Company NameDixey Of London Limited
DirectorSimon James Palmer
Company StatusActive
Company Number03415166
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Previous NamesC.W. Dixey Opticians Limited and C.W. Dixey (Blackheath) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDr Simon James Palmer
NationalityBritish
StatusCurrent
Appointed03 February 2008(10 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 The Barton
Cobham
Surrey
KT11 2NJ
Director NameDr Simon James Palmer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2008(11 years after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 The Barton
Cobham
Surrey
KT11 2NJ
Director NamePeter Crispin Varnes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleDispensing Optician
Correspondence Address33a Priestlands Park Road
Sidcup
Kent
DA15 7AJ
Secretary NameMrs Rosemary Katherine Palmer
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMrs Rosemary Katherine Palmer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 year, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 03 March 1999)
RoleOptician
Correspondence Address21 The Barton
Cobham
Surrey
KT11 2NJ
Director NameKaren Greenaway
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 May 2008)
RoleOptician
Correspondence Address206 Greenvale Road
Eltham
London
SE9 1PQ
Director NameDr Simon James Palmer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Giggs Hill Gardens
Thames Ditton
Surrey
KT7 0AT
Director NameClive Alfred Holloway
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2008(10 years, 9 months after company formation)
Appointment Duration3 months (resigned 10 August 2008)
RoleOpticians
Correspondence Address31a Upands Crescent
Swansea
SA2 0NP
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address13 C Montpelier Vale
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

400 at £1C.w. Dixey & Son LTD
80.00%
Ordinary
100 at £1Rosemary Palmer
20.00%
Ordinary

Financials

Year2014
Net Worth£171,512
Cash£50,006
Current Liabilities£8,055

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

5 October 2023Change of details for Charles Dixey Ltd as a person with significant control on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Dr Simon James Palmer on 5 October 2023 (2 pages)
16 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
31 January 2022Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 13 C Montpelier Vale London SE3 0TA on 31 January 2022 (1 page)
16 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
14 December 2020Cessation of C.W. Dixey & Sons Ltd as a person with significant control on 9 December 2020 (1 page)
14 December 2020Notification of Charles Dixey Ltd as a person with significant control on 9 December 2020 (2 pages)
11 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
8 January 2020Statement of capital on 8 January 2020
  • GBP 500
(4 pages)
8 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 January 2020Statement by Directors (1 page)
8 January 2020Solvency Statement dated 27/12/19 (1 page)
10 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
23 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
16 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,025,500
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,025,500
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 900,500
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 900,500
(3 pages)
2 September 2016Confirmation statement made on 6 August 2016 with updates (60 pages)
2 September 2016Confirmation statement made on 6 August 2016 with updates (60 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 600,500
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 600,500
(3 pages)
9 September 2015Annual return made up to 6 August 2015
Statement of capital on 2015-09-09
  • GBP 500
(14 pages)
9 September 2015Annual return made up to 6 August 2015
Statement of capital on 2015-09-09
  • GBP 500
(14 pages)
9 September 2015Annual return made up to 6 August 2015
Statement of capital on 2015-09-09
  • GBP 500
(14 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 500
(14 pages)
3 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 500
(14 pages)
3 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 500
(14 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 14 October 2013 (1 page)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 500
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 500
(3 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2011Secretary's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages)
28 November 2011Secretary's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages)
28 November 2011Secretary's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages)
28 November 2011Secretary's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 January 2011Registered office address changed from 21 the Barton Cobham Surrey KT11 2NJ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 21 the Barton Cobham Surrey KT11 2NJ on 20 January 2011 (1 page)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Dr Simon James Palmer on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Simon James Palmer on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Dr Simon James Palmer on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 April 2010Company name changed C.W. dixey (blackheath) LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed C.W. dixey (blackheath) LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
9 April 2010Change of name notice (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Change of name notice (2 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
27 January 2010Change of name notice (2 pages)
27 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
27 January 2010Change of name notice (2 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 January 2009Registered office changed on 23/01/2009 from 13 montpelier vale london SE3 0TA (1 page)
23 January 2009Registered office changed on 23/01/2009 from 13 montpelier vale london SE3 0TA (1 page)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 August 2008Appointment terminated director clive holloway (1 page)
14 August 2008Director appointed dr simon james palmer (2 pages)
14 August 2008Director appointed dr simon james palmer (2 pages)
14 August 2008Appointment terminated director clive holloway (1 page)
19 May 2008Director appointed clive alfred holloway (2 pages)
19 May 2008Appointment terminated director karen greenaway (1 page)
19 May 2008Director appointed clive alfred holloway (2 pages)
19 May 2008Appointment terminated director karen greenaway (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
7 September 2007Return made up to 06/08/07; no change of members (7 pages)
7 September 2007Return made up to 06/08/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
2 September 2005Return made up to 06/08/05; full list of members (6 pages)
2 September 2005Return made up to 06/08/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 August 2004Return made up to 06/08/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 August 2004Return made up to 06/08/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 August 2003Return made up to 06/08/03; full list of members (6 pages)
21 August 2003Return made up to 06/08/03; full list of members (6 pages)
14 August 2002Return made up to 06/08/02; full list of members (5 pages)
14 August 2002Return made up to 06/08/02; full list of members (5 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 September 2001Return made up to 06/08/01; full list of members; amend (5 pages)
6 September 2001Return made up to 06/08/01; full list of members; amend (5 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 August 2000Return made up to 06/08/00; full list of members (6 pages)
24 August 2000Return made up to 06/08/00; full list of members (6 pages)
1 August 2000Full accounts made up to 29 February 2000 (13 pages)
1 August 2000Full accounts made up to 29 February 2000 (13 pages)
21 January 2000Ad 16/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2000Ad 16/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
4 October 1999Registered office changed on 04/10/99 from: po box 14 diplocks way hailsham east sussex BN27 3JF (1 page)
4 October 1999Registered office changed on 04/10/99 from: po box 14 diplocks way hailsham east sussex BN27 3JF (1 page)
7 September 1999Return made up to 06/08/99; full list of members (6 pages)
7 September 1999Return made up to 06/08/99; full list of members (6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
15 September 1998Return made up to 06/08/98; full list of members (6 pages)
15 September 1998Return made up to 06/08/98; full list of members (6 pages)
10 August 1998Full accounts made up to 28 February 1998 (5 pages)
10 August 1998Full accounts made up to 28 February 1998 (5 pages)
23 February 1998Company name changed C.W. dixey opticians LIMITED\certificate issued on 24/02/98 (2 pages)
23 February 1998Company name changed C.W. dixey opticians LIMITED\certificate issued on 24/02/98 (2 pages)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
13 October 1997Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page)
13 October 1997Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
6 August 1997Incorporation (16 pages)
6 August 1997Incorporation (16 pages)