Thames Ditton
Surrey
KT7 0BL
Director Name | Mr Oliver Nicholas Lawson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(52 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Mrs Linda Joyce Eileen Lawson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 1 Tudor Court Hanworth Feltham Middlesex TW13 7QQ |
Director Name | Mr Nicholas Stephen Lawson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Raphael Drive Thames Ditton Surrey KT7 0BL |
Secretary Name | Mrs Linda Joyce Eileen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 1 Tudor Court Hanworth Feltham Middlesex TW13 7QQ |
Secretary Name | Mr Nicholas Stephen Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(27 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 1b Tudor Court Castle Way,Hanworth Feltham Middlesex TW13 7QQ |
Secretary Name | Michael Anthony Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 25 St Johns Avenue Leatherhead Surrey KT22 7HT |
Website | www.nicholaslawson.org |
---|
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Nicholas Stephen Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £714,618 |
Cash | £129,708 |
Current Liabilities | £12,893 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
26 September 1997 | Delivered on: 14 October 1997 Satisfied on: 11 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113-119 high street hampton hill middx.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
12 January 1996 | Delivered on: 1 February 1996 Satisfied on: 11 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 July 1991 | Delivered on: 23 July 1991 Satisfied on: 23 July 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 January 2021 | Previous accounting period shortened from 28 January 2020 to 27 January 2020 (1 page) |
---|---|
7 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 28 January 2019 (3 pages) |
27 January 2020 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
23 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
29 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
21 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
12 October 2017 | Notification of Matthew Edward Lawson as a person with significant control on 5 April 2017 (2 pages) |
12 October 2017 | Notification of Matthew Edward Lawson as a person with significant control on 5 April 2017 (2 pages) |
12 October 2017 | Notification of Oliver Nicholas Lawson as a person with significant control on 5 April 2017 (2 pages) |
12 October 2017 | Cessation of Nicholas Stephen Lawson as a person with significant control on 11 November 2016 (1 page) |
12 October 2017 | Cessation of Nicholas Stephen Lawson as a person with significant control on 11 November 2016 (1 page) |
12 October 2017 | Notification of Oliver Nicholas Lawson as a person with significant control on 5 April 2017 (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
9 February 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 January 2017 | Termination of appointment of Nicholas Stephen Lawson as a director on 11 November 2016 (1 page) |
23 January 2017 | Appointment of Mr Oliver Nicholas Lawson as a director on 9 November 2016 (2 pages) |
23 January 2017 | Termination of appointment of Nicholas Stephen Lawson as a director on 11 November 2016 (1 page) |
23 January 2017 | Appointment of Mr Oliver Nicholas Lawson as a director on 9 November 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
15 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
19 August 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
19 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
31 January 2008 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
31 January 2008 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
22 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
9 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
21 December 2004 | Return made up to 09/11/04; full list of members (6 pages) |
21 December 2004 | Return made up to 09/11/04; full list of members (6 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
3 November 2003 | Return made up to 09/11/03; full list of members
|
3 November 2003 | Return made up to 09/11/03; full list of members
|
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
1 December 2002 | Return made up to 09/11/02; full list of members (6 pages) |
1 December 2002 | Return made up to 09/11/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 31 January 2001 (15 pages) |
4 March 2002 | Full accounts made up to 31 January 2001 (15 pages) |
7 February 2002 | Return made up to 09/11/01; full list of members (6 pages) |
7 February 2002 | Return made up to 09/11/01; full list of members (6 pages) |
15 January 2001 | Return made up to 09/11/00; full list of members (6 pages) |
15 January 2001 | Return made up to 09/11/00; full list of members (6 pages) |
24 November 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
24 November 2000 | Full group accounts made up to 31 January 2000 (19 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
20 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
24 November 1999 | Full group accounts made up to 31 January 1999 (18 pages) |
24 November 1999 | Full group accounts made up to 31 January 1999 (18 pages) |
3 December 1998 | Return made up to 09/11/98; no change of members (5 pages) |
3 December 1998 | Return made up to 09/11/98; no change of members (5 pages) |
26 July 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
26 July 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Return made up to 09/11/97; no change of members (5 pages) |
14 November 1997 | Return made up to 09/11/97; no change of members (5 pages) |
31 October 1997 | Full group accounts made up to 31 January 1997 (17 pages) |
31 October 1997 | Full group accounts made up to 31 January 1997 (17 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
25 November 1996 | Return made up to 09/11/96; full list of members (7 pages) |
25 November 1996 | Return made up to 09/11/96; full list of members (7 pages) |
15 July 1996 | Full group accounts made up to 31 January 1996 (14 pages) |
15 July 1996 | Full group accounts made up to 31 January 1996 (14 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Memorandum and Articles of Association (9 pages) |
16 January 1996 | Memorandum and Articles of Association (9 pages) |
16 January 1996 | Memorandum and Articles of Association (5 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Memorandum and Articles of Association (5 pages) |
16 January 1996 | Resolutions
|
8 January 1996 | Full group accounts made up to 30 April 1995 (14 pages) |
8 January 1996 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
8 January 1996 | Full group accounts made up to 30 April 1995 (14 pages) |
8 January 1996 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
20 November 1995 | Return made up to 09/11/95; no change of members (6 pages) |
20 November 1995 | Return made up to 09/11/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 November 1964 | Certificate of incorporation (1 page) |
16 November 1964 | Certificate of incorporation (1 page) |