Cobham
Surrey
KT11 2NJ
Director Name | Dr Simon James Palmer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2008(11 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 The Barton Cobham Surrey KT11 2NJ |
Director Name | Peter Crispin Varnes |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Dispensing Optician |
Correspondence Address | 33a Priestlands Park Road Sidcup Kent DA15 7AJ |
Secretary Name | Mrs Rosemary Katherine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mrs Rosemary Katherine Palmer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 03 March 1999) |
Role | Optician |
Correspondence Address | 21 The Barton Cobham Surrey KT11 2NJ |
Director Name | Karen Greenaway |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2008) |
Role | Optician |
Correspondence Address | 206 Greenvale Road Eltham London SE9 1PQ |
Director Name | Dr Simon James Palmer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Giggs Hill Gardens Thames Ditton Surrey KT7 0AT |
Director Name | Clive Alfred Holloway |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 10 August 2008) |
Role | Opticians |
Correspondence Address | 31a Upands Crescent Swansea SA2 0NP Wales |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 13 C Montpelier Vale London SE3 0TA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
400 at £1 | C.w. Dixey & Son LTD 80.00% Ordinary |
---|---|
100 at £1 | Rosemary Palmer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,512 |
Cash | £50,006 |
Current Liabilities | £8,055 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
5 October 2023 | Change of details for Charles Dixey Ltd as a person with significant control on 5 October 2023 (2 pages) |
---|---|
5 October 2023 | Director's details changed for Dr Simon James Palmer on 5 October 2023 (2 pages) |
16 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
10 August 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
19 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
31 January 2022 | Registered 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 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
19 April 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
14 December 2020 | Cessation of C.W. Dixey & Sons Ltd as a person with significant control on 9 December 2020 (1 page) |
14 December 2020 | Notification of Charles Dixey Ltd as a person with significant control on 9 December 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
24 April 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
8 January 2020 | Statement of capital on 8 January 2020
|
8 January 2020 | Resolutions
|
8 January 2020 | Statement by Directors (1 page) |
8 January 2020 | Solvency Statement dated 27/12/19 (1 page) |
10 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
23 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
19 December 2017 | Registered 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 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
4 April 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
4 April 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
2 September 2016 | Confirmation statement made on 6 August 2016 with updates (60 pages) |
2 September 2016 | Confirmation statement made on 6 August 2016 with updates (60 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 September 2015 | Annual return made up to 6 August 2015 Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 Statement of capital on 2015-09-09
|
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 14 October 2013 (1 page) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
2 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2011 | Secretary's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Dr Simon James Palmer on 28 November 2011 (2 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 January 2011 | Registered office address changed from 21 the Barton Cobham Surrey KT11 2NJ on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 21 the Barton Cobham Surrey KT11 2NJ on 20 January 2011 (1 page) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Dr Simon James Palmer on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Simon James Palmer on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Dr Simon James Palmer on 6 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 April 2010 | Company name changed C.W. dixey (blackheath) LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Company name changed C.W. dixey (blackheath) LIMITED\certificate issued on 09/04/10
|
9 April 2010 | Change of name notice (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Change of name notice (2 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 13 montpelier vale london SE3 0TA (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 13 montpelier vale london SE3 0TA (1 page) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
14 August 2008 | Appointment terminated director clive holloway (1 page) |
14 August 2008 | Director appointed dr simon james palmer (2 pages) |
14 August 2008 | Director appointed dr simon james palmer (2 pages) |
14 August 2008 | Appointment terminated director clive holloway (1 page) |
19 May 2008 | Director appointed clive alfred holloway (2 pages) |
19 May 2008 | Appointment terminated director karen greenaway (1 page) |
19 May 2008 | Director appointed clive alfred holloway (2 pages) |
19 May 2008 | Appointment terminated director karen greenaway (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
7 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 August 2006 | Return made up to 06/08/06; full list of members
|
31 August 2006 | Return made up to 06/08/06; full list of members
|
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
14 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
14 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 September 2001 | Return made up to 06/08/01; full list of members; amend (5 pages) |
6 September 2001 | Return made up to 06/08/01; full list of members; amend (5 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 29 February 2000 (13 pages) |
1 August 2000 | Full accounts made up to 29 February 2000 (13 pages) |
21 January 2000 | Ad 16/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2000 | Ad 16/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: po box 14 diplocks way hailsham east sussex BN27 3JF (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: po box 14 diplocks way hailsham east sussex BN27 3JF (1 page) |
7 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
15 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 28 February 1998 (5 pages) |
10 August 1998 | Full accounts made up to 28 February 1998 (5 pages) |
23 February 1998 | Company name changed C.W. dixey opticians LIMITED\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed C.W. dixey opticians LIMITED\certificate issued on 24/02/98 (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page) |
13 October 1997 | Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
6 August 1997 | Incorporation (16 pages) |
6 August 1997 | Incorporation (16 pages) |