About

Registered Number: 00081145
Date of Incorporation: 03/06/1904 (119 years and 9 months ago)
Company Status: Active
Registered Address: 1 St Georges Road, Wimbledon, London, SW19 4DR,

 

Robert Dyas Ltd was registered on 03 June 1904 and are based in London, it has a status of "Active". Robert Dyas Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Patrick Joseph N/A 25 November 1994 1
SPIERS, George Leonard N/A 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Kirsten 06 April 2018 - 1
MANTZ, Ann Elizabeth 17 July 2012 06 April 2018 1
TURNER, Garry Sydney N/A 02 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
RESOLUTIONS - N/A 11 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 25 October 2018
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
AA - Annual Accounts 08 January 2018
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 05 December 2017
CH03 - Change of particulars for secretary 05 December 2017
CS01 - N/A 30 October 2017
AD04 - Change of location of company records to the registered office 22 May 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 10 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 21 November 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 10 December 2012
MISC - Miscellaneous document 16 November 2012
AR01 - Annual Return 02 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2012
AA - Annual Accounts 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 26 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AP03 - Appointment of secretary 24 July 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 05 September 2011
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AD01 - Change of registered office address 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 25 September 2009
MEM/ARTS - N/A 20 September 2009
RESOLUTIONS - N/A 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
CERTNM - Change of name certificate 16 September 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 29 July 2004
AUD - Auditor's letter of resignation 14 April 2004
RESOLUTIONS - N/A 02 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363s - Annual Return 22 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
RESOLUTIONS - N/A 29 July 2001
AA - Annual Accounts 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
RESOLUTIONS - N/A 02 February 2001
RESOLUTIONS - N/A 02 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2000
363s - Annual Return 16 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
RESOLUTIONS - N/A 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 11 May 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
363s - Annual Return 21 November 1997
AA - Annual Accounts 21 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 October 1997
RESOLUTIONS - N/A 24 October 1997
395 - Particulars of a mortgage or charge 29 April 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 13 November 1996
RESOLUTIONS - N/A 16 October 1996
288 - N/A 16 July 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 20 November 1995
288 - N/A 08 December 1994
363s - Annual Return 09 November 1994
AA - Annual Accounts 09 November 1994
288 - N/A 06 October 1994
288 - N/A 10 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 19 November 1993
288 - N/A 13 November 1993
288 - N/A 09 November 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 03 November 1992
MISC - Miscellaneous document 11 November 1991
AA - Annual Accounts 18 October 1991
MISC - Miscellaneous document 18 October 1991
363a - Annual Return 18 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 31 October 1990
288 - N/A 04 April 1990
288 - N/A 17 January 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 02 November 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 10 November 1988
288 - N/A 20 May 1988
288 - N/A 28 April 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 28 July 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 05 December 1986
GAZ(U) - N/A 21 October 1986
288 - N/A 07 May 1986
AA - Annual Accounts 17 February 1986
NEWINC - New incorporation documents 03 June 1904

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2012 Outstanding

N/A

Debenture 10 September 2009 Fully Satisfied

N/A

Debenture 23 March 2004 Fully Satisfied

N/A

Mortgage debenture 23 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.