Company NameGarcons Ltd.
Company StatusActive
Company Number04527597
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Previous NameLoungelover Ltd.

Business Activity

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

Directors

Director NameMr Hassan Abdullah
Date of BirthMay 1964 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 October 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMr Stefan Karlsson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed04 October 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
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
Appointed04 October 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Secretary NameMr Stefan Karlsson
NationalitySwedish
StatusCurrent
Appointed04 October 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 1-9 Romford Road
London
E15 4RG
Director NameMarchella Courtfield
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2003)
RoleRestaurateur
Correspondence Address10 Aylmer Road
London
N2 0BX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteloungelover.uk.com

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

39 at £1Hassan Abdullah
33.91%
Ordinary
38 at £1Michel Lasserre
33.04%
Ordinary
38 at £1Stefan Karlson
33.04%
Ordinary

Financials

Year2014
Net Worth£495,350
Cash£27,766
Current Liabilities£995,658

Accounts

Latest Accounts22 October 2022 (1 year, 6 months ago)
Next Accounts Due22 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 October

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

14 May 2012Delivered on: 16 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 August 2003Delivered on: 14 August 2003
Satisfied on: 29 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 October 2023Total exemption full accounts made up to 22 October 2022 (7 pages)
6 October 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
30 March 2023Change of details for Mr Hassan Abdullah as a person with significant control on 1 March 2023 (2 pages)
30 March 2023Change of details for Mr Stefan Karlsson as a person with significant control on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Hassan Abdullah on 1 March 2023 (2 pages)
3 March 2023Secretary's details changed for Mr Stefan Karlsson on 3 March 2023 (1 page)
3 March 2023Director's details changed for Mr Stefan Karlsson on 3 March 2023 (2 pages)
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 2022Total exemption full accounts made up to 22 October 2021 (9 pages)
20 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
22 October 2021Total exemption full accounts made up to 22 October 2020 (8 pages)
24 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
23 January 2021Total exemption full accounts made up to 22 October 2019 (7 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
6 November 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 22 October 2018 (7 pages)
22 July 2019Previous accounting period shortened from 23 October 2018 to 22 October 2018 (1 page)
15 February 2019Total exemption full accounts made up to 25 October 2017 (8 pages)
16 October 2018Previous accounting period shortened from 24 October 2017 to 23 October 2017 (1 page)
6 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
6 September 2018Notification of Stefan Karlsson as a person with significant control on 5 September 2017 (2 pages)
6 September 2018Notification of Hassan Abdullah as a person with significant control on 5 September 2017 (2 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)
20 August 2018Change of details for Mr Michel Lasserre as a person with significant control on 20 August 2018 (2 pages)
23 July 2018Previous accounting period shortened from 25 October 2017 to 24 October 2017 (3 pages)
16 January 2018Total exemption small company accounts made up to 25 October 2016 (8 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)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
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)
14 January 2017Total exemption small company accounts made up to 27 October 2015 (4 pages)
14 January 2017Total exemption small company accounts made up to 27 October 2015 (4 pages)
24 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
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)
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 Hassan Abdullah on 5 September 2015 (2 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 115
(4 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 Michel Lasserre on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Karlsson 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 Karlsson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Stefan Karlsson on 5 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 115
(4 pages)
9 September 2015Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 115
(4 pages)
29 July 2015Total exemption small company accounts made up to 29 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 29 October 2014 (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 2015Secretary's details changed for Mr Stefan Karlsson on 25 March 2015 (1 page)
25 March 2015Secretary's details changed for Mr Stefan Karlsson on 25 March 2015 (1 page)
23 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 23 March 2015 (1 page)
23 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 23 March 2015 (1 page)
6 November 2014Company name changed loungelover LTD.\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
6 November 2014Company name changed loungelover LTD.\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
29 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 115
(6 pages)
29 October 2014Satisfaction of charge 1 in full (1 page)
29 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 115
(6 pages)
29 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 115
(6 pages)
29 October 2014Satisfaction of charge 1 in full (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)
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)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 115
(6 pages)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 115
(6 pages)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 115
(6 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Stefan Karlsson on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Stefan Karlsson on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Stefan Karlsson on 2 October 2009 (2 pages)
22 December 2009Accounts for a small company made up to 31 October 2008 (5 pages)
22 December 2009Accounts for a small company made up to 31 October 2008 (5 pages)
30 September 2009Return made up to 05/09/09; full list of members (4 pages)
30 September 2009Return made up to 05/09/09; full list of members (4 pages)
29 June 2009Registered office changed on 29/06/2009 from 56 redchurch street london E2 7DP (1 page)
29 June 2009Registered office changed on 29/06/2009 from 56 redchurch street london E2 7DP (1 page)
26 June 2009Ad 04/06/09\gbp si 15@1=15\gbp ic 3/18\ (2 pages)
26 June 2009Ad 04/06/09\gbp si 15@1=15\gbp ic 3/18\ (2 pages)
26 June 2009Statement of affairs (2 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2009Nc inc already adjusted 04/06/09 (1 page)
26 June 2009Nc inc already adjusted 04/06/09 (1 page)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2009Statement of affairs (2 pages)
10 September 2008Accounts for a small company made up to 31 October 2007 (5 pages)
10 September 2008Accounts for a small company made up to 31 October 2007 (5 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
15 October 2007Return made up to 05/09/07; full list of members (3 pages)
15 October 2007Return made up to 05/09/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 December 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 December 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 September 2006Return made up to 05/09/06; full list of members (3 pages)
13 September 2006Return made up to 05/09/06; full list of members (3 pages)
19 October 2005Return made up to 05/09/05; full list of members (3 pages)
19 October 2005Return made up to 05/09/05; full list of members (3 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 January 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
5 January 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
20 September 2004Return made up to 05/09/04; full list of members (7 pages)
20 September 2004Return made up to 05/09/04; full list of members (7 pages)
30 December 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
30 December 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
14 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
16 May 2003Registered office changed on 16/05/03 from: 4 prince albert road regents park london NW1 7SN (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 4 prince albert road regents park london NW1 7SN (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 October 2002Company name changed vineglaze LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed vineglaze LIMITED\certificate issued on 17/10/02 (2 pages)
5 September 2002Incorporation (7 pages)
5 September 2002Incorporation (7 pages)