London
W8 6ND
Director Name | Mrs Hilkka Linnea Relander |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 25 September 2015(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 97a Belsize Lane London NW3 5AU |
Secretary Name | Mr Pantelis Epaminondas Tolias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 December 2010) |
Correspondence Address | 72 New Cavendish Street London W1M 8AU |
Secretary Name | T H Secretarials Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2015) |
Correspondence Address | 84 Kirkland Avenue Ilford Essex IG5 0TN |
Registered Address | 97a Belsize Lane London NW3 5AU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
100 at £1 | Sandbro Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,360 |
Cash | £196 |
Current Liabilities | £1,939,877 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
24 July 2013 | Delivered on: 25 July 2013 Persons entitled: Queen Anne Street Capital Limited Classification: A registered charge Particulars: L/H property k/a flat 5 22 elvaston place london t/no NGL256611. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 July 2013 | Delivered on: 25 July 2013 Persons entitled: Queen Anne Street Capital Limited Classification: A registered charge Particulars: Land and buildings k/a flat 5 22 elvaston place london t/no NGL256611. Notification of addition to or amendment of charge. Outstanding |
21 January 2021 | Cessation of Filip Anders Johan Relander as a person with significant control on 14 December 2020 (1 page) |
---|---|
21 January 2021 | Notification of Hilkka Linnea Relander as a person with significant control on 14 December 2020 (2 pages) |
21 January 2021 | Cessation of Charlotta Erica Linnea Relander as a person with significant control on 14 December 2020 (1 page) |
21 January 2021 | Notification of Kaj-Erik Relander as a person with significant control on 14 December 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
1 December 2016 | Director's details changed for Mr John Alexander Allen on 30 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr John Alexander Allen on 30 November 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 September 2015 | Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to 97a Belsize Lane London NW3 5AU on 25 September 2015 (1 page) |
25 September 2015 | Appointment of Mrs Hilkka Linnea Relander as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Hilkka Linnea Relander as a director on 25 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to 97a Belsize Lane London NW3 5AU on 25 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Th Secretarials Ltd as a secretary on 9 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Th Secretarials Ltd as a secretary on 9 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 84 Kirkland Avenue Ilford Essex IG5 0TN England to 55 Bryanston Street 8th Floor London W1H 7AA on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Th Secretarials Ltd as a secretary on 9 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 84 Kirkland Avenue Ilford Essex IG5 0TN England to 55 Bryanston Street 8th Floor London W1H 7AA on 10 September 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 March 2015 | Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA to 84 Kirkland Avenue Ilford Essex IG5 0TN on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA to 84 Kirkland Avenue Ilford Essex IG5 0TN on 31 March 2015 (1 page) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 October 2013 | Director's details changed for Mr John Alexander Allen on 18 March 2013 (2 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr John Alexander Allen on 18 March 2013 (2 pages) |
25 July 2013 | Registration of charge 038518550002 (28 pages) |
25 July 2013 | Registration of charge 038518550001 (23 pages) |
25 July 2013 | Registration of charge 038518550001 (23 pages) |
25 July 2013 | Registration of charge 038518550002 (28 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 8Th Floor 55 Bryanston Street London W1H 7AA United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 1St Floor 55 Bryanston Street London W1H 7AA on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 1St Floor 55 Bryanston Street London W1H 7AA on 18 May 2012 (1 page) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 December 2010 | Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page) |
8 December 2010 | Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 6 December 2010 (1 page) |
6 December 2010 | Secretary's details changed for Cavendish Secretarial Limited on 3 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 6 December 2010 (1 page) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Secretary's details changed for Cavendish Secretarial Limited on 3 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Secretary's details changed for Cavendish Secretarial Limited on 3 December 2010 (2 pages) |
3 December 2010 | Appointment of Th Secretarials Ltd as a secretary (2 pages) |
3 December 2010 | Appointment of Th Secretarials Ltd as a secretary (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
19 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
31 August 2007 | Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
31 August 2007 | Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
16 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 1ST floor 3 finsbury square london EC2A 1LN (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 1ST floor 3 finsbury square london EC2A 1LN (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
25 April 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
25 April 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
25 April 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
25 April 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
16 December 1999 | Memorandum and Articles of Association (9 pages) |
16 December 1999 | Memorandum and Articles of Association (9 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
26 October 1999 | Company name changed buytone LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed buytone LIMITED\certificate issued on 27/10/99 (2 pages) |
1 October 1999 | Incorporation (13 pages) |
1 October 1999 | Incorporation (13 pages) |