Company NameRobert Dyas Property Limited
Company StatusActive
Company Number06863291
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)

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(3 years, 3 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(3 years, 3 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 NameKirsten Lawton
StatusCurrent
Appointed06 April 2018(9 years after company formation)
Appointment Duration6 years
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(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Chalfont Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameMr Steven Robert Round
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
KT22 7SD
Secretary NameMr Charles Graham Coles
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
KT22 7SD
Director NameMr Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
KT22 7SD
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
KT22 7SD
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
KT22 7SD
Director NamePhilip Charles Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
KT22 7SD
Director NameMrs Beanre Pearson
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySouth African And Br
StatusResigned
Appointed28 January 2011(1 year, 10 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
KT22 7SD
Director NameMr Stephen Caveney McVey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2011(2 years, 4 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
KT22 7SD
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed17 July 2012(3 years, 3 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(3 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Court Cleeve Road
Leatherhead
KT22 7SD
Director NameSusan Emma Dover
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(3 years, 11 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

Contact

Websiterobertdyas.co.uk
Telephone01372 361444
Telephone regionEsher

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

1 at £1Cleeve Court Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 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
18 October 2010Delivered on: 30 October 2010
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance is to be maintained by the tenant in the sum of £40,000 plus the sum equivalent to value added tax on that amount 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

Filing History

30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 30 March 2019 (13 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (13 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 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 (2 pages)
11 April 2018Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page)
11 April 2018Appointment of Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 1 April 2017 (12 pages)
8 January 2018Accounts for a small company made up to 1 April 2017 (12 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 Susan Emma Dover 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 Susan Emma Dover on 19 May 2017 (2 pages)
5 December 2017Director's details changed for Mr Kypros Kyprianou on 19 May 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 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 KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 January 2017Full accounts made up to 26 March 2016 (12 pages)
10 January 2017Full accounts made up to 26 March 2016 (12 pages)
19 December 2016Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 1 st Georges Road Wimbledon London SW19 4DR (1 page)
19 December 2016Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 1 st Georges Road Wimbledon London SW19 4DR (1 page)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
11 January 2016Full accounts made up to 28 March 2015 (11 pages)
11 January 2016Full accounts made up to 28 March 2015 (11 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)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(7 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(7 pages)
6 January 2015Full accounts made up to 29 March 2014 (11 pages)
6 January 2015Full accounts made up to 29 March 2014 (11 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(8 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(8 pages)
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)
5 August 2013Full accounts made up to 30 March 2013 (12 pages)
5 August 2013Full accounts made up to 30 March 2013 (12 pages)
26 June 2013Appointment of Susan Emma Dover as a director (2 pages)
26 June 2013Appointment of Susan Emma Dover as a director (2 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register inspection address has been changed (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register inspection address has been changed (1 page)
4 April 2013Termination of appointment of Matthew Emerson as a director (1 page)
4 April 2013Termination of appointment of Matthew Emerson as a director (1 page)
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)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 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 2012Appointment of Kypros Kyprianou as a director (3 pages)
26 July 2012Termination of appointment of Geoff Brady as a director (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)
24 July 2012Termination of appointment of Charles Coles as a secretary (2 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (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)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 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)
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 (12 pages)
27 July 2011Full accounts made up to 26 March 2011 (12 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 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)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Total exemption small company accounts made up to 27 March 2010 (13 pages)
27 July 2010Total exemption small company accounts made up to 27 March 2010 (13 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Mr Ian Archie Gray on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Ian Archie Gray on 14 December 2009 (2 pages)
10 December 2009Appointment of Mr Ian Archie Gray as a director (1 page)
10 December 2009Appointment of Mr Ian Archie Gray as a director (1 page)
25 November 2009Director's details changed for Philip Charles Green on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Philip Charles Green on 25 November 2009 (2 pages)
14 October 2009Director's details changed for Graham Coles on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Graham Coles on 12 October 2009 (1 page)
14 October 2009Secretary's details changed for Graham Coles on 12 October 2009 (1 page)
14 October 2009Director's details changed for Graham Coles on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Philip Charles Green on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Geoff Brady on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Philip Charles Green on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Geoff Brady on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Steven Robert Round on 12 October 2009 (2 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: 1 (13 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 September 2009Director appointed geoff brady (7 pages)
16 September 2009Director appointed geoff brady (7 pages)
16 September 2009Resolutions
  • RES13 ‐ Re revolving facilities agreeement re intercreditor agreement re debenture 10/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2009Resolutions
  • RES13 ‐ Re revolving facilities agreeement re intercreditor agreement re debenture 10/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2009Director appointed graham coles (3 pages)
16 September 2009Director appointed graham coles (3 pages)
21 May 2009Appointment terminated director graham coles (1 page)
21 May 2009Appointment terminated director graham coles (1 page)
30 March 2009Incorporation (20 pages)
30 March 2009Incorporation (20 pages)