Background WavePink WaveYellow Wave

EARL LIMITED (03979434)

EARL LIMITED (03979434) is an active UK company. incorporated on 25 April 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. EARL LIMITED has been registered for 25 years. Current directors include LERNER, Martin Alexander, SOLTANIE, Robert.

Company Number
03979434
Status
active
Type
ltd
Incorporated
25 April 2000
Age
25 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LERNER, Martin Alexander, SOLTANIE, Robert
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARL LIMITED

EARL LIMITED is an active company incorporated on 25 April 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. EARL LIMITED was registered 25 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 25 years ago

Company No

03979434

LTD Company

Age

25 Years

Incorporated 25 April 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

, 64 New Cavendish Street, London, W1G 8TB, England
From: 8 December 2020To: 3 April 2023
, Byne Cottage Manleys Hill, Storrington, West Sussex, RH20 4BN
From: 17 September 2018To: 8 December 2020
, Spofforths 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ
From: 25 April 2000To: 17 September 2018
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Apr 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Feb 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LERNER, Martin Alexander

Active
New Cavendish Street, LondonW1W 6XH
Born July 1961
Director
Appointed 08 Dec 2020

SOLTANIE, Robert

Active
New Cavendish Street, LondonW1W 6XH
Born March 1986
Director
Appointed 08 Dec 2020

BEBBINGTON, Janet Anne

Resigned
Ladygate House Ladygate Drive, HindheadGU26 6DR
Secretary
Appointed 28 Jun 2000
Resigned 08 Dec 2020

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 25 Apr 2000
Resigned 28 Jun 2000

BEBBINGTON, Harold John

Resigned
Ladygate House Ladygate Drive, HindheadGU26 6DR
Born July 1944
Director
Appointed 28 Jun 2000
Resigned 08 Dec 2020

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 25 Apr 2000
Resigned 28 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
9 Donnington Park, ChichesterPO20 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

91

Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Miscellaneous
20 February 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 March 2009
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Auditors Resignation Company
11 January 2006
AUDAUD
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
395Particulars of Mortgage or Charge
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
287Change of Registered Office
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
10 May 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
88(2)R88(2)R
Legacy
3 July 2000
288aAppointment of Director or Secretary
Incorporation Company
25 April 2000
NEWINCIncorporation