GARCONS LTD.

2nd Floor Butler House 2nd Floor Butler House, London, W1T 7AF, England
StatusACTIVE
Company No.04527597
CategoryPrivate Limited Company
Incorporated05 Sep 2002
Age21 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

GARCONS LTD. is an active private limited company with number 04527597. It was incorporated 21 years, 8 months, 9 days ago, on 05 September 2002. The company address is 2nd Floor Butler House 2nd Floor Butler House, London, W1T 7AF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Oct 2023

Action Date: 22 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Stefan Karlsson

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Hassan Abdullah

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Mr Michel Lasserre

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-03

Officer name: Mr Stefan Karlsson

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Karlsson

Change date: 2023-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: Solar House 1-9 Romford Road London E15 4RG England

New address: 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hassan Abdullah

Change date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2022

Action Date: 22 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2021

Action Date: 22 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2019

Action Date: 22 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-23

New date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 25 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2018

Action Date: 23 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-24

New date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-05

Psc name: Hassan Abdullah

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-05

Psc name: Stefan Karlsson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

New address: Solar House 1-9 Romford Road London E15 4RG

Old address: C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michel Lasserre

Change date: 2018-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2018

Action Date: 24 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-24

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2018

Action Date: 25 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2017

Action Date: 25 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-26

New date: 2016-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2017

Action Date: 26 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-26

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2017

Action Date: 27 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-27

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2016

Action Date: 27 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-28

New date: 2015-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2016

Action Date: 28 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-29

New date: 2015-10-28

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2015

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-05

Officer name: Mr Stefan Karlsson

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michel Lasserre

Change date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hassan Abdullah

Change date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 29 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 29 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-29

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stefan Karlsson

Change date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

New address: C/O Conway Levene Llp Connaught House Broomhill Road Woodford Green Essex IG8 0PY

Change date: 2015-03-23

Old address: C/O Conway Mans Broomhill Road Woodford Green Essex IG8 0XR

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loungelover LTD.\certificate issued on 06/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2014

Action Date: 29 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-30

New date: 2013-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2014

Action Date: 30 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-30

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Legacy

Date: 16 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Karlsson

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 29/06/2009 from 56 redchurch street london E2 7DP

Documents

View document PDF

Statement of affairs

Date: 26 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 04/06/09\gbp si 15@1=15\gbp ic 3/18\

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/06/09

Documents

View document PDF

Resolution

Date: 26 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Address

Type: 287

Description: Registered office changed on 16/05/03 from: 4 prince albert road regents park london NW1 7SN

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 03 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 21/10/02 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vineglaze LIMITED\certificate issued on 17/10/02

Documents

View document PDF

Incorporation company

Date: 05 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENN JENKINS TELECOMS LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:09029133
Status:ACTIVE
Category:Private Limited Company

BLANKET BAND LTD

13 KNARESBORO AVE,BLACKPOOL,FY3 9QW

Number:10969187
Status:ACTIVE
Category:Private Limited Company

DYKE GOLF CLUB LIMITED

DEVILS DYKE ROAD,EAST SUSSEX,BN1 8YJ

Number:00112840
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L.G. GAS & PLUMBING LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:11373104
Status:ACTIVE
Category:Private Limited Company

OPEN DOOR LIFE COACHING LTD

10 AVONDALE,MAIDENHEAD,SL6 6SE

Number:11321824
Status:ACTIVE
Category:Private Limited Company

RUN4PEACE WORLDWIDE LTD.

THE OLD ST. LAWRENCE SCHOOL,LIVERPOOL,L4 3TQ

Number:11204385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source