London
E15 4RG
Director Name | Mr Stefan Karlsson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 04 October 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
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 | 04 October 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Secretary Name | Mr Stefan Karlsson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 04 October 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 1-9 Romford Road London E15 4RG |
Director Name | Marchella Courtfield |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2003) |
Role | Restaurateur |
Correspondence Address | 10 Aylmer Road London N2 0BX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | loungelover.uk.com |
---|
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 |
39 at £1 | Hassan Abdullah 33.91% Ordinary |
---|---|
38 at £1 | Michel Lasserre 33.04% Ordinary |
38 at £1 | Stefan Karlson 33.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,350 |
Cash | £27,766 |
Current Liabilities | £995,658 |
Latest Accounts | 22 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 22 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 October |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
14 May 2012 | Delivered 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 2003 | Delivered 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 |
22 October 2023 | Total exemption full accounts made up to 22 October 2022 (7 pages) |
---|---|
6 October 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
30 March 2023 | Change of details for Mr Hassan Abdullah as a person with significant control on 1 March 2023 (2 pages) |
30 March 2023 | Change of details for Mr Stefan Karlsson as a person with significant control on 1 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Hassan Abdullah on 1 March 2023 (2 pages) |
3 March 2023 | Secretary's details changed for Mr Stefan Karlsson on 3 March 2023 (1 page) |
3 March 2023 | Director's details changed for Mr Stefan Karlsson on 3 March 2023 (2 pages) |
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 | Total exemption full accounts made up to 22 October 2021 (9 pages) |
20 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
22 October 2021 | Total exemption full accounts made up to 22 October 2020 (8 pages) |
24 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
23 January 2021 | Total exemption full accounts made up to 22 October 2019 (7 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
6 November 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 22 October 2018 (7 pages) |
22 July 2019 | Previous accounting period shortened from 23 October 2018 to 22 October 2018 (1 page) |
15 February 2019 | Total exemption full accounts made up to 25 October 2017 (8 pages) |
16 October 2018 | Previous accounting period shortened from 24 October 2017 to 23 October 2017 (1 page) |
6 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
6 September 2018 | Notification of Stefan Karlsson as a person with significant control on 5 September 2017 (2 pages) |
6 September 2018 | Notification of Hassan Abdullah as a person with significant control on 5 September 2017 (2 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) |
20 August 2018 | Change of details for Mr Michel Lasserre as a person with significant control on 20 August 2018 (2 pages) |
23 July 2018 | Previous accounting period shortened from 25 October 2017 to 24 October 2017 (3 pages) |
16 January 2018 | Total exemption small company accounts made up to 25 October 2016 (8 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) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
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) |
14 January 2017 | Total exemption small company accounts made up to 27 October 2015 (4 pages) |
14 January 2017 | Total exemption small company accounts made up to 27 October 2015 (4 pages) |
24 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
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 Hassan Abdullah on 5 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
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 Michel Lasserre on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Karlsson 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 Karlsson on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Stefan Karlsson 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 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Hassan Abdullah on 5 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 July 2015 | Total exemption small company accounts made up to 29 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 29 October 2014 (5 pages) |
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 | Secretary's details changed for Mr Stefan Karlsson on 25 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Mr Stefan Karlsson on 25 March 2015 (1 page) |
23 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 23 March 2015 (1 page) |
23 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 23 March 2015 (1 page) |
6 November 2014 | Company name changed loungelover LTD.\certificate issued on 06/11/14
|
6 November 2014 | Company name changed loungelover LTD.\certificate issued on 06/11/14
|
29 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Satisfaction of charge 1 in full (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) |
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) |
22 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Stefan Karlsson on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Stefan Karlsson on 2 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Stefan Karlsson on 2 October 2009 (2 pages) |
22 December 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
22 December 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
30 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 56 redchurch street london E2 7DP (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 56 redchurch street london E2 7DP (1 page) |
26 June 2009 | Ad 04/06/09\gbp si 15@1=15\gbp ic 3/18\ (2 pages) |
26 June 2009 | Ad 04/06/09\gbp si 15@1=15\gbp ic 3/18\ (2 pages) |
26 June 2009 | Statement of affairs (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Nc inc already adjusted 04/06/09 (1 page) |
26 June 2009 | Nc inc already adjusted 04/06/09 (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Statement of affairs (2 pages) |
10 September 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
10 September 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
15 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 December 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 December 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
19 October 2005 | Return made up to 05/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 05/09/05; full list of members (3 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
20 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
30 December 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
30 December 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
14 November 2003 | Return made up to 05/09/03; full list of members
|
14 November 2003 | Return made up to 05/09/03; full list of members
|
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 4 prince albert road regents park london NW1 7SN (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 4 prince albert road regents park london NW1 7SN (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 October 2002 | Company name changed vineglaze LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed vineglaze LIMITED\certificate issued on 17/10/02 (2 pages) |
5 September 2002 | Incorporation (7 pages) |
5 September 2002 | Incorporation (7 pages) |