About

Registered Number: 04041884
Date of Incorporation: 27/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1 St Georges Road, Wimbledon, London, SW19 4DR,

 

Robert Dyas Holdings Ltd was founded on 27 July 2000 and has its registered office in London, it's status at Companies House is "Active". This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Ian Michael 13 July 2018 - 1
CROOKSHANK, Lucy Pauline 17 July 2001 23 March 2004 1
DOVER, Susan Emma 04 March 2013 29 June 2018 1
GREEN, Philip Charles 10 September 2009 30 November 2013 1
JOHNSON, Penelope Sara 16 January 2001 17 July 2001 1
PEARSON, Beanre 28 January 2011 30 April 2015 1
RUSSO, Lorenzo 14 April 2004 24 July 2007 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Kirsten 06 April 2018 - 1
MANTZ, Ann Elizabeth 17 July 2012 06 April 2018 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 17 August 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP03 - Appointment of secretary 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 08 August 2017
CH03 - Change of particulars for secretary 07 August 2017
PSC05 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 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 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 10 December 2012
MISC - Miscellaneous document 16 November 2012
AR01 - Annual Return 08 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 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
TM01 - Termination of appointment of director 26 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
AP01 - Appointment of director 02 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
RESOLUTIONS - N/A 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 15 April 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 08 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 21 November 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 16 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 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
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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 01 August 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
AA - Annual Accounts 27 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
395 - Particulars of a mortgage or charge 13 February 2001
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
225 - Change of Accounting Reference Date 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
CERTNM - Change of name certificate 24 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
NEWINC - New incorporation documents 27 July 2000

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

Charge on cash 02 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.