Robert Dyas Ltd LONDON


Robert Dyas started in year 1904 as Private Limited Company with registration number 00081145. The Robert Dyas company has been functioning successfully for one hundred and twenty years now and its status is active. The firm's office is based in London at 1 St Georges Road. Postal code: SW19 4DR. Since Monday 11th November 2019 Robert Dyas Ltd is no longer carrying the name Riverdance.

Currently there are 2 directors in the the company, namely Kypros K. and Theodoros P.. In addition one secretary - Kirsten L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robert Dyas Ltd Address / Contact

Office Address 1 St Georges Road
Office Address2 Wimbledon
Town London
Post code SW19 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00081145
Date of Incorporation Fri, 3rd Jun 1904
Industry Non-trading company
End of financial Year 31st March
Company age 120 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Kirsten L.

Position: Secretary

Appointed: 06 April 2018

Kypros K.

Position: Director

Appointed: 10 July 2012

Theodoros P.

Position: Director

Appointed: 10 July 2012

Ann M.

Position: Secretary

Appointed: 17 July 2012

Resigned: 06 April 2018

Stephen M.

Position: Director

Appointed: 23 August 2011

Resigned: 09 December 2011

Charles C.

Position: Director

Appointed: 10 September 2009

Resigned: 30 November 2012

Ian G.

Position: Director

Appointed: 08 April 2009

Resigned: 10 July 2012

Steven R.

Position: Director

Appointed: 24 June 2008

Resigned: 28 January 2011

Roger H.

Position: Director

Appointed: 23 August 2007

Resigned: 08 April 2009

Janice C.

Position: Director

Appointed: 23 August 2007

Resigned: 08 April 2009

Charles C.

Position: Secretary

Appointed: 08 August 2007

Resigned: 17 July 2012

Robert C.

Position: Director

Appointed: 02 May 2006

Resigned: 20 May 2008

Alan S.

Position: Director

Appointed: 23 March 2004

Resigned: 02 May 2006

John R.

Position: Secretary

Appointed: 02 May 2000

Resigned: 08 August 2007

John L.

Position: Director

Appointed: 22 September 1999

Resigned: 23 March 2004

Stewart R.

Position: Director

Appointed: 18 May 1999

Resigned: 23 March 2004

Penelope J.

Position: Director

Appointed: 24 February 1999

Resigned: 17 July 2001

Brent W.

Position: Director

Appointed: 02 December 1998

Resigned: 23 March 2004

Malcolm S.

Position: Director

Appointed: 02 December 1998

Resigned: 23 March 2004

Roger P.

Position: Director

Appointed: 24 February 1998

Resigned: 23 March 2004

Simon J.

Position: Director

Appointed: 01 January 1998

Resigned: 16 September 1998

Michael M.

Position: Director

Appointed: 01 July 1996

Resigned: 23 March 2004

Trevor C.

Position: Director

Appointed: 01 January 1996

Resigned: 11 May 1999

Angela T.

Position: Director

Appointed: 01 January 1996

Resigned: 22 April 1999

Anthony H.

Position: Director

Appointed: 04 October 1993

Resigned: 02 December 1998

Brian A.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 1997

Martin H.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 1997

Patrick H.

Position: Director

Appointed: 25 October 1991

Resigned: 25 November 1994

George S.

Position: Director

Appointed: 25 October 1991

Resigned: 30 September 1994

Graham J.

Position: Director

Appointed: 25 October 1991

Resigned: 19 November 1997

Garry T.

Position: Secretary

Appointed: 25 October 1991

Resigned: 02 May 2000

Patrick D.

Position: Director

Appointed: 25 October 1991

Resigned: 16 January 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Cleeve Court Holdings Limited from Leatherhead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cleeve Court Holdings Limited

Cleeve Court Cleeve Road, Leatherhead, KT22 7SD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06815364
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Riverdance November 11, 2019
Robert Dyas September 17, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 1st April 2023
filed on: 9th, January 2024
Free Download (5 pages)

Company search

Advertisements