 2016Register 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 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 January 2016Full accounts made up to 28 March 2015 (9 pages)
11 January 2016Full accounts made up to 28 March 2015 (9 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,921,728.5
(6 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,921,728.5
(6 pages)
6 January 2015Full accounts made up to 29 March 2014 (9 pages)
6 January 2015Full accounts made up to 29 March 2014 (9 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,921,728.5
(6 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,921,728.5
(6 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,921,728.5
(6 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,921,728.5
(6 pages)
5 August 2013Full accounts made up to 30 March 2013 (9 pages)
5 August 2013Full accounts made up to 30 March 2013 (9 pages)
10 December 2012Termination of appointment of Charles Coles as a director (1 page)
10 December 2012Termination of appointment of Charles Coles as a director (1 page)
16 November 2012Section 519 (2 pages)
16 November 2012Section 519 (2 pages)
2 November 2012Register inspection address has been changed (1 page)
2 November 2012Register(s) moved to registered inspection location (1 page)
2 November 2012Register inspection address has been changed (1 page)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
2 November 2012Register(s) moved to registered inspection location (1 page)
3 August 2012Full accounts made up to 31 March 2012 (9 pages)
3 August 2012Full accounts made up to 31 March 2012 (9 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Appointment of Theodoros Paphitis as a director (3 pages)
30 July 2012Appointment of Theodoros Paphitis as a director (3 pages)
26 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
26 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
24 July 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
24 July 2012Appointment of Ann Elizabeth Mantz as a secretary (3 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 July 2012Termination of appointment of Ian Gray as a director (2 pages)
18 July 2012Termination of appointment of Ian Gray as a director (2 pages)
15 December 2011Termination of appointment of Stephen Mcvey as a director (1 page)
15 December 2011Termination of appointment of Stephen Mcvey as a director (1 page)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
5 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
5 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
27 July 2011Full accounts made up to 26 March 2011 (10 pages)
27 July 2011Full accounts made up to 26 March 2011 (10 pages)
3 February 2011Termination of appointment of Steven Round as a director (1 page)
3 February 2011Termination of appointment of Steven Round as a director (1 page)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
27 July 2010Full accounts made up to 27 March 2010 (10 pages)
27 July 2010Full accounts made up to 27 March 2010 (10 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page)
6 October 2009Director's details changed for Graham Coles on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Coles on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Graham Coles on 6 October 2009 (2 pages)
25 September 2009Full accounts made up to 28 March 2009 (9 pages)
25 September 2009Full accounts made up to 28 March 2009 (9 pages)
20 September 2009Memorandum and Articles of Association (18 pages)
20 September 2009Memorandum and Articles of Association (18 pages)
18 September 2009Director appointed graham coles (6 pages)
18 September 2009Director appointed graham coles (6 pages)
18 September 2009Resolutions
  • RES13 ‐ Restatement/intercreditor agreements, debenture entry 10/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2009Resolutions
  • RES13 ‐ Restatement/intercreditor agreements, debenture entry 10/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
16 September 2009Company name changed robert dyas,LIMITED\certificate issued on 17/09/09 (2 pages)
16 September 2009Company name changed robert dyas,LIMITED\certificate issued on 17/09/09 (2 pages)
21 May 2009Director appointed mr ian archie gray (1 page)
21 May 2009Director appointed mr ian archie gray (1 page)
15 April 2009Appointment terminated director janice cargo (1 page)
15 April 2009Appointment terminated director janice cargo (1 page)
15 April 2009Appointment terminated director roger holmes (1 page)
15 April 2009Appointment terminated director roger holmes (1 page)
13 April 2009Full accounts made up to 29 March 2008 (8 pages)
13 April 2009Full accounts made up to 29 March 2008 (8 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Return made up to 25/10/08; full list of members (4 pages)
25 June 2008Director appointed mr steven robert round (1 page)
25 June 2008Director appointed mr steven robert round (1 page)
13 June 2008Appointment terminated director robert cissell (1 page)
13 June 2008Appointment terminated director robert cissell (1 page)
29 November 2007Return made up to 25/10/07; no change of members (7 pages)
29 November 2007Return made up to 25/10/07; no change of members (7 pages)
21 November 2007Full accounts made up to 31 March 2007 (8 pages)
21 November 2007Full accounts made up to 31 March 2007 (8 pages)
6 September 2007New director appointed (4 pages)
6 September 2007New director appointed (4 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
14 December 2006Return made up to 25/10/06; full list of members (6 pages)
14 December 2006Return made up to 25/10/06; full list of members (6 pages)
6 October 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
6 October 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
6 October 2006Total exemption full accounts made up to 1 April 2006 (8 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
24 November 2005Return made up to 25/10/05; full list of members (6 pages)
24 November 2005Return made up to 25/10/05; full list of members (6 pages)
15 August 2005Full accounts made up to 2 April 2005 (8 pages)
15 August 2005Full accounts made up to 2 April 2005 (8 pages)
15 August 2005Full accounts made up to 2 April 2005 (8 pages)
3 November 2004Return made up to 25/10/04; full list of members (6 pages)
3 November 2004Return made up to 25/10/04; full list of members (6 pages)
29 July 2004Full accounts made up to 27 March 2004 (8 pages)
29 July 2004Full accounts made up to 27 March 2004 (8 pages)
14 April 2004Auditor's resignation (1 page)
14 April 2004Auditor's resignation (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Particulars of mortgage/charge (14 pages)
2 April 2004Director resigned (1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Particulars of mortgage/charge (14 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
31 March 2004Resolutions
  • RES13 ‐ Re: accession deeds 23/03/04
(3 pages)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 March 2004Resolutions
  • RES13 ‐ Re: accession deeds 23/03/04
(3 pages)
31 March 2004Declaration of assistance for shares acquisition (17 pages)
31 March 2004Declaration of assistance for shares acquisition (17 pages)
11 November 2003Return made up to 25/10/03; full list of members (9 pages)
11 November 2003Return made up to 25/10/03; full list of members (9 pages)
23 October 2003Full accounts made up to 29 March 2003 (7 pages)
23 October 2003Full accounts made up to 29 March 2003 (7 pages)
30 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2002Full accounts made up to 31 March 2002 (10 pages)
25 July 2002Full accounts made up to 31 March 2002 (10 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
14 September 2001Director's particulars changed (2 pages)
14 September 2001Director's particulars changed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
27 July 2001Full accounts made up to 31 March 2001 (16 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
2 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 January 2001Declaration of assistance for shares acquisition (4 pages)
21 January 2001Declaration of assistance for shares acquisition (4 pages)
17 November 2000Return made up to 25/10/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2000Return made up to 25/10/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2000Full accounts made up to 1 April 2000 (24 pages)
24 July 2000Full accounts made up to 1 April 2000 (24 pages)
24 July 2000Full accounts made up to 1 April 2000 (24 pages)
1 June 2000Ad 23/05/00--------- £ si [email protected]=2875 £ ic 2918853/2921728 (2 pages)
1 June 2000Ad 23/05/00--------- £ si [email protected]=67353 £ ic 2851500/2918853 (2 pages)
1 June 2000Ad 23/05/00--------- £ si [email protected]=2875 £ ic 2918853/2921728 (2 pages)
1 June 2000Ad 23/05/00--------- £ si [email protected]=67353 £ ic 2851500/2918853 (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
22 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1999Return made up to 25/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(22 pages)
16 November 1999Return made up to 25/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(22 pages)
5 October 1999Ad 22/09/99--------- £ si [email protected]=250 £ ic 2851250/2851500 (2 pages)
5 October 1999Ad 22/09/99--------- £ si [email protected]=250 £ ic 2851250/2851500 (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 August 1999Full accounts made up to 27 March 1999 (24 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Full accounts made up to 27 March 1999 (24 pages)
3 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
28 January 1999Full group accounts made up to 28 March 1998 (31 pages)
28 January 1999Full group accounts made up to 28 March 1998 (31 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
19 November 1998Return made up to 25/10/98; change of members
  • 363(287) ‐ Registered office changed on 19/11/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 November 1998Return made up to 25/10/98; change of members
  • 363(287) ‐ Registered office changed on 19/11/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
3 March 1998Registered office changed on 03/03/98 from: 35 imperial way croydon surrey CR0 4RR (1 page)
3 March 1998Registered office changed on 03/03/98 from: 35 imperial way croydon surrey CR0 4RR (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
21 November 1997Return made up to 25/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1997Return made up to 25/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1997Full group accounts made up to 29 March 1997 (29 pages)
21 November 1997Full group accounts made up to 29 March 1997 (29 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
13 November 1996Full group accounts made up to 30 March 1996 (25 pages)
13 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 1996Full group accounts made up to 30 March 1996 (25 pages)
16 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
31 January 1996Ad 25/01/96--------- £ si [email protected]=2500 £ ic 2848750/2851250 (2 pages)
31 January 1996Ad 25/01/96--------- £ si [email protected]=2500 £ ic 2848750/2851250 (2 pages)
31 January 1996Ad 25/01/96--------- £ si [email protected]=2500 £ ic 2846250/2848750 (2 pages)
31 January 1996Ad 25/01/96--------- £ si [email protected]=2500 £ ic 2846250/2848750 (2 pages)
15 January 1996Ad 18/12/95--------- £ si [email protected]=31250 £ ic 2815000/2846250 (2 pages)
15 January 1996Ad 18/12/95--------- £ si [email protected]=31250 £ ic 2815000/2846250 (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
21 November 1995Full group accounts made up to 1 April 1995 (28 pages)
21 November 1995Full group accounts made up to 1 April 1995 (28 pages)
21 November 1995Full group accounts made up to 1 April 1995 (28 pages)
20 November 1995Return made up to 25/10/95; change of members (8 pages)
20 November 1995Return made up to 25/10/95; change of members (8 pages)
9 November 1994Return made up to 25/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1994Full group accounts made up to 2 April 1994 (24 pages)
9 November 1994Return made up to 25/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1994Full group accounts made up to 2 April 1994 (24 pages)
9 November 1994Full group accounts made up to 2 April 1994 (24 pages)
21 April 1994Ad 30/03/94--------- £ si [email protected]=2500 £ ic 2812500/2815000 (2 pages)
21 April 1994Ad 30/03/94--------- £ si [email protected]=2500 £ ic 2812500/2815000 (2 pages)
19 November 1993Return made up to 25/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 1993Full accounts made up to 3 April 1993 (19 pages)
19 November 1993Full accounts made up to 3 April 1993 (19 pages)
19 November 1993Return made up to 25/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 1993Full accounts made up to 3 April 1993 (19 pages)
3 November 1992Return made up to 25/10/92; change of members (8 pages)
3 November 1992Return made up to 25/10/92; change of members (8 pages)
3 November 1992Full accounts made up to 31 March 1992 (18 pages)
3 November 1992Full accounts made up to 31 March 1992 (18 pages)
18 October 1991Return made up to 25/10/91; change of members (7 pages)
18 October 1991Full accounts made up to 31 March 1991 (18 pages)
18 October 1991Full accounts made up to 31 March 1991 (18 pages)
18 October 1991Return made up to 25/10/91; change of members (7 pages)
10 October 1991Ad 04/10/90--------- £ si [email protected] (2 pages)
10 October 1991Ad 04/10/90--------- £ si [email protected] (2 pages)
6 November 1990Return made up to 25/10/90; full list of members (9 pages)
6 November 1990Return made up to 25/10/90; full list of members (9 pages)
31 October 1990Full accounts made up to 31 March 1990 (18 pages)
31 October 1990Full accounts made up to 31 March 1990 (18 pages)
3 June 1904Incorporation (37 pages)
3 June 1904Incorporation (37 pages)