ROBERT DYAS PROPERTY LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4DR

Company number 06863291
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address 1 ST GEORGES ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 4DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 26 March 2016; Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 1 st Georges Road Wimbledon London SW19 4DR. The most likely internet sites of ROBERT DYAS PROPERTY LIMITED are www.robertdyasproperty.co.uk, and www.robert-dyas-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Dyas Property Limited is a Private Limited Company. The company registration number is 06863291. Robert Dyas Property Limited has been working since 30 March 2009. The present status of the company is Active. The registered address of Robert Dyas Property Limited is 1 St Georges Road Wimbledon London United Kingdom Sw19 4dr. . MANTZ, Ann Elizabeth is a Secretary of the company. DOVER, Susan Emma is a Director of the company. KYPRIANOU, Kypros is a Director of the company. PAPHITIS, Theodoros is a Director of the company. Secretary COLES, Charles Graham has been resigned. Director BRADY, Geoff has been resigned. Director COLES, Charles Graham has been resigned. Director COLES, Graham has been resigned. Director EMERSON, Matthew Charles has been resigned. Director GRAY, Ian Archie has been resigned. Director GREEN, Philip Charles has been resigned. Director MCVEY, Stephen Caveney has been resigned. Director PEARSON, Beanre has been resigned. Director ROUND, Steven Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANTZ, Ann Elizabeth
Appointed Date: 17 July 2012

Director
DOVER, Susan Emma
Appointed Date: 04 March 2013
58 years old

Director
KYPRIANOU, Kypros
Appointed Date: 10 July 2012
57 years old

Director
PAPHITIS, Theodoros
Appointed Date: 10 July 2012
66 years old

Resigned Directors

Secretary
COLES, Charles Graham
Resigned: 17 July 2012
Appointed Date: 30 March 2009

Director
BRADY, Geoff
Resigned: 10 July 2012
Appointed Date: 10 September 2009
71 years old

Director
COLES, Charles Graham
Resigned: 30 November 2012
Appointed Date: 10 September 2009
72 years old

Director
COLES, Graham
Resigned: 30 March 2009
Appointed Date: 30 March 2009
72 years old

Director
EMERSON, Matthew Charles
Resigned: 29 March 2013
Appointed Date: 01 December 2012
59 years old

Director
GRAY, Ian Archie
Resigned: 10 July 2012
Appointed Date: 10 September 2009
71 years old

Director
GREEN, Philip Charles
Resigned: 30 November 2013
Appointed Date: 10 September 2009
71 years old

Director
MCVEY, Stephen Caveney
Resigned: 09 December 2011
Appointed Date: 23 August 2011
64 years old

Director
PEARSON, Beanre
Resigned: 30 April 2015
Appointed Date: 28 January 2011
46 years old

Director
ROUND, Steven Robert
Resigned: 28 January 2011
Appointed Date: 30 March 2009
66 years old

Persons With Significant Control

Cleeve Court Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT DYAS PROPERTY LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
10 Jan 2017
Full accounts made up to 26 March 2016
19 Dec 2016
Register inspection address has been changed from 22-24 Worple Road London SW19 4DD England to 1 st Georges Road Wimbledon London SW19 4DR
01 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

11 Jan 2016
Full accounts made up to 28 March 2015
...
... and 43 more events
16 Sep 2009
Resolutions
  • RES13 ‐ Re revolving facilities agreeement re intercreditor agreement re debenture 10/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Sep 2009
Director appointed graham coles
16 Sep 2009
Director appointed geoff brady
21 May 2009
Appointment terminated director graham coles
30 Mar 2009
Incorporation

ROBERT DYAS PROPERTY LIMITED Charges

10 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Theo Paphitis Funding Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2010
Rent deposit deed
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited
Description: The deposit balance is to be maintained by the tenant in…
10 September 2009
Debenture
Delivered: 17 September 2009
Status: Satisfied on 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…