Company NameLes Trois Garcons Ltd
Company StatusActive
Company Number04004624
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)
Previous NameRawcrafter Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hassan Abdullah
Date of BirthMay 1964 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 March 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMr Stefan Leit Ake Karlson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed14 March 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMr Michel Lasserre
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed14 March 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Secretary NameMr Stefan Leit Ake Karlson
NationalitySwedish
StatusCurrent
Appointed14 March 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelestroisgarcons.com
Telephone020 76131924
Telephone regionLondon

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Loungelover LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£798
Cash£12,324
Current Liabilities£16,658

Accounts

Latest Accounts22 October 2022 (1 year, 6 months ago)
Next Accounts Due22 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End22 October

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

22 October 2023Micro company accounts made up to 22 October 2022 (3 pages)
6 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
3 March 2023Director's details changed for Mr Hassan Abdullah on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Stefan Leit Ake Karlson on 3 March 2023 (2 pages)
3 March 2023Secretary's details changed for Mr Stefan Leit Ake Karlson on 3 March 2023 (1 page)
3 March 2023Registered office address changed from Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
3 March 2023Director's details changed for Mr Michel Lasserre on 3 March 2023 (2 pages)
22 October 2022Micro company accounts made up to 22 October 2021 (5 pages)
20 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
22 October 2021Micro company accounts made up to 22 October 2020 (5 pages)
21 August 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
23 January 2021Micro company accounts made up to 22 October 2019 (5 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
3 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
22 October 2019Micro company accounts made up to 22 October 2018 (5 pages)
22 July 2019Previous accounting period shortened from 23 October 2018 to 22 October 2018 (1 page)
11 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
15 February 2019Micro company accounts made up to 25 October 2017 (4 pages)
16 October 2018Previous accounting period shortened from 24 October 2017 to 23 October 2017 (1 page)
4 September 2018Cessation of Michel Lasserre as a person with significant control on 1 June 2017 (1 page)
4 September 2018Notification of Garcons Ltd as a person with significant control on 1 June 2017 (2 pages)
4 September 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 August 2018Registered office address changed from C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY to Solar House 1-9 Romford Road London E15 4RG on 21 August 2018 (1 page)
24 July 2018Previous accounting period shortened from 25 October 2017 to 24 October 2017 (3 pages)
16 January 2018Micro company accounts made up to 25 October 2016 (2 pages)
16 October 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
16 October 2017Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page)
21 July 2017Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page)
28 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 June 2017Notification of Michel Lasserre as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Michel Lasserre as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Total exemption small company accounts made up to 27 October 2015 (3 pages)
9 February 2017Total exemption small company accounts made up to 27 October 2015 (3 pages)
14 October 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
14 October 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page)
25 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 300
(7 pages)
25 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 300
(7 pages)
15 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
15 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
25 November 2015Current accounting period extended from 29 October 2016 to 31 October 2016 (1 page)
25 November 2015Current accounting period extended from 29 October 2016 to 31 October 2016 (1 page)
9 September 2015Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 29 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 29 October 2014 (4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
(5 pages)
14 April 2015Total exemption small company accounts made up to 29 October 2013 (3 pages)
14 April 2015Total exemption small company accounts made up to 29 October 2013 (3 pages)
25 March 2015Registered office address changed from C/O Conway Mans Broomhill Road Woodford Green Essex IG8 0XR to C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Conway Mans Broomhill Road Woodford Green Essex IG8 0XR to C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 25 March 2015 (1 page)
25 March 2015Secretary's details changed for Mr Stefan Leit Ake Karlson on 20 March 2015 (1 page)
25 March 2015Secretary's details changed for Mr Stefan Leit Ake Karlson on 20 March 2015 (1 page)
24 October 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
24 October 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
15 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 300
(6 pages)
15 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 300
(6 pages)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 300
(6 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 300
(6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 September 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 May 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
10 May 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 1 club row london E1 6JX (1 page)
29 June 2009Registered office changed on 29/06/2009 from 1 club row london E1 6JX (1 page)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 July 2008Return made up to 31/05/08; full list of members (4 pages)
7 July 2008Return made up to 31/05/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2006Return made up to 31/05/06; full list of members (3 pages)
5 June 2006Return made up to 31/05/06; full list of members (3 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
4 June 2005Return made up to 31/05/05; full list of members (3 pages)
4 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
13 July 2004Return made up to 31/05/04; full list of members (7 pages)
13 July 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Company name changed rawcrafter designs LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed rawcrafter designs LIMITED\certificate issued on 29/04/04 (2 pages)
5 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 31/05/03; full list of members (7 pages)
27 May 2003Return made up to 31/05/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
31 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
14 October 2002Return made up to 31/05/02; full list of members (7 pages)
14 October 2002Return made up to 31/05/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
12 July 2001Return made up to 31/05/01; full list of members (7 pages)
12 July 2001Return made up to 31/05/01; full list of members (7 pages)
2 July 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
2 July 2001Registered office changed on 02/07/01 from: bridge house winters bridge thames ditton surrey KT7 0SZ (1 page)
2 July 2001Ad 30/04/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 July 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
2 July 2001Ad 30/04/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: bridge house winters bridge thames ditton surrey KT7 0SZ (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Secretary resigned (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Secretary resigned (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 788-790 finchley road london NW11 7TJ (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 788-790 finchley road london NW11 7TJ (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
31 May 2000Incorporation (18 pages)
31 May 2000Incorporation (18 pages)