Company NameThe Club Sandwich Ltd
DirectorGabriella Crolla
Company StatusActive
Company NumberSC305677
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Previous NameFlowers Inc. Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Gabriella Crolla
Date of BirthMarch 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address85 Bold Street
Liverpool
Merseyside
L1 4HF
Secretary NameRosaria Crolla
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address85 Bold Street
Liverpool
Merseyside
L1 4HF

Contact

Telephone01522 544214
Telephone regionLincoln

Location

Registered Address11 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gabriella Gerardina Crolla
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,198
Cash£52
Current Liabilities£4,276

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

6 March 2008Delivered on: 8 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 September 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 April 2022Satisfaction of charge 1 in full (1 page)
27 April 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
16 March 2022Change of details for Miss Gabriella Crolla as a person with significant control on 8 June 2018 (2 pages)
9 March 2022Notification of Rosaria Crolla as a person with significant control on 11 June 2018 (2 pages)
16 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 September 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 2
(3 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
22 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
11 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
8 June 2018Registered office address changed from Flat 2/1 6 Kingsborough Gate Glasgow G12 9JZ to 11 Clifton Terrace Edinburgh EH12 5DR on 8 June 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
26 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 March 2013Registered office address changed from 34 Glendaruel Avenue Bearsden Glasgow G61 2PR Scotland on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 34 Glendaruel Avenue Bearsden Glasgow G61 2PR Scotland on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 34 Glendaruel Avenue Bearsden Glasgow G61 2PR Scotland on 4 March 2013 (1 page)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
14 June 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
14 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for Miss Gabriella Crolla on 10 July 2011 (2 pages)
14 October 2011Director's details changed for Miss Gabriella Crolla on 10 July 2011 (2 pages)
13 October 2011Registered office address changed from 11 Clifton Terrace Edinburgh Midlothian EH12 5DR on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 11 Clifton Terrace Edinburgh Midlothian EH12 5DR on 13 October 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Director's details changed for Miss Gabriella Gerardina Crolla on 12 January 2011 (3 pages)
12 January 2011Secretary's details changed for Rosaria Crolla on 12 January 2011 (3 pages)
12 January 2011Secretary's details changed for Rosaria Crolla on 12 January 2011 (3 pages)
12 January 2011Director's details changed for Miss Gabriella Gerardina Crolla on 12 January 2011 (3 pages)
11 January 2011Annual return made up to 20 July 2010 (14 pages)
11 January 2011Registered office address changed from Flat 2/1 6 Kingsborough Gate Glasgow G12 9JZ on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 20 July 2010 (14 pages)
11 January 2011Annual return made up to 20 July 2009 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 20 July 2009 with a full list of shareholders (10 pages)
11 January 2011Registered office address changed from Flat 2/1 6 Kingsborough Gate Glasgow G12 9JZ on 11 January 2011 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 May 2010Administrative restoration application (3 pages)
11 May 2010Administrative restoration application (3 pages)
7 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 20/07/08; full list of members (3 pages)
27 April 2009Return made up to 20/07/08; full list of members (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2007Return made up to 20/07/07; full list of members (5 pages)
25 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
25 September 2007Return made up to 20/07/07; full list of members (5 pages)
25 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
20 July 2006Incorporation (12 pages)
20 July 2006Incorporation (12 pages)