Robert Dyas Holdings Limited LONDON


Robert Dyas Holdings started in year 2000 as Private Limited Company with registration number 04041884. The Robert Dyas Holdings company has been functioning successfully for twenty four 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 Fri, 24th Nov 2000 Robert Dyas Holdings Limited is no longer carrying the name Rps Travel.

At present there are 5 directors in the the firm, namely Kirsten L., Simon S. and Ian C. and others. In addition one secretary - Kirsten L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HP2 7EA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1135028 . It is located at Robert Dyas, Swallowdale Lane, Hemel Hempstead with a total of 20 carsand 10 trailers.

Robert Dyas Holdings Limited 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 04041884
Date of Incorporation Thu, 27th Jul 2000
Industry Retail sale of electrical household appliances in specialised stores
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Kirsten L.

Position: Director

Appointed: 16 May 2022

Simon S.

Position: Director

Appointed: 16 May 2022

Ian C.

Position: Director

Appointed: 13 July 2018

Kirsten L.

Position: Secretary

Appointed: 06 April 2018

Kypros K.

Position: Director

Appointed: 10 July 2012

Theodoros P.

Position: Director

Appointed: 10 July 2012

Charlotte W.

Position: Director

Appointed: 16 May 2022

Resigned: 29 December 2023

Steven B.

Position: Director

Appointed: 02 September 2013

Resigned: 31 March 2014

Terry M.

Position: Director

Appointed: 09 June 2013

Resigned: 30 September 2014

Susan D.

Position: Director

Appointed: 04 March 2013

Resigned: 29 June 2018

Matthew E.

Position: Director

Appointed: 01 December 2012

Resigned: 29 March 2013

Ann M.

Position: Secretary

Appointed: 17 July 2012

Resigned: 06 April 2018

Stephen M.

Position: Director

Appointed: 23 August 2011

Resigned: 09 December 2011

Beanre P.

Position: Director

Appointed: 28 January 2011

Resigned: 30 April 2015

Charles C.

Position: Director

Appointed: 10 September 2009

Resigned: 30 November 2012

Geoff B.

Position: Director

Appointed: 10 September 2009

Resigned: 10 July 2012

Philip G.

Position: Director

Appointed: 10 September 2009

Resigned: 30 November 2013

Ian G.

Position: Director

Appointed: 08 April 2009

Resigned: 10 July 2012

Steven R.

Position: Director

Appointed: 24 June 2008

Resigned: 28 January 2011

Charles C.

Position: Secretary

Appointed: 08 August 2007

Resigned: 17 July 2012

Janice C.

Position: Director

Appointed: 24 July 2007

Resigned: 08 April 2009

Roger H.

Position: Director

Appointed: 04 November 2005

Resigned: 08 April 2009

Robert C.

Position: Director

Appointed: 01 October 2005

Resigned: 20 May 2008

Steven P.

Position: Director

Appointed: 14 April 2004

Resigned: 08 April 2009

Lorenzo R.

Position: Director

Appointed: 14 April 2004

Resigned: 24 July 2007

Alan S.

Position: Director

Appointed: 23 March 2004

Resigned: 02 May 2006

Lucy C.

Position: Director

Appointed: 17 July 2001

Resigned: 23 March 2004

John L.

Position: Director

Appointed: 16 January 2001

Resigned: 23 March 2004

Michael M.

Position: Director

Appointed: 16 January 2001

Resigned: 23 March 2004

Penelope J.

Position: Director

Appointed: 16 January 2001

Resigned: 17 July 2001

John R.

Position: Secretary

Appointed: 15 January 2001

Resigned: 08 August 2007

Malcolm S.

Position: Director

Appointed: 28 November 2000

Resigned: 23 March 2004

Stewart R.

Position: Director

Appointed: 28 November 2000

Resigned: 23 March 2004

Brent W.

Position: Director

Appointed: 28 November 2000

Resigned: 23 March 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2000

Resigned: 27 July 2000

Retander Services Limited

Position: Corporate Secretary

Appointed: 27 July 2000

Resigned: 01 September 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 July 2000

Resigned: 27 July 2000

Roger P.

Position: Director

Appointed: 27 July 2000

Resigned: 23 March 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Cleeve Court Holdings Limited from London, England. The abovementioned PSC is classified 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

1 St. Georges Road, London, SW19 4DR, 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

Rps Travel November 24, 2000

Transport Operator Data

Robert Dyas
Address Swallowdale Lane , Hemel Hempstead Industrial Estate
City Hemel Hempstead
Post code HP2 7EA
Vehicles 20
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 26th Mar 2022
filed on: 7th, February 2023
Free Download (40 pages)

Company search

Advertisements