London
SE11 5DW
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Earl Of Sandwich Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,586,280 |
Cash | £100 |
Current Liabilities | £2,232,659 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
11 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Earl of Sandwich Holdings Limited as a person with significant control on 18 June 2019 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
12 March 2019 | Change of details for Earl of Sandwich Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
6 June 2018 | Notification of Earl of Sandwich Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2018 | Withdrawal of a person with significant control statement on 5 June 2018 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Director's details changed for Mr Alexander Garland on 4 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Alexander Garland on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Alexander Garland on 4 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Registered office address changed from C/O C/O Portland Registrars Limited 89 New Bond Street London W1S 1DA England on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from C/O C/O Portland Registrars Limited 89 New Bond Street London W1S 1DA England on 30 June 2011 (1 page) |
21 June 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
8 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
5 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom on 3 July 2010 (1 page) |
3 July 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom on 3 July 2010 (1 page) |
3 July 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom on 3 July 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
2 June 2010 | Director's details changed for Alexander Garland on 19 May 2010 (3 pages) |
2 June 2010 | Director's details changed for Alexander Garland on 19 May 2010 (3 pages) |
10 December 2009 | Appointment of Alexander Garland as a director (3 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 27 May 2009
|
10 December 2009 | Appointment of Alexander Garland as a director (3 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 27 May 2009
|
22 May 2009 | Incorporation (19 pages) |
22 May 2009 | Appointment terminated director michael clifford (1 page) |
22 May 2009 | Incorporation (19 pages) |
22 May 2009 | Appointment terminated director michael clifford (1 page) |