London
E15 4RG
Director Name | Mr Stefan Leit Ake Karlson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Director Name | Mr Michel Lasserre |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Secretary Name | Mr Stefan Leit Ake Karlson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 14 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lestroisgarcons.com |
---|---|
Telephone | 020 76131924 |
Telephone region | London |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Loungelover LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £798 |
Cash | £12,324 |
Current Liabilities | £16,658 |
Latest Accounts | 22 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 22 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 22 October |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
22 October 2023 | Micro company accounts made up to 22 October 2022 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
3 March 2023 | Director's details changed for Mr Hassan Abdullah on 1 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Stefan Leit Ake Karlson on 3 March 2023 (2 pages) |
3 March 2023 | Secretary's details changed for Mr Stefan Leit Ake Karlson on 3 March 2023 (1 page) |
3 March 2023 | Registered 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 2023 | Director's details changed for Mr Michel Lasserre on 3 March 2023 (2 pages) |
22 October 2022 | Micro company accounts made up to 22 October 2021 (5 pages) |
20 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
22 October 2021 | Micro company accounts made up to 22 October 2020 (5 pages) |
21 August 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
23 January 2021 | Micro company accounts made up to 22 October 2019 (5 pages) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 22 October 2018 (5 pages) |
22 July 2019 | Previous accounting period shortened from 23 October 2018 to 22 October 2018 (1 page) |
11 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
15 February 2019 | Micro company accounts made up to 25 October 2017 (4 pages) |
16 October 2018 | Previous accounting period shortened from 24 October 2017 to 23 October 2017 (1 page) |
4 September 2018 | Cessation of Michel Lasserre as a person with significant control on 1 June 2017 (1 page) |
4 September 2018 | Notification of Garcons Ltd as a person with significant control on 1 June 2017 (2 pages) |
4 September 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
21 August 2018 | Registered 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 2018 | Previous accounting period shortened from 25 October 2017 to 24 October 2017 (3 pages) |
16 January 2018 | Micro company accounts made up to 25 October 2016 (2 pages) |
16 October 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
16 October 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page) |
28 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Michel Lasserre as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Michel Lasserre as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 27 October 2015 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 27 October 2015 (3 pages) |
14 October 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
14 October 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
25 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
15 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
15 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
25 November 2015 | Current accounting period extended from 29 October 2016 to 31 October 2016 (1 page) |
25 November 2015 | Current accounting period extended from 29 October 2016 to 31 October 2016 (1 page) |
9 September 2015 | Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Leit Ake Karlson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Michel Lasserre on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 29 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 29 October 2014 (4 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
14 April 2015 | Total exemption small company accounts made up to 29 October 2013 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 29 October 2013 (3 pages) |
25 March 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Mr Stefan Leit Ake Karlson on 20 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Mr Stefan Leit Ake Karlson on 20 March 2015 (1 page) |
24 October 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
24 October 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
15 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
10 May 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 1 club row london E1 6JX (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 1 club row london E1 6JX (1 page) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
4 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
13 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
13 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 April 2004 | Company name changed rawcrafter designs LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed rawcrafter designs LIMITED\certificate issued on 29/04/04 (2 pages) |
5 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
14 October 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 October 2002 | Return made up to 31/05/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
2 July 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: bridge house winters bridge thames ditton surrey KT7 0SZ (1 page) |
2 July 2001 | Ad 30/04/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 July 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
2 July 2001 | Ad 30/04/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: bridge house winters bridge thames ditton surrey KT7 0SZ (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Secretary resigned (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 788-790 finchley road london NW11 7TJ (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 788-790 finchley road london NW11 7TJ (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Incorporation (18 pages) |
31 May 2000 | Incorporation (18 pages) |