Company NameE F Language Schools Limited
Company StatusActive
Company Number01043158
CategoryPrivate Limited Company
Incorporation Date21 February 1972(52 years, 2 months ago)
Previous NamesEF Language Colleges In Europe Limited and E.F. Language Colleges Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJens Ake Appelkvist
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed15 February 2016(44 years after company formation)
Appointment Duration8 years, 2 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressHaldenstrasse 4
Ch-6006 Luzern
Switzerland
Director NameMrs Anna Kristina Nilsson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed05 September 2022(50 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL
Director NameMr Marc Hollander
Date of BirthMarch 1984 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed15 March 2024(52 years, 1 month after company formation)
Appointment Duration1 month
RoleExecutive Vice President, Operations
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL
Director NameAndrew Thick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(20 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1-2 Sussex Square
Kemp Town
Brighton
East Sussex
BN2 5AD
Secretary NameGoran Casserlov
NationalitySwedish
StatusResigned
Appointed04 June 1992(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHaldenstrasse 4
6006 Lucerne
Switzerland
Director NameLisbeth Schaeffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed30 September 1992(20 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 1999)
RoleCountry Manager
Correspondence AddressAberna 33
Dk 1124 Copenhagen
Denmark
Director NameJens Appelkvist
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1996(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1999)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence Address50 Sevland Road
Newton
Ma 02459
United States
Secretary NameJens Appelkvist
NationalitySwedish
StatusResigned
Appointed01 October 1996(24 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressRigistrasse 64
Luzern
Ch 6006
Switzerland
Director NameLars Alfred Dalgren
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1999(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressIrun 25, Ic
28 008 Madrid
Foreign
Director NameGoran Casserlov
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1999(27 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressFogdevagen 8
13150 Saltsjo-Duvnas
Sweden
Director NameAnna Margareta Nilsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 2000(28 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2001)
RoleBusiness Controller
Correspondence AddressAspvagen 10
14141 Huddinge
Sweden
Director NameFredrik Hakan Lambert Olsson
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2001(29 years, 1 month 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(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2004)
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(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2004)
RoleCorporate Controller
Correspondence AddressObermattrain 6
Meggen
6045
Switzerland
Director NameElisabeth Schaeffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2004(32 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 February 2016)
RoleCountry Manager
Country of ResidenceDenmark
Correspondence AddressTroldeskoven 8
Olsted
3310
Denmark
Secretary NameBo Jorgen Moller
NationalitySwedish
StatusResigned
Appointed01 July 2004(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2005)
RoleFinancial Manager
Correspondence AddressSchlosslihalde 17
Lulerne
Ch-6006
Switzerland
Secretary NameJohan Anders Sten Sundmark
NationalitySwedish
StatusResigned
Appointed22 August 2005(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressJohannes Vermeerstraat 65
Amsterdam
1071 Dn
Foreign
Director NameMr Karl Anders Reinhold Ljungdahl
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed02 October 2006(34 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 February 2016)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameKarl Anders Reinhold Ljungdahl
NationalitySwedish
StatusResigned
Appointed02 October 2006(34 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 February 2016)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameEva Kockum
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2008(36 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2014)
RoleProduct Director
Country of ResidenceSwitzerland
Correspondence AddressIm Zeltengut 5
8700 Kusnacht
Switzerland
Director NameMr Mattias Stenhamre
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed18 April 2014(42 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2020)
RoleVice President, Financial Planning & Strategy
Country of ResidenceSwitzerland
Correspondence Address25 Barengasse
Zurich 8001
Switzerland
Director NameBjorn Daniel Bengtsson
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2016(44 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressStrandvagen 13a
114 56 Stockholm
Sweden
Secretary NameMr Mattias Stenhamre
StatusResigned
Appointed15 February 2016(44 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address25 Barengasse
8001 Zurich
Switzerland
Director NameJonathan William Scambler Hall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelsea Manor Street
London
SW3 5RL
Director NameMr Henrik Turesson Norlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2018(46 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL
Director NameMr Ulf Daniel Valentin Havgaerde
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed10 August 2020(48 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 September 2022)
RoleVice President Finance
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL
Secretary NameMr Ulf Daniel Valentin Havgaerde
StatusResigned
Appointed10 August 2020(48 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 September 2022)
RoleCompany Director
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL
Director NameMr Lars Ola Johnsson
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed05 September 2022(50 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2024)
RoleVice President Finance And Strategy
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL

Contact

Websitewww.ef.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

50k at £1Ef Education Bv
100.00%
Ordinary

Financials

Year2014
Turnover£44,331,903
Gross Profit£20,693,023
Net Worth£108,261
Cash£160,706
Current Liabilities£27,363,380

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 Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Charges

15 May 1994Delivered on: 28 May 1994
Satisfied on: 13 November 1995
Persons entitled: Coutts & Co.

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 4 january 1978.
Particulars: The mortgagor as beneficial owner assigns to the bank the goodwill and connection of the business and the benefit of all licences and registrations which may be held in connection with such business.
Fully Satisfied
15 May 1994Delivered on: 28 May 1994
Satisfied on: 13 November 1995
Persons entitled: Coutts & Co.

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Supplemental to a legal mortgage dated 9/11/77 over 74 warrior square st.leonards on sea sussex.
Fully Satisfied
15 May 1994Delivered on: 28 May 1994
Satisfied on: 13 November 1995
Persons entitled: Coutts & Co.

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Supplemental to a legal mortgage dated 9/11/77 over 78 warrior square st. Leonards on sea sussex.
Fully Satisfied
11 July 1991Delivered on: 23 July 1991
Satisfied on: 13 November 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: Land and buildings on the north side of rompell street, london SE1 t/no. SGL301117 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 1986Delivered on: 8 September 1986
Satisfied on: 13 November 1995
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, sussex square, brighton east sussex. And/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1981Delivered on: 16 January 1981
Satisfied on: 13 November 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: 78, warrior square, st leonards-on-sea, hastings, sussex. Title no. Esx 39850. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1978Delivered on: 16 January 1978
Satisfied on: 13 November 1995
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 hills road cambridge. Title no. Cb 19751. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1977Delivered on: 17 November 1977
Satisfied on: 13 November 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: 74 warrior square. St leonrds-on-sea, hastings east sussex title no. Ht 15762. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2002Delivered on: 19 April 2002
Satisfied on: 23 August 2005
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that freehold property known as 274 mill road cambridge t/n CB188088 together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
16 April 2002Delivered on: 19 April 2002
Satisfied on: 23 August 2005
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that freehold property known as ef house castle road torquay t/n DN418492 together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
25 August 1995Delivered on: 1 September 1995
Satisfied on: 23 August 2005
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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: 28 May 1994
Satisfied on: 13 November 1995
Persons entitled: Coutts & Co.

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 9 november 1977.
Particulars: The mortgagor as beneficial owner assigns to the bank the goodwill and connection of the business and the benefit of all licences and registrations which may be held in connection with such business.
Fully Satisfied
15 May 1994Delivered on: 28 May 1994
Satisfied on: 13 November 1995
Persons entitled: Coutts & Co.

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 29 august 1986.
Particulars: The mortgagor as beneficial owner assigns to the bank the goodwill and connection of the business and the benefit of all licences and registrations which may be held in connection with such business.
Fully Satisfied
15 May 1994Delivered on: 28 May 1994
Satisfied on: 13 November 1995
Persons entitled: Coutts & Co.

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 11 july 1991.
Particulars: The mortgagor as beneficial owner assigns to the bank the goodwill and connection of the business and the benefit of all licences and registrations which may be held in connection with such business.
Fully Satisfied
9 November 1977Delivered on: 17 November 1977
Satisfied on: 13 November 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: 78 warrior square st. Leonards-on-sea, hastings title no. Ht 4955.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 2013Delivered on: 7 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 36-38 st aubyns, brighton f/h t/no ESX335981. 74 queen square, bristol f/h t/no BL94274. 11 poole road, bournemouth f/h t/no DT262336 (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
25 September 2008Delivered on: 1 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 hills road, cambridge t/no CB19751. Ef house, castle road, torquay, devon t/no DN418492. 274 mill road, cambridge t/no CB188088. For details of further properties charged please refer to form 395. see image for full details.
Outstanding
25 September 2008Delivered on: 1 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of its undertaking and all its other property, assets and rights including uncalled capital see image for full details.
Outstanding

Filing History

13 October 2023Full accounts made up to 30 September 2022 (20 pages)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
15 December 2022Change of details for Mr Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages)
22 September 2022Appointment of Mr Lars Ola Johnsson as a director on 5 September 2022 (2 pages)
20 September 2022Termination of appointment of Ulf Daniel Valentin Havgaerde as a director on 5 September 2022 (1 page)
20 September 2022Termination of appointment of Henrik Turesson Norlin as a director on 5 September 2022 (1 page)
20 September 2022Appointment of Mrs Anna Kristina Nilsson as a director on 5 September 2022 (2 pages)
20 September 2022Termination of appointment of Ulf Daniel Valentin Havgaerde as a secretary on 5 September 2022 (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
21 April 2022Full accounts made up to 30 September 2021 (21 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)
15 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
19 May 2021Full accounts made up to 30 September 2020 (19 pages)
8 February 2021Satisfaction of charge 17 in full (1 page)
8 February 2021Satisfaction of charge 010431580018 in full (1 page)
8 February 2021Satisfaction of charge 16 in full (1 page)
30 October 2020All of the property or undertaking no longer forms part of charge 16 (2 pages)
30 October 2020All of the property or undertaking no longer forms part of charge 17 (2 pages)
30 October 2020All of the property or undertaking no longer forms part of charge 010431580018 (1 page)
20 August 2020Termination of appointment of Mattias Stenhamre as a secretary on 10 August 2020 (1 page)
20 August 2020Termination of appointment of Mattias Stenhamre as a director on 10 August 2020 (1 page)
20 August 2020Appointment of Mr. Ulf Daniel Valentin Havgaerde as a director on 10 August 2020 (2 pages)
20 August 2020Appointment of Mr. Ulf Daniel Valentin Havgaerde as a secretary on 10 August 2020 (2 pages)
29 June 2020Full accounts made up to 30 September 2019 (21 pages)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Jonathan William Scambler Hall as a director on 30 June 2018 (1 page)
11 June 2020Appointment of Mr Henrik Turesson Norlin as a director on 30 June 2018 (2 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 September 2019Full accounts made up to 30 September 2018 (19 pages)
26 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 September 2017 (19 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)
28 March 2017Full accounts made up to 30 September 2016 (18 pages)
28 March 2017Full accounts made up to 30 September 2016 (18 pages)
9 December 2016Appointment of Jonathan William Scambler Hall as a director on 31 October 2016 (2 pages)
9 December 2016Appointment of Jonathan William Scambler Hall as a director on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Bjorn Daniel Bengtsson as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Bjorn Daniel Bengtsson as a director on 31 October 2016 (1 page)
20 June 2016Full accounts made up to 30 September 2015 (16 pages)
20 June 2016Full accounts made up to 30 September 2015 (16 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 50,000
(6 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 50,000
(6 pages)
11 March 2016Appointment of Mr Mattias Stenhamre as a secretary on 15 February 2016 (2 pages)
11 March 2016Termination of appointment of Karl Anders Reinhold Ljungdahl as a secretary on 15 February 2016 (1 page)
11 March 2016Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 15 February 2016 (1 page)
11 March 2016Appointment of Mr Mattias Stenhamre as a secretary on 15 February 2016 (2 pages)
11 March 2016Appointment of Bjorn Daniel Bengtsson as a director on 15 February 2016 (2 pages)
11 March 2016Appointment of Jens Ake Appelkvist as a director on 15 February 2016 (2 pages)
11 March 2016Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 15 February 2016 (1 page)
11 March 2016Termination of appointment of Elisabeth Schaeffer as a director on 29 February 2016 (1 page)
11 March 2016Appointment of Bjorn Daniel Bengtsson as a director on 15 February 2016 (2 pages)
11 March 2016Termination of appointment of Elisabeth Schaeffer as a director on 29 February 2016 (1 page)
11 March 2016Appointment of Jens Ake Appelkvist as a director on 15 February 2016 (2 pages)
11 March 2016Termination of appointment of Karl Anders Reinhold Ljungdahl as a secretary on 15 February 2016 (1 page)
7 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
(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 50,000
(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 50,000
(5 pages)
26 May 2015Secretary's details changed for Karl Anders Reinhold Ljungdahl on 1 October 2009 (1 page)
26 May 2015Secretary's details changed for Karl Anders Reinhold Ljungdahl on 1 October 2009 (1 page)
26 May 2015Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages)
26 May 2015Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages)
26 May 2015Secretary's details changed for Karl Anders Reinhold Ljungdahl on 1 October 2009 (1 page)
26 May 2015Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages)
24 March 2015Appointment of Mr Mattias Stenhamre as a director on 18 April 2014 (2 pages)
24 March 2015Appointment of Mr Mattias Stenhamre as a director on 18 April 2014 (2 pages)
24 March 2015Termination of appointment of Eva Kockum as a director on 18 April 2014 (1 page)
24 March 2015Termination of appointment of Eva Kockum as a director on 18 April 2014 (1 page)
18 February 2015Full accounts made up to 30 September 2014 (16 pages)
18 February 2015Full accounts made up to 30 September 2014 (16 pages)
25 July 2014Full accounts made up to 30 September 2013 (16 pages)
25 July 2014Full accounts made up to 30 September 2013 (16 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 50,000
(6 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 50,000
(6 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 50,000
(6 pages)
7 November 2013Registration of charge 010431580018 (19 pages)
7 November 2013Registration of charge 010431580018 (19 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
15 May 2013Full accounts made up to 30 September 2012 (15 pages)
15 May 2013Full accounts made up to 30 September 2012 (15 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
4 April 2012Full accounts made up to 30 September 2011 (15 pages)
4 April 2012Full accounts made up to 30 September 2011 (15 pages)
21 June 2011Director's details changed for Elisabeth Schaeffer on 4 June 2011 (2 pages)
21 June 2011Director's details changed for Eva Kockum on 4 June 2011 (2 pages)
21 June 2011Director's details changed for Elisabeth Schaeffer on 4 June 2011 (2 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Eva Kockum on 4 June 2011 (2 pages)
21 June 2011Director's details changed for Eva Kockum on 4 June 2011 (2 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
21 June 2011Director's details changed for Elisabeth Schaeffer on 4 June 2011 (2 pages)
4 May 2011Full accounts made up to 30 September 2010 (15 pages)
4 May 2011Full accounts made up to 30 September 2010 (15 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 February 2010Full accounts made up to 30 September 2009 (14 pages)
15 February 2010Full accounts made up to 30 September 2009 (14 pages)
18 June 2009Director's change of particulars / lisbeth schaeffer / 17/06/2009 (1 page)
18 June 2009Return made up to 04/06/09; full list of members (4 pages)
18 June 2009Director's change of particulars / lisbeth schaeffer / 17/06/2009 (1 page)
18 June 2009Return made up to 04/06/09; full list of members (4 pages)
17 June 2009Director and secretary's change of particulars / karl ljungdahl / 01/05/2009 (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 June 2009Director and secretary's change of particulars / karl ljungdahl / 01/05/2009 (1 page)
15 June 2009Full accounts made up to 30 September 2008 (15 pages)
15 June 2009Full accounts made up to 30 September 2008 (15 pages)
23 February 2009Director appointed eva kockum (2 pages)
23 February 2009Director appointed eva kockum (2 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
26 June 2008Return made up to 04/06/08; full list of members (5 pages)
26 June 2008Return made up to 04/06/08; full list of members (5 pages)
18 February 2008Full accounts made up to 30 September 2007 (14 pages)
18 February 2008Full accounts made up to 30 September 2007 (14 pages)
25 September 2007Full accounts made up to 30 September 2006 (14 pages)
25 September 2007Full accounts made up to 30 September 2006 (14 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Return made up to 04/06/07; full list of members (5 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Return made up to 04/06/07; full list of members (5 pages)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007New secretary appointed;new director appointed (2 pages)
20 November 2006Full accounts made up to 30 September 2005 (12 pages)
20 November 2006Full accounts made up to 30 September 2005 (12 pages)
14 November 2006Auditor's resignation (1 page)
14 November 2006Auditor's resignation (1 page)
25 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
25 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
19 July 2006Return made up to 04/06/06; full list of members (5 pages)
19 July 2006Return made up to 04/06/06; full list of members (5 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
14 September 2005Return made up to 04/06/05; full list of members (5 pages)
14 September 2005Return made up to 04/06/05; full list of members (5 pages)
9 September 2005Full accounts made up to 30 September 2004 (14 pages)
9 September 2005Full accounts made up to 30 September 2004 (14 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 November 2004Full accounts made up to 30 September 2003 (13 pages)
2 November 2004Full accounts made up to 30 September 2003 (13 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
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 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 2004Secretary's particulars changed (1 page)
21 July 2004Secretary's particulars changed (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)
18 February 2004Full accounts made up to 30 September 2002 (13 pages)
18 February 2004Full accounts made up to 30 September 2002 (13 pages)
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)
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 director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
23 September 2002Full accounts made up to 30 September 2001 (13 pages)
23 September 2002Full accounts made up to 30 September 2001 (13 pages)
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)
19 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
26 October 2001Secretary's particulars changed (1 page)
26 October 2001Return made up to 04/06/01; full list of members (5 pages)
26 October 2001Return made up to 04/06/01; full list of members (5 pages)
26 October 2001Secretary's particulars changed (1 page)
12 September 2001Full accounts made up to 30 September 2000 (13 pages)
12 September 2001Full accounts made up to 30 September 2000 (13 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
6 April 2001Full accounts made up to 30 September 1999 (25 pages)
6 April 2001Full accounts made up to 30 September 1999 (25 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 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (3 pages)
24 August 1999Full accounts made up to 30 September 1998 (14 pages)
24 August 1999Full accounts made up to 30 September 1998 (14 pages)
21 June 1999Return made up to 04/06/99; full list of members (6 pages)
21 June 1999Return made up to 04/06/99; full list of members (6 pages)
24 June 1998Return made up to 04/06/98; full list of members (6 pages)
24 June 1998Return made up to 04/06/98; full list of members (6 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
22 July 1997Full accounts made up to 30 September 1996 (16 pages)
22 July 1997Full accounts made up to 30 September 1996 (16 pages)
17 June 1997Return made up to 04/06/97; full list of members (6 pages)
17 June 1997Return made up to 04/06/97; full list of members (6 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 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)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Particulars of mortgage/charge (8 pages)
1 September 1995Particulars of mortgage/charge (8 pages)
22 June 1995Return made up to 04/06/95; full list of members (14 pages)
22 June 1995Return made up to 04/06/95; full list of members (14 pages)
4 May 1995Full accounts made up to 30 September 1994 (15 pages)
4 May 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 May 1978Company name changed\certificate issued on 04/05/78 (6 pages)
4 May 1978Company name changed\certificate issued on 04/05/78 (6 pages)
21 February 1972Certificate of incorporation (1 page)
21 February 1972Certificate of incorporation (1 page)