Company NameNicholas Lawson Limited
DirectorOliver Nicholas Lawson
Company StatusActive
Company Number00827382
CategoryPrivate Limited Company
Incorporation Date16 November 1964(59 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Gloria Metzgen
NationalityBritish
StatusCurrent
Appointed31 July 2000(35 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address37 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Director NameMr Oliver Nicholas Lawson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(52 years after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stevens & Bolton Llp Wey House
Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMrs Linda Joyce Eileen Lawson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address1 Tudor Court
Hanworth
Feltham
Middlesex
TW13 7QQ
Director NameMr Nicholas Stephen Lawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Raphael Drive
Thames Ditton
Surrey
KT7 0BL
Secretary NameMrs Linda Joyce Eileen Lawson
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address1 Tudor Court
Hanworth
Feltham
Middlesex
TW13 7QQ
Secretary NameMr Nicholas Stephen Lawson
NationalityBritish
StatusResigned
Appointed30 July 1992(27 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address1b Tudor Court
Castle Way,Hanworth
Feltham
Middlesex
TW13 7QQ
Secretary NameMichael Anthony Laycock
NationalityBritish
StatusResigned
Appointed28 April 1993(28 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address25 St Johns Avenue
Leatherhead
Surrey
KT22 7HT

Contact

Websitewww.nicholaslawson.org

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas Stephen Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£714,618
Cash£129,708
Current Liabilities£12,893

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due26 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 January

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

26 September 1997Delivered 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 1996Delivered 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 1991Delivered 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

Filing History

25 January 2021Previous accounting period shortened from 28 January 2020 to 27 January 2020 (1 page)
7 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 28 January 2019 (3 pages)
27 January 2020Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
23 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
29 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
29 January 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
22 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
21 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
21 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 October 2017Notification of Matthew Edward Lawson as a person with significant control on 5 April 2017 (2 pages)
12 October 2017Notification of Matthew Edward Lawson as a person with significant control on 5 April 2017 (2 pages)
12 October 2017Notification of Oliver Nicholas Lawson as a person with significant control on 5 April 2017 (2 pages)
12 October 2017Cessation of Nicholas Stephen Lawson as a person with significant control on 11 November 2016 (1 page)
12 October 2017Cessation of Nicholas Stephen Lawson as a person with significant control on 11 November 2016 (1 page)
12 October 2017Notification of Oliver Nicholas Lawson as a person with significant control on 5 April 2017 (2 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Particulars of variation of rights attached to shares (2 pages)
28 May 2017Particulars of variation of rights attached to shares (2 pages)
28 May 2017Change of share class name or designation (2 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 January 2017Termination of appointment of Nicholas Stephen Lawson as a director on 11 November 2016 (1 page)
23 January 2017Appointment of Mr Oliver Nicholas Lawson as a director on 9 November 2016 (2 pages)
23 January 2017Termination of appointment of Nicholas Stephen Lawson as a director on 11 November 2016 (1 page)
23 January 2017Appointment of Mr Oliver Nicholas Lawson as a director on 9 November 2016 (2 pages)
19 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
19 August 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
19 November 2008Return made up to 09/11/08; full list of members (3 pages)
19 November 2008Return made up to 09/11/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
7 August 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
31 January 2008Total exemption full accounts made up to 31 January 2007 (13 pages)
31 January 2008Total exemption full accounts made up to 31 January 2007 (13 pages)
12 November 2007Return made up to 09/11/07; full list of members (2 pages)
12 November 2007Return made up to 09/11/07; full list of members (2 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
4 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
22 November 2006Return made up to 09/11/06; full list of members (2 pages)
22 November 2006Return made up to 09/11/06; full list of members (2 pages)
9 November 2005Return made up to 09/11/05; full list of members (2 pages)
9 November 2005Return made up to 09/11/05; full list of members (2 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
21 December 2004Return made up to 09/11/04; full list of members (6 pages)
21 December 2004Return made up to 09/11/04; full list of members (6 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
19 August 2004Registered office changed on 19/08/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
19 August 2004Registered office changed on 19/08/04 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
2 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
3 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
1 December 2002Return made up to 09/11/02; full list of members (6 pages)
1 December 2002Return made up to 09/11/02; full list of members (6 pages)
4 March 2002Full accounts made up to 31 January 2001 (15 pages)
4 March 2002Full accounts made up to 31 January 2001 (15 pages)
7 February 2002Return made up to 09/11/01; full list of members (6 pages)
7 February 2002Return made up to 09/11/01; full list of members (6 pages)
15 January 2001Return made up to 09/11/00; full list of members (6 pages)
15 January 2001Return made up to 09/11/00; full list of members (6 pages)
24 November 2000Full group accounts made up to 31 January 2000 (19 pages)
24 November 2000Full group accounts made up to 31 January 2000 (19 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
20 December 1999Return made up to 09/11/99; full list of members (6 pages)
20 December 1999Return made up to 09/11/99; full list of members (6 pages)
24 November 1999Full group accounts made up to 31 January 1999 (18 pages)
24 November 1999Full group accounts made up to 31 January 1999 (18 pages)
3 December 1998Return made up to 09/11/98; no change of members (5 pages)
3 December 1998Return made up to 09/11/98; no change of members (5 pages)
26 July 1998Full group accounts made up to 31 January 1998 (17 pages)
26 July 1998Full group accounts made up to 31 January 1998 (17 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Return made up to 09/11/97; no change of members (5 pages)
14 November 1997Return made up to 09/11/97; no change of members (5 pages)
31 October 1997Full group accounts made up to 31 January 1997 (17 pages)
31 October 1997Full group accounts made up to 31 January 1997 (17 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
14 October 1997Particulars of mortgage/charge (4 pages)
25 November 1996Return made up to 09/11/96; full list of members (7 pages)
25 November 1996Return made up to 09/11/96; full list of members (7 pages)
15 July 1996Full group accounts made up to 31 January 1996 (14 pages)
15 July 1996Full group accounts made up to 31 January 1996 (14 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Memorandum and Articles of Association (9 pages)
16 January 1996Memorandum and Articles of Association (9 pages)
16 January 1996Memorandum and Articles of Association (5 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 January 1996Memorandum and Articles of Association (5 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1996Full group accounts made up to 30 April 1995 (14 pages)
8 January 1996Accounting reference date shortened from 30/04 to 31/01 (1 page)
8 January 1996Full group accounts made up to 30 April 1995 (14 pages)
8 January 1996Accounting reference date shortened from 30/04 to 31/01 (1 page)
20 November 1995Return made up to 09/11/95; no change of members (6 pages)
20 November 1995Return made up to 09/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 November 1964Certificate of incorporation (1 page)
16 November 1964Certificate of incorporation (1 page)