Company NameE F Student Services Limited
DirectorsAlberto Radaelli and Anna Kristina Nilsson
Company StatusActive
Company Number00924428
CategoryPrivate Limited Company
Incorporation Date11 December 1967(56 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alberto Radaelli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed29 May 2009(41 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressHaldenstrasse 4 Ch-6006
Luzern
Switzerland
Director NameMs Anna Kristina Nilsson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed15 August 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 8 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(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressFogdevagen 8
13150 Saltsjo-Duvnas
Sweden
Director NameLars Mansson
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed04 June 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressGustaf Adolfs Torg 12
21139 Malmo
Foreign
Secretary NameGoran Casserlov
NationalitySwedish
StatusResigned
Appointed04 June 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressFoddevagen 8
Salts Jo Duvnas
13150
Director NameLisbeth Schaeffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed13 July 1993(25 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1999)
RoleCounty Manager
Correspondence AddressAberna 33
Dk 1124 Copenhagen
Denmark
Director NameLars Alfred Dalgren
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1999(31 years, 6 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(32 years, 4 months 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(32 years, 4 months 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(33 years, 3 months 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(33 years, 3 months 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(33 years, 10 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(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 May 2009)
RoleCorporate Controller
Correspondence AddressObermattrain 6
Meggen
6045
Switzerland
Secretary NameTobias Gunnar Robert Lindquist
NationalitySwedish
StatusResigned
Appointed01 October 2002(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 May 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(38 years, 3 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(39 years, 1 month 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(39 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2015)
RoleUk Managing Director
Country of ResidenceSwitzerland
Correspondence AddressIm Zeltengut 5
8700 Kusnacht
Switzerland
Director NameJonathan William Scambler Hall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(47 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Henrik Turesson Norlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2018(50 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websiteef.com
Telephone07 112599640
Telephone regionMobile

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

10k at £1Ef Education Bv
100.00%
Ordinary

Financials

Year2014
Turnover£17,291,670
Gross Profit£662,029
Net Worth£3,832,584
Cash£12,723
Current Liabilities£1,429,747

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

25 August 1995Delivered 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 1994Delivered 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 1994Delivered 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 1978Delivered 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 1977Delivered 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

Filing History

13 October 2023Full accounts made up to 30 September 2022 (20 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
14 December 2022Change of details for Mr Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages)
28 September 2022Termination of appointment of Henrik Turesson Norlin as a director on 15 August 2022 (1 page)
28 September 2022Appointment of Ms Anna Kristina Nilsson as a director on 15 August 2022 (2 pages)
4 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
21 April 2022Full accounts made up to 30 September 2021 (19 pages)
30 November 2021Registered 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 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)
15 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 30 September 2020 (20 pages)
29 June 2020Full accounts made up to 30 September 2019 (20 pages)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
18 June 2020Director's details changed for Alberto Radaelli on 18 March 2020 (2 pages)
26 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 September 2018 (19 pages)
19 February 2019Appointment of Mr Henrik Turesson Norlin as a director on 30 June 2018 (2 pages)
19 February 2019Termination of appointment of Jonathan William Scambler Hall as a director on 30 June 2018 (1 page)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 30 September 2017 (18 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)
19 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
11 April 2017Full accounts made up to 30 September 2016 (18 pages)
11 April 2017Full accounts made up to 30 September 2016 (18 pages)
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)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(4 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 10,000
(4 pages)
4 February 2016Full accounts made up to 30 September 2015 (16 pages)
4 February 2016Full accounts made up to 30 September 2015 (16 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
21 May 2015Appointment of Jonathan William Scambler Hall as a director on 30 April 2015 (2 pages)
21 May 2015Termination of appointment of Eva Kockum as a director on 30 April 2015 (1 page)
21 May 2015Termination of appointment of Eva Kockum as a director on 30 April 2015 (1 page)
21 May 2015Appointment of Jonathan William Scambler Hall as a director on 30 April 2015 (2 pages)
4 February 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
4 February 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
4 July 2014Full accounts made up to 30 September 2013 (15 pages)
4 July 2014Full accounts made up to 30 September 2013 (15 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(4 pages)
18 June 2013Full accounts made up to 30 September 2012 (14 pages)
18 June 2013Full accounts made up to 30 September 2012 (14 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
11 January 2012Full accounts made up to 30 September 2011 (13 pages)
11 January 2012Full accounts made up to 30 September 2011 (13 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 30 September 2010 (13 pages)
24 March 2011Full accounts made up to 30 September 2010 (13 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
26 February 2010Full accounts made up to 30 September 2009 (13 pages)
26 February 2010Full accounts made up to 30 September 2009 (13 pages)
17 July 2009Director's change of particulars / alberto radaelli / 30/06/2009 (1 page)
17 July 2009Director's change of particulars / alberto radaelli / 30/06/2009 (1 page)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
2 July 2009Director appointed alberto radaelli (1 page)
2 July 2009Appointment terminated secretary tobias lindquist (1 page)
2 July 2009Appointment terminated director tobias lindquist (1 page)
2 July 2009Director appointed alberto radaelli (1 page)
2 July 2009Appointment terminated director tobias lindquist (1 page)
2 July 2009Appointment terminated secretary tobias lindquist (1 page)
17 June 2009Director's change of particulars / eva kockum / 01/04/2009 (1 page)
17 June 2009Director's change of particulars / eva kockum / 01/04/2009 (1 page)
17 March 2009Full accounts made up to 30 September 2008 (13 pages)
17 March 2009Full accounts made up to 30 September 2008 (13 pages)
31 January 2009Director's change of particulars / eva kockum / 09/10/2008 (1 page)
31 January 2009Director's change of particulars / eva kockum / 09/10/2008 (1 page)
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)
17 January 2008Full accounts made up to 30 September 2007 (13 pages)
17 January 2008Full accounts made up to 30 September 2007 (13 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
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)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 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)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
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 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 2004Delivery ext'd 3 mth 30/09/03 (1 page)
7 July 2004Resolutions
  • RES13 ‐ Agree auds remuneration 28/06/04
(1 page)
7 July 2004Resolutions
  • RES13 ‐ Agree auds remuneration 28/06/04
(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 2001 (6 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 (6 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 2003Secretary resigned;director resigned (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
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)
29 June 2001Return made up to 04/06/01; full list of members (5 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Return made up to 04/06/01; full list of members (5 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
6 April 2001Full accounts made up to 30 September 1999 (15 pages)
6 April 2001Full accounts made up to 30 September 1999 (15 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 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
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 (11 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 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; full list of members (6 pages)
27 July 1998Return made up to 04/06/98; full list of members (6 pages)
11 February 1998Full accounts made up to 30 September 1997 (11 pages)
11 February 1998Full accounts made up to 30 September 1997 (11 pages)
11 August 1997Return made up to 04/06/97; full list of members (6 pages)
11 August 1997Return made up to 04/06/97; full list of members (6 pages)
28 July 1997Secretary's particulars changed;director's particulars changed (1 page)
28 July 1997Secretary's particulars changed;director's particulars changed (1 page)
22 July 1997Full accounts made up to 30 September 1996 (15 pages)
22 July 1997Full accounts made up to 30 September 1996 (15 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)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Particulars of mortgage/charge (8 pages)
1 September 1995Particulars of mortgage/charge (8 pages)
4 May 1995Full accounts made up to 30 September 1994 (14 pages)
4 May 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 December 1973Company name changed\certificate issued on 05/12/73 (2 pages)
5 December 1973Company name changed\certificate issued on 05/12/73 (2 pages)
11 December 1967Incorporation (16 pages)
11 December 1967Incorporation (16 pages)