Company NameRobert Dyas Holdings Limited
Company StatusActive
Company Number04041884
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 8 months ago)
Previous NameRPS Travel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Kypros Kyprianou
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 8 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(11 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Ian Michael Childs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMrs Charlotte Ann Walker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Simon Peter Spencelayh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMrs Kirsten Lawton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
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
Appointed28 November 2000(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2004)
RoleChartered Accountant
Correspondence Address153 Green Road
Moseley
Birmingham
West Midlands
B13 9XA
Director NameMr Stewart Alfred Rand
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2004)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage Catlins Lane
Pinner
Middlesex
HA5 2EZ
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed15 January 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NamePenelope Sara Johnson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(5 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 17 July 2001)
RoleOffice Manager
Correspondence AddressTop Flat
22 Harbut Road
London
SW11 2RB
Director NameJohn David Leake
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBerrington Mill
Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Director NameMichael James Maskey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Sheffield Terrace
London
W8 7NA
Director NameLucy Pauline Crookshank
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2004)
RoleConsultant
Correspondence Address12 Fernhurst Road
London
SW6 7JW
Director NameLorenzo Russo
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed14 April 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2007)
RoleAssociate
Correspondence AddressFlat 19
17 Eccleston Place
London
SW1W 9NF
Director NameSteven Petrow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
48 Lennox Gardens
London
SW1X 0DJ
Director NameMr Robert James Cissell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address77 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 5 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
Appointed24 July 2007(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2009)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressLea Rig
The Chase
Kemsing
Kent
TN15 6TP
Secretary NameMr Charles Graham Coles
NationalityBritish
StatusResigned
Appointed08 August 2007(7 years 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 NameMr Steven Robert Round
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(7 years, 11 months 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(8 years, 8 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 NamePhilip Charles Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(9 years, 1 month 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 Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court
Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMrs Beanre Pearson
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySouth African And Br
StatusResigned
Appointed28 January 2011(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(11 years 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(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Matthew Charles Emerson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(12 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court
Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameSusan Emma Dover
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(12 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Terry Osborn Maywood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
Surrey
KT22 7SD
Director NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Worple Road
London
SW19 4DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRetander Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Shareholders

14.1m at £0.05Cleeve Court Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£125,499,000
Gross Profit£20,547,000
Net Worth£14,208,000
Cash£3,096,000
Current Liabilities£24,189,000

Accounts

Latest Accounts26 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 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 to the finance parties 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.
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
2 February 2001Delivered on: 13 February 2001
Satisfied on: 15 September 2009
Persons entitled: Singer & Friedlander Limited

Classification: Charge on cash
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge its interest in the account and all money credited to or standing to the credit of the account together with accrued interest in respect of such money and the debts owing to the chargor in respect of such money or interest("account" means the account designated robert dyas number 11709001).
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 30 March 2019 (32 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (33 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
13 July 2018Appointment of Mr Ian Michael Childs as a director on 13 July 2018 (2 pages)
9 July 2018Termination of appointment of Susan Emma Dover as a director on 29 June 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
16 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
5 January 2018Full accounts made up to 1 April 2017 (31 pages)
5 January 2018Full accounts made up to 1 April 2017 (31 pages)
8 August 2017Director's details changed for Mr Theodoros Paphitis on 7 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Director's details changed for Mr Theodoros Paphitis on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Susan Emma Dover on 7 August 2017 (2 pages)
7 August 2017Change of details for Cleeve Court Holdings Limited as a person with significant control on 22 May 2017 (2 pages)
7 August 2017Director's details changed for Mr Kypros Kyprianou on 7 August 2017 (2 pages)
7 August 2017Secretary's details changed for Ann Elizabeth Mantz on 7 August 2017 (1 page)
7 August 2017Director's details changed for Susan Emma Dover on 7 August 2017 (2 pages)
7 August 2017Change of details for Cleeve Court Holdings Limited as a person with significant control on 22 May 2017 (2 pages)
7 August 2017Secretary's details changed for Ann Elizabeth Mantz on 7 August 2017 (1 page)
7 August 2017Director's details changed for Mr Kypros Kyprianou on 7 August 2017 (2 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 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 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 2017Full accounts made up to 26 March 2016 (33 pages)
10 January 2017Full accounts made up to 26 March 2016 (33 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 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 January 2016Full accounts made up to 28 March 2015 (29 pages)
11 January 2016Full accounts made up to 28 March 2015 (29 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 706,108
(6 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 706,108
(6 pages)
13 May 2015Termination of appointment of Beanre Pearson as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of Beanre Pearson as a director on 30 April 2015 (1 page)
6 January 2015Full accounts made up to 29 March 2014 (29 pages)
6 January 2015Full accounts made up to 29 March 2014 (29 pages)
20 October 2014Termination of appointment of Terry Osborn Maywood as a director on 30 September 2014 (1 page)
20 October 2014Termination of appointment of Terry Osborn Maywood as a director on 30 September 2014 (1 page)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 706,108
(9 pages)
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 706,108
(9 pages)
2 April 2014Termination of appointment of Steven Back as a director (1 page)
2 April 2014Termination of appointment of Steven Back as a director (1 page)
11 December 2013Termination of appointment of Philip Green as a director (1 page)
11 December 2013Termination of appointment of Philip Green as a director (1 page)
23 September 2013Appointment of Steven John Back as a director (2 pages)
23 September 2013Appointment of Steven John Back as a director (2 pages)
13 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 706,108
(10 pages)
13 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 706,108
(10 pages)
5 August 2013Full accounts made up to 30 March 2013 (29 pages)
5 August 2013Full accounts made up to 30 March 2013 (29 pages)
26 June 2013Appointment of Terry Osborn Maywood as a director (2 pages)
26 June 2013Appointment of Terry Osborn Maywood as a director (2 pages)
5 April 2013Termination of appointment of Matthew Emerson as a director (1 page)
5 April 2013Termination of appointment of Matthew Emerson as a director (1 page)
11 March 2013Appointment of Susan Emma Dover as a director (3 pages)
11 March 2013Appointment of Susan Emma Dover as a director (3 pages)
12 December 2012Appointment of Matthew Charles Emerson as a director (2 pages)
12 December 2012Appointment of Matthew Charles Emerson as a director (2 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)
8 August 2012Register(s) moved to registered inspection location (1 page)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
8 August 2012Register(s) moved to registered inspection location (1 page)
8 August 2012Register inspection address has been changed (1 page)
8 August 2012Register inspection address has been changed (1 page)
3 August 2012Full accounts made up to 31 March 2012 (28 pages)
3 August 2012Full accounts made up to 31 March 2012 (28 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)
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)
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 2012Termination of appointment of Geoff Brady as a director (2 pages)
26 July 2012Termination of appointment of Geoff Brady as a director (2 pages)
26 July 2012Appointment of Kypros Kyprianou as a director (3 pages)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 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 2012Appointment of Ann Elizabeth Mantz as a secretary (3 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)
2 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
2 September 2011Appointment of Mr Steve Mcvey as a director (2 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
27 July 2011Full accounts made up to 26 March 2011 (27 pages)
27 July 2011Full accounts made up to 26 March 2011 (27 pages)
4 February 2011Appointment of Mrs Beanre Pearson as a director (2 pages)
4 February 2011Appointment of Mrs Beanre Pearson as a director (2 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)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
27 July 2010Full accounts made up to 27 March 2010 (28 pages)
27 July 2010Full accounts made up to 27 March 2010 (28 pages)
22 October 2009Director's details changed for Philip Charles Green on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Graham Coles on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Charles Green on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Graham Coles on 22 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Charles Green on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Geoff Brady on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Charles Green 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 2009Director's details changed for Geoff Brady on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Philip Charles Green on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Geoff Brady 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 2009Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Coles 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 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 2009Director's details changed for Graham Coles on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Coles 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 2009Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page)
25 September 2009Full accounts made up to 28 March 2009 (27 pages)
25 September 2009Full accounts made up to 28 March 2009 (27 pages)
23 September 2009Director appointed phil green (2 pages)
23 September 2009Director appointed phil green (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 2009Resolutions
  • RES13 ‐ Re revolving facilities agreement re intercreditor agreement re debenture 10/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2009Director appointed geoff brady (7 pages)
16 September 2009Resolutions
  • RES13 ‐ Re revolving facilities agreement re intercreditor agreement re debenture 10/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2009Director appointed geoff brady (7 pages)
16 September 2009Director appointed graham coles (3 pages)
16 September 2009Director appointed graham coles (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
19 May 2009Director appointed mr ian archie gray (1 page)
19 May 2009Director appointed mr ian archie gray (1 page)
15 April 2009Appointment terminated director steven petrow (1 page)
15 April 2009Appointment terminated director roger holmes (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 janice cargo (1 page)
15 April 2009Appointment terminated director steven petrow (1 page)
13 April 2009Full accounts made up to 29 March 2008 (26 pages)
13 April 2009Full accounts made up to 29 March 2008 (26 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
7 August 2008Director appointed mr steven robert round (1 page)
7 August 2008Director appointed mr steven robert round (1 page)
3 June 2008Appointment terminated director robert cissell (1 page)
3 June 2008Appointment terminated director robert cissell (1 page)
21 November 2007Full accounts made up to 31 March 2007 (24 pages)
21 November 2007Full accounts made up to 31 March 2007 (24 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
16 August 2007Return made up to 27/07/07; no change of members (8 pages)
16 August 2007Return made up to 27/07/07; no change of members (8 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
6 October 2006Full accounts made up to 1 April 2006 (22 pages)
6 October 2006Full accounts made up to 1 April 2006 (22 pages)
6 October 2006Full accounts made up to 1 April 2006 (22 pages)
25 August 2006Return made up to 27/07/06; full list of members (8 pages)
25 August 2006Return made up to 27/07/06; full list of members (8 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
18 August 2005Return made up to 27/07/05; full list of members (7 pages)
18 August 2005Return made up to 27/07/05; full list of members (7 pages)
15 August 2005Full accounts made up to 2 April 2005 (21 pages)
15 August 2005Full accounts made up to 2 April 2005 (21 pages)
15 August 2005Full accounts made up to 2 April 2005 (21 pages)
18 August 2004Group of companies' accounts made up to 27 March 2004 (26 pages)
18 August 2004Group of companies' accounts made up to 27 March 2004 (26 pages)
17 August 2004Return made up to 27/07/04; full list of members (46 pages)
17 August 2004Return made up to 27/07/04; full list of members (46 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 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 2004New director appointed (2 pages)
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 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
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
(16 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Particulars of mortgage/charge (14 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2004Director resigned (1 page)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 March 2004Declaration of assistance for shares acquisition (17 pages)
31 March 2004Declaration of assistance for shares acquisition (17 pages)
31 March 2004Declaration of assistance for shares acquisition (17 pages)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 March 2004Declaration of assistance for shares acquisition (17 pages)
26 March 2004Ad 22/03/04--------- £ si [email protected]=12475 £ ic 632749/645224 (30 pages)
26 March 2004Ad 22/03/04--------- £ si [email protected]=12475 £ ic 632749/645224 (30 pages)
26 March 2004Ad 22/03/04--------- £ si [email protected]=60883 £ ic 645224/706107 (4 pages)
26 March 2004Ad 22/03/04--------- £ si [email protected]=60883 £ ic 645224/706107 (4 pages)
19 August 2003Return made up to 27/07/03; full list of members (29 pages)
19 August 2003Return made up to 27/07/03; full list of members (29 pages)
1 August 2003Group of companies' accounts made up to 29 March 2003 (32 pages)
1 August 2003Group of companies' accounts made up to 29 March 2003 (32 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2002Return made up to 27/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 August 2002Return made up to 27/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 July 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
25 July 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
8 July 2002New secretary appointed (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
6 March 2002Ad 23/01/01--------- £ si [email protected] (14 pages)
6 March 2002Particulars of contract relating to shares (4 pages)
6 March 2002Particulars of contract relating to shares (4 pages)
6 March 2002Ad 23/01/01--------- £ si [email protected] (14 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
3 September 2001Ad 22/08/01--------- £ si [email protected]=1000 £ ic 339577/340577 (2 pages)
3 September 2001Ad 22/08/01--------- £ si [email protected]=1000 £ ic 339577/340577 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
27 July 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
27 July 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 12A upper berkeley street london W1H 7PE (1 page)
6 July 2001Registered office changed on 06/07/01 from: 12A upper berkeley street london W1H 7PE (1 page)
13 June 2001Ad 20/12/00--------- £ si [email protected]=153862 £ ic 1/153863 (2 pages)
13 June 2001Ad 04/01/01--------- £ si [email protected]=185714 £ ic 153863/339577 (2 pages)
13 June 2001Ad 20/12/00--------- £ si [email protected]=153862 £ ic 1/153863 (2 pages)
13 June 2001Ad 04/01/01--------- £ si [email protected]=185714 £ ic 153863/339577 (2 pages)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
13 February 2001Particulars of mortgage/charge (5 pages)
13 February 2001Particulars of mortgage/charge (5 pages)
4 December 2000£ nc 100/1000000 28/11/00 (2 pages)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
4 December 2000£ nc 100/1000000 28/11/00 (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000S-div 28/11/00 (2 pages)
4 December 2000S-div 28/11/00 (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
4 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
24 November 2000Company name changed rps travel LIMITED\certificate issued on 24/11/00 (2 pages)
24 November 2000Company name changed rps travel LIMITED\certificate issued on 24/11/00 (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
27 July 2000Incorporation (15 pages)
27 July 2000Incorporation (15 pages)