Company NameLawton Gowns Limited
Company StatusActive
Company Number00358148
CategoryPrivate Limited Company
Incorporation Date11 December 1939(84 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Lawton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(51 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/O Tg Associates Ltd, 7 Jardine House Harrovian B
Bessborough Road
Harrow
HA1 3EX
Director NameSusan Debra Lawton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(53 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Tg Associates Ltd, 7 Jardine House Harrovian B
Bessborough Road
Harrow
HA1 3EX
Secretary NameSusan Debra Lawton
NationalityBritish
StatusCurrent
Appointed25 June 1993(53 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tg Associates Ltd, 7 Jardine House Harrovian B
Bessborough Road
Harrow
HA1 3EX
Director NameMr Joshua Ross Lawton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(69 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Tg Associates Ltd, 7 Jardine House Harrovian B
Bessborough Road
Harrow
HA1 3EX
Director NameOliver Brahm Lawton
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(69 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Tg Associates Ltd, 7 Jardine House Harrovian B
Bessborough Road
Harrow
HA1 3EX
Director NameMrs Gladys Lawton
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressFlat 507 Carrington House
London
W1Y 7TD
Secretary NameMrs Gladys Lawton
NationalityBritish
StatusResigned
Appointed28 December 1990(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressFlat 507 Carrington House
London
W1Y 7TD

Location

Registered AddressC/O Tg Associates Ltd, 7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

249 at £1Mr Jeremy Lawton
49.60%
Ordinary
126 at £1Joshua Ross Lawton
25.10%
Ordinary
126 at £1Oliver Brahm Lawton
25.10%
Ordinary
1 at £1Mrs S.d. Lawton
0.20%
Ordinary

Financials

Year2014
Net Worth£10,263
Current Liabilities£2,916

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

13 March 2009Delivered on: 30 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5 roman road hove together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
5 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
4 January 2022Change of details for Mr Jeremy Lawton as a person with significant control on 4 January 2022 (2 pages)
5 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 February 2021Secretary's details changed for Susan Debra Lawton on 2 February 2021 (1 page)
30 December 2020Change of details for Mr Olive Brahm Lawton as a person with significant control on 30 December 2020 (2 pages)
30 December 2020Director's details changed for Mr Jeremy Lawton on 30 December 2020 (2 pages)
30 December 2020Change of details for Mr Joshua Ross Lawton as a person with significant control on 30 December 2020 (2 pages)
30 December 2020Director's details changed for Mr Joshua Ross Lawton on 30 December 2020 (2 pages)
30 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 December 2020Change of details for Mr Jeremy Lawton as a person with significant control on 30 December 2020 (2 pages)
30 December 2020Director's details changed for Susan Debra Lawton on 30 December 2020 (2 pages)
30 December 2020Director's details changed for Oliver Brahm Lawton on 30 December 2020 (2 pages)
3 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
7 November 2018Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to C/O Tg Associates Ltd, 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 7 November 2018 (1 page)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 502
(7 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 502
(7 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 502
(7 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 502
(7 pages)
29 September 2014Registered office address changed from Nicholson & Co 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Nicholson & Co 215 Marsh Road Pinner Middlesex HA5 5NE to 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 502
(7 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 502
(7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 January 2010Director's details changed for Susan Debra Lawton on 20 December 2009 (2 pages)
28 January 2010Director's details changed for Oliver Brahm Lawton on 20 December 2009 (2 pages)
28 January 2010Director's details changed for Joshua Ross Lawton on 20 December 2009 (2 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Oliver Brahm Lawton on 20 December 2009 (2 pages)
28 January 2010Director's details changed for Susan Debra Lawton on 20 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Jeremy Lawton on 20 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Jeremy Lawton on 20 December 2009 (2 pages)
28 January 2010Director's details changed for Joshua Ross Lawton on 20 December 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2009Director appointed oliver brahm lawton (1 page)
9 March 2009Director appointed joshua ross lawton (1 page)
9 March 2009Director appointed oliver brahm lawton (1 page)
9 March 2009Director appointed joshua ross lawton (1 page)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 January 2008Return made up to 28/12/07; full list of members (2 pages)
4 January 2008Return made up to 28/12/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 December 2006Return made up to 28/12/06; full list of members (2 pages)
29 December 2006Return made up to 28/12/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 January 2006Return made up to 28/12/05; full list of members (7 pages)
25 January 2006Return made up to 28/12/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 January 2005Return made up to 28/12/04; full list of members (7 pages)
24 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 March 2002Return made up to 28/12/01; full list of members (6 pages)
8 March 2002Return made up to 28/12/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
7 February 2000Return made up to 28/12/99; full list of members (6 pages)
7 February 2000Return made up to 28/12/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
4 January 1999Return made up to 28/12/98; no change of members (5 pages)
4 January 1999Return made up to 28/12/98; no change of members (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 March 1998Return made up to 28/12/97; no change of members (5 pages)
2 March 1998Return made up to 28/12/97; no change of members (5 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 January 1997Return made up to 28/12/96; full list of members (6 pages)
27 January 1997Return made up to 28/12/96; full list of members (6 pages)
16 July 1996Registered office changed on 16/07/96 from: 33A high street ruislip middlesex HA4 7AU (1 page)
16 July 1996Registered office changed on 16/07/96 from: 33A high street ruislip middlesex HA4 7AU (1 page)
5 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 February 1996Return made up to 28/12/95; no change of members (4 pages)
5 February 1996Return made up to 28/12/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
4 July 1995Auditor's resignation (2 pages)
4 July 1995Auditor's resignation (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
11 December 1939Incorporation (19 pages)
11 December 1939Certificate of incorporation (1 page)
11 December 1939Certificate of incorporation (1 page)
11 December 1939Incorporation (19 pages)