Company NameSarstow Limited
DirectorsCarl Magnus Wallstrom and Jens Appelkvist
Company StatusActive
Company Number01253342
CategoryPrivate Limited Company
Incorporation Date5 April 1976(48 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlberto Radaelli
NationalityItalian
StatusCurrent
Appointed01 April 2009(33 years after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressHaldenstrasse 4 Ch-6006
Luzern
Switzerland
Director NameMr Carl Magnus Wallstrom
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleGroup Treasurer
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL
Director NameMr Jens Appelkvist
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL
Director NameGoran Casserlov
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 1992(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressFogdevagen 8
13150 Saltsjo-Duvnas
Sweden
Director NameLisbeth Schaeffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed04 June 1992(16 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 July 1999)
RoleCountry Manager
Correspondence AddressAberna 33
Dk 1124 Copenhagen
Denmark
Secretary NameGoran Casserlov
NationalitySwedish
StatusResigned
Appointed04 June 1992(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressFogdevagen 8
13150 Saltsjo-Duvnas
Ma 02181
Director NameLars Alfred Dalgren
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1999(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressIrun 25, Ic
28 008 Madrid
Foreign
Director NameAnna Margareta Nilsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 2000(24 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2001)
RoleBusiness Controller
Correspondence AddressAspvagen 10
14141 Huddinge
Sweden
Secretary NameAnna Margareta Nilsson
NationalitySwedish
StatusResigned
Appointed13 April 2000(24 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressAspvagen 10
14141 Huddinge
Sweden
Director NameFredrik Hakan Lambert Olsson
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2001(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleCorporate Controller
Correspondence AddressLignagatan 4
17734
Stockholm
Foreign
Secretary NameFredrik Hakan Lambert Olsson
NationalitySwedish
StatusResigned
Appointed31 March 2001(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleCorporate Controller
Correspondence AddressLignagatan 4
17734
Stockholm
Foreign
Director NameErik Forsberg
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2001(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2006)
RoleTreasurer
Correspondence AddressGrevgatan 8
11453 Stockholm
Foreign
Director NameTobias Gunnar Robert Lindquist
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2002(26 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2009)
RoleCorporate Controller
Correspondence AddressObermattrain 6
Meggen
6045
Switzerland
Secretary NameTobias Gunnar Robert Lindquist
NationalitySwedish
StatusResigned
Appointed01 October 2002(26 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2009)
RoleCorporate Controller
Correspondence AddressObermattrain 6
Meggen
6045
Switzerland
Director NameCarl Elis Rogberg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed17 March 2006(29 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2006)
RoleFinance Manager
Correspondence AddressFlat 38b, Tower 1
Scene Cliff
33 Conduit Road
Midlevels
Hong Kong
Director NameSarah Jane Sugerman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2006(30 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2007)
RoleAttorney
Correspondence Address9 Parsons Green Lane
London
SW6 4HL
Director NameEva Kockum
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2007(31 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2008)
RoleU K Managing Director
Correspondence AddressSmith Terrace 27 1/2
London
SW3 4DH
Director NameAnders Ahlund
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2008(32 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 November 2019)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressKantonstr 81 8807
Frienbach
Switzerland
Director NameAlberto Radaelli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2009(33 years after company formation)
Appointment Duration10 years, 7 months (resigned 06 November 2019)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressHaldenstrasse 4 Ch-6006
Luzern
Switzerland

Location

Registered Address22 Chelsea Manor Street
London
SW3 5RL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ef Education Bv
100.00%
Ordinary

Financials

Year2014
Turnover£153,915
Net Worth£43,947
Cash£10,801
Current Liabilities£100,093

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

15 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
13 December 2022Change of details for Mr Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages)
10 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
21 April 2022Accounts for a small company made up to 30 September 2021 (15 pages)
30 November 2021Registered office address changed from Hill House 1 Little New Street London. EC4A 3TR to 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL on 30 November 2021 (1 page)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (14 pages)
18 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
28 November 2019Appointment of Mr Carl Magnus Wallstrom as a director on 6 November 2019 (2 pages)
28 November 2019Termination of appointment of Anders Ahlund as a director on 6 November 2019 (1 page)
28 November 2019Termination of appointment of Alberto Radaelli as a director on 6 November 2019 (1 page)
28 November 2019Appointment of Mr Jens Appelkvist as a director on 6 November 2019 (2 pages)
26 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (15 pages)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 30 September 2017 (15 pages)
13 September 2017Change of details for Mr Bertil Eric Hult as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Bertil Eric Hult as a person with significant control on 13 September 2017 (2 pages)
3 July 2017Full accounts made up to 30 September 2016 (14 pages)
3 July 2017Full accounts made up to 30 September 2016 (14 pages)
17 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
22 June 2016Secretary's details changed for Alberto Radaelli on 15 June 2016 (1 page)
22 June 2016Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages)
22 June 2016Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages)
22 June 2016Secretary's details changed for Alberto Radaelli on 15 June 2016 (1 page)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
2 February 2016Full accounts made up to 30 September 2015 (12 pages)
2 February 2016Full accounts made up to 30 September 2015 (12 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
13 February 2015Full accounts made up to 30 September 2014 (12 pages)
13 February 2015Full accounts made up to 30 September 2014 (12 pages)
21 July 2014Full accounts made up to 30 September 2013 (12 pages)
21 July 2014Full accounts made up to 30 September 2013 (12 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
11 July 2013Full accounts made up to 30 September 2012 (13 pages)
11 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
24 April 2012Full accounts made up to 30 September 2011 (13 pages)
24 April 2012Full accounts made up to 30 September 2011 (13 pages)
23 June 2011Director's details changed for Alberto Radaelli on 1 October 2009 (2 pages)
23 June 2011Director's details changed for Anders Ahlund on 1 October 2009 (2 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Alberto Radaelli on 1 October 2009 (2 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Anders Ahlund on 1 October 2009 (2 pages)
23 June 2011Director's details changed for Anders Ahlund on 1 October 2009 (2 pages)
23 June 2011Director's details changed for Alberto Radaelli on 1 October 2009 (2 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 30 September 2010 (13 pages)
3 June 2011Full accounts made up to 30 September 2010 (13 pages)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 30 September 2009 (13 pages)
22 April 2010Full accounts made up to 30 September 2009 (13 pages)
25 July 2009Full accounts made up to 30 September 2008 (11 pages)
25 July 2009Full accounts made up to 30 September 2008 (11 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
17 July 2009Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page)
17 July 2009Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page)
6 June 2009Appointment terminated director and secretary tobias lindquist (1 page)
6 June 2009Appointment terminated director and secretary tobias lindquist (1 page)
6 June 2009Director and secretary appointed alberto radaelli (2 pages)
6 June 2009Director and secretary appointed alberto radaelli (2 pages)
8 July 2008Director appointed anders ahlund (2 pages)
8 July 2008Director appointed anders ahlund (2 pages)
24 June 2008Return made up to 04/06/08; full list of members (5 pages)
24 June 2008Return made up to 04/06/08; full list of members (5 pages)
28 May 2008Appointment terminated director eva kockum (1 page)
28 May 2008Appointment terminated director eva kockum (1 page)
28 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
22 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 August 2007Director resigned (1 page)
22 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 August 2007Director resigned (1 page)
6 July 2007Return made up to 04/06/07; full list of members (5 pages)
6 July 2007Return made up to 04/06/07; full list of members (5 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
14 August 2006Return made up to 04/06/06; full list of members (5 pages)
14 August 2006Return made up to 04/06/06; full list of members (5 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
19 September 2005Return made up to 04/06/05; full list of members (5 pages)
19 September 2005Return made up to 04/06/05; full list of members (5 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2003 (9 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2003 (9 pages)
21 July 2004Return made up to 04/06/04; full list of members (5 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
21 July 2004Return made up to 04/06/04; full list of members (5 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
7 July 2004Resolutions
  • RES13 ‐ Agree auds remuneration 21/06/04
(1 page)
7 July 2004Resolutions
  • RES13 ‐ Agree auds remuneration 21/06/04
(1 page)
11 August 2003Return made up to 04/06/03; full list of members (5 pages)
11 August 2003Return made up to 04/06/03; full list of members (5 pages)
6 August 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
6 August 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
6 August 2003Accounts for a dormant company made up to 30 September 2001 (9 pages)
6 August 2003Accounts for a dormant company made up to 30 September 2001 (9 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
1 July 2002Return made up to 04/06/02; full list of members (5 pages)
1 July 2002Return made up to 04/06/02; full list of members (5 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
14 August 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
14 August 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
2 July 2001Return made up to 04/06/01; full list of members (5 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Return made up to 04/06/01; full list of members (5 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Full accounts made up to 30 September 1999 (16 pages)
6 April 2001Full accounts made up to 30 September 1999 (16 pages)
22 June 2000Return made up to 04/06/00; full list of members (7 pages)
22 June 2000Return made up to 04/06/00; full list of members (7 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
6 August 1999Return made up to 04/06/99; full list of members (6 pages)
6 August 1999Return made up to 04/06/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
27 July 1998Return made up to 04/06/98; no change of members (6 pages)
27 July 1998Return made up to 04/06/98; no change of members (6 pages)
11 February 1998Full accounts made up to 30 September 1997 (10 pages)
11 February 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1997Return made up to 04/06/97; full list of members (6 pages)
30 July 1997Return made up to 04/06/97; full list of members (6 pages)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
22 July 1997Full accounts made up to 30 September 1996 (9 pages)
22 July 1997Full accounts made up to 30 September 1996 (9 pages)
12 July 1996Return made up to 04/06/96; full list of members (7 pages)
12 July 1996Return made up to 04/06/96; full list of members (7 pages)
4 May 1995Full accounts made up to 30 September 1994 (11 pages)
4 May 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 April 1976Incorporation (12 pages)
5 April 1976Incorporation (12 pages)