Luzern
Switzerland
Director Name | Ms Anna Kristina Nilsson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 August 2022(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL |
Director Name | Goran Casserlov |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Fogdevagen 8 13150 Saltsjo-Duvnas Sweden |
Director Name | Lars Mansson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Gustaf Adolfs Torg 12 21139 Malmo Foreign |
Secretary Name | Goran Casserlov |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Foddevagen 8 Salts Jo Duvnas 13150 |
Director Name | Lisbeth Schaeffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 July 1993(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1999) |
Role | County Manager |
Correspondence Address | Aberna 33 Dk 1124 Copenhagen Denmark |
Director Name | Lars Alfred Dalgren |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1999(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Irun 25, Ic 28 008 Madrid Foreign |
Director Name | Anna Margareta Nilsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 April 2000(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2001) |
Role | Business Controller |
Correspondence Address | Aspvagen 10 14141 Huddinge Sweden |
Secretary Name | Anna Margareta Nilsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 13 April 2000(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Aspvagen 10 14141 Huddinge Sweden |
Director Name | Fredrik Hakan Lambert Olsson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2001(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Corporate Controller |
Correspondence Address | Lignagatan 4 17734 Stockholm Foreign |
Secretary Name | Fredrik Hakan Lambert Olsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2001(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Corporate Controller |
Correspondence Address | Lignagatan 4 17734 Stockholm Foreign |
Director Name | Erik Forsberg |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2001(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 2006) |
Role | Treasurer |
Correspondence Address | Grevgatan 8 11453 Stockholm Foreign |
Director Name | Tobias Gunnar Robert Lindquist |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2002(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 May 2009) |
Role | Corporate Controller |
Correspondence Address | Obermattrain 6 Meggen 6045 Switzerland |
Secretary Name | Tobias Gunnar Robert Lindquist |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2002(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 May 2009) |
Role | Corporate Controller |
Correspondence Address | Obermattrain 6 Meggen 6045 Switzerland |
Director Name | Carl Elis Rogberg |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 March 2006(38 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2006) |
Role | Finance Manager |
Correspondence Address | Flat 38b, Tower 1 Scene Cliff 33 Conduit Road Midlevels Hong Kong |
Director Name | Sarah Jane Sugerman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2006(39 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2007) |
Role | Attorney |
Correspondence Address | 9 Parsons Green Lane London SW6 4HL |
Director Name | Eva Kockum |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2007(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2015) |
Role | Uk Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Im Zeltengut 5 8700 Kusnacht Switzerland |
Director Name | Jonathan William Scambler Hall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Henrik Turesson Norlin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2018(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | ef.com |
---|---|
Telephone | 07 112599640 |
Telephone region | Mobile |
Registered Address | 22 Chelsea Manor Street London SW3 5RL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Ef Education Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,291,670 |
Gross Profit | £662,029 |
Net Worth | £3,832,584 |
Cash | £12,723 |
Current Liabilities | £1,429,747 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
25 August 1995 | Delivered on: 1 September 1995 Satisfied on: 11 November 2005 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from e f language schools limited to the chargee on any account whatsoever. Particulars: F/H land being 1,2 and 3 farman street hove east sussex t/n SX145098 all the f/h land being 80 warrior square hastings t/n HT4957. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 May 1994 | Delivered on: 2 June 1994 Satisfied on: 18 October 1995 Persons entitled: Coutts & Company Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the legal mortgage dated 5TH september 1978. Particulars: The company assigns to the chargee the goodwill and connection of the business and the benefit of all licences and registrations held in connection with such business. Fully Satisfied |
15 May 1994 | Delivered on: 2 June 1994 Satisfied on: 18 October 1995 Persons entitled: Coutts & Company Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the legal mortgage dated 9TH november 1977. Particulars: The company assigns to the chargee the goodwill and connection of the business and the benefit of all licences and registrations held in connection with such business. Fully Satisfied |
5 September 1978 | Delivered on: 8 September 1978 Satisfied on: 18 October 1995 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 2 & 3 farman st. Hove, brighton bn 31 al. Title no sx 145098.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1977 | Delivered on: 17 November 1977 Satisfied on: 18 October 1995 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80, warrior square, st leonards-on-sea hastings east sussex title no ht 4957. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 2023 | Full accounts made up to 30 September 2022 (20 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
14 December 2022 | Change of details for Mr Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages) |
28 September 2022 | Termination of appointment of Henrik Turesson Norlin as a director on 15 August 2022 (1 page) |
28 September 2022 | Appointment of Ms Anna Kristina Nilsson as a director on 15 August 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
21 April 2022 | Full accounts made up to 30 September 2021 (19 pages) |
30 November 2021 | Registered office address changed from 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL England to 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL on 30 November 2021 (1 page) |
30 November 2021 | Registered 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) |
15 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 30 September 2020 (20 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (20 pages) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
18 June 2020 | Director's details changed for Alberto Radaelli on 18 March 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 September 2018 (19 pages) |
19 February 2019 | Appointment of Mr Henrik Turesson Norlin as a director on 30 June 2018 (2 pages) |
19 February 2019 | Termination of appointment of Jonathan William Scambler Hall as a director on 30 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 30 September 2017 (18 pages) |
13 September 2017 | Change of details for Mr Bertil Eric Hult as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Bertil Eric Hult as a person with significant control on 13 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (18 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (18 pages) |
22 June 2016 | Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 May 2015 | Appointment of Jonathan William Scambler Hall as a director on 30 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Eva Kockum as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Eva Kockum as a director on 30 April 2015 (1 page) |
21 May 2015 | Appointment of Jonathan William Scambler Hall as a director on 30 April 2015 (2 pages) |
4 February 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
4 February 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
8 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
17 July 2009 | Director's change of particulars / alberto radaelli / 30/06/2009 (1 page) |
17 July 2009 | Director's change of particulars / alberto radaelli / 30/06/2009 (1 page) |
3 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 July 2009 | Director appointed alberto radaelli (1 page) |
2 July 2009 | Appointment terminated secretary tobias lindquist (1 page) |
2 July 2009 | Appointment terminated director tobias lindquist (1 page) |
2 July 2009 | Director appointed alberto radaelli (1 page) |
2 July 2009 | Appointment terminated director tobias lindquist (1 page) |
2 July 2009 | Appointment terminated secretary tobias lindquist (1 page) |
17 June 2009 | Director's change of particulars / eva kockum / 01/04/2009 (1 page) |
17 June 2009 | Director's change of particulars / eva kockum / 01/04/2009 (1 page) |
17 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
31 January 2009 | Director's change of particulars / eva kockum / 09/10/2008 (1 page) |
31 January 2009 | Director's change of particulars / eva kockum / 09/10/2008 (1 page) |
24 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
17 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
17 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
6 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 04/06/06; full list of members (5 pages) |
14 August 2006 | Return made up to 04/06/06; full list of members (5 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2005 | Return made up to 04/06/05; full list of members (5 pages) |
19 September 2005 | Return made up to 04/06/05; full list of members (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
21 July 2004 | Return made up to 04/06/04; full list of members (5 pages) |
21 July 2004 | Return made up to 04/06/04; full list of members (5 pages) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
11 August 2003 | Return made up to 04/06/03; full list of members (5 pages) |
11 August 2003 | Return made up to 04/06/03; full list of members (5 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
6 August 2003 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
3 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
3 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
1 July 2002 | Return made up to 04/06/02; full list of members (5 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members (5 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
14 August 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (5 pages) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (5 pages) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Full accounts made up to 30 September 1999 (15 pages) |
6 April 2001 | Full accounts made up to 30 September 1999 (15 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
6 August 1999 | Return made up to 04/06/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
27 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
11 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
11 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
28 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
12 July 1996 | Return made up to 04/06/96; full list of members (7 pages) |
12 July 1996 | Return made up to 04/06/96; full list of members (7 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Particulars of mortgage/charge (8 pages) |
1 September 1995 | Particulars of mortgage/charge (8 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 December 1973 | Company name changed\certificate issued on 05/12/73 (2 pages) |
5 December 1973 | Company name changed\certificate issued on 05/12/73 (2 pages) |
11 December 1967 | Incorporation (16 pages) |
11 December 1967 | Incorporation (16 pages) |