Company NameEarl Of Sandwich (Paris) Limited
DirectorAlexander Garland
Company StatusActive
Company Number06913919
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Garland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(5 days after company formation)
Appointment Duration14 years, 11 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address14a Windmill Row
London
SE11 5DW
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Earl Of Sandwich Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,586,280
Cash£100
Current Liabilities£2,232,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

4 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
11 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
31 January 2020Change of details for Earl of Sandwich Holdings Limited as a person with significant control on 18 June 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 June 2019Registered 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 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
12 March 2019Change of details for Earl of Sandwich Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
6 June 2018Notification of Earl of Sandwich Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Withdrawal of a person with significant control statement on 5 June 2018 (2 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Director's details changed for Mr Alexander Garland on 4 June 2015 (2 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Director's details changed for Mr Alexander Garland on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Alexander Garland on 4 June 2015 (2 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
2 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
30 June 2011Registered 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 2011Registered 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 2011Amended accounts made up to 31 December 2009 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Amended accounts made up to 31 December 2009 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 November 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
8 November 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
5 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 July 2010Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom on 3 July 2010 (1 page)
3 July 2010Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom on 3 July 2010 (1 page)
3 July 2010Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom on 3 July 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page)
2 June 2010Director's details changed for Alexander Garland on 19 May 2010 (3 pages)
2 June 2010Director's details changed for Alexander Garland on 19 May 2010 (3 pages)
10 December 2009Appointment of Alexander Garland as a director (3 pages)
10 December 2009Statement of capital following an allotment of shares on 27 May 2009
  • GBP 99
(2 pages)
10 December 2009Appointment of Alexander Garland as a director (3 pages)
10 December 2009Statement of capital following an allotment of shares on 27 May 2009
  • GBP 99
(2 pages)
22 May 2009Incorporation (19 pages)
22 May 2009Appointment terminated director michael clifford (1 page)
22 May 2009Incorporation (19 pages)
22 May 2009Appointment terminated director michael clifford (1 page)