Ch-6006 Luzern
Switzerland
Director Name | Mrs Anna Kristina Nilsson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 05 September 2022(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL |
Director Name | Mr Marc Hollander |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 March 2024(52 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Executive Vice President, Operations |
Country of Residence | Switzerland |
Correspondence Address | 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL |
Director Name | Andrew Thick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 1-2 Sussex Square Kemp Town Brighton East Sussex BN2 5AD |
Secretary Name | Goran Casserlov |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 1992(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Haldenstrasse 4 6006 Lucerne Switzerland |
Director Name | Lisbeth Schaeffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 1992(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1999) |
Role | Country Manager |
Correspondence Address | Aberna 33 Dk 1124 Copenhagen Denmark |
Director Name | Jens Appelkvist |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1999) |
Role | Financial Manager |
Country of Residence | United States |
Correspondence Address | 50 Sevland Road Newton Ma 02459 United States |
Secretary Name | Jens Appelkvist |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1996(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Rigistrasse 64 Luzern Ch 6006 Switzerland |
Director Name | Lars Alfred Dalgren |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1999(27 years, 4 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 | Goran Casserlov |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1999(27 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Fogdevagen 8 13150 Saltsjo-Duvnas Sweden |
Director Name | Anna Margareta Nilsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 April 2000(28 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2001) |
Role | Business Controller |
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(29 years, 1 month 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(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2004) |
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(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2004) |
Role | Corporate Controller |
Correspondence Address | Obermattrain 6 Meggen 6045 Switzerland |
Director Name | Elisabeth Schaeffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2004(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 February 2016) |
Role | Country Manager |
Country of Residence | Denmark |
Correspondence Address | Troldeskoven 8 Olsted 3310 Denmark |
Secretary Name | Bo Jorgen Moller |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2004(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2005) |
Role | Financial Manager |
Correspondence Address | Schlosslihalde 17 Lulerne Ch-6006 Switzerland |
Secretary Name | Johan Anders Sten Sundmark |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 22 August 2005(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Johannes Vermeerstraat 65 Amsterdam 1071 Dn Foreign |
Director Name | Mr Karl Anders Reinhold Ljungdahl |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 October 2006(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 February 2016) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Karl Anders Reinhold Ljungdahl |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 02 October 2006(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 February 2016) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Eva Kockum |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2008(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2014) |
Role | Product Director |
Country of Residence | Switzerland |
Correspondence Address | Im Zeltengut 5 8700 Kusnacht Switzerland |
Director Name | Mr Mattias Stenhamre |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 April 2014(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 August 2020) |
Role | Vice President, Financial Planning & Strategy |
Country of Residence | Switzerland |
Correspondence Address | 25 Barengasse Zurich 8001 Switzerland |
Director Name | Bjorn Daniel Bengtsson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2016(44 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Strandvagen 13a 114 56 Stockholm Sweden |
Secretary Name | Mr Mattias Stenhamre |
---|---|
Status | Resigned |
Appointed | 15 February 2016(44 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 25 Barengasse 8001 Zurich Switzerland |
Director Name | Jonathan William Scambler Hall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chelsea Manor Street London SW3 5RL |
Director Name | Mr Henrik Turesson Norlin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2018(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL |
Director Name | Mr Ulf Daniel Valentin Havgaerde |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 August 2020(48 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 September 2022) |
Role | Vice President Finance |
Country of Residence | Switzerland |
Correspondence Address | 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL |
Secretary Name | Mr Ulf Daniel Valentin Havgaerde |
---|---|
Status | Resigned |
Appointed | 10 August 2020(48 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL |
Director Name | Mr Lars Ola Johnsson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 September 2022(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2024) |
Role | Vice President Finance And Strategy |
Country of Residence | Switzerland |
Correspondence Address | 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL |
Website | www.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 |
50k at £1 | Ef Education Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,331,903 |
Gross Profit | £20,693,023 |
Net Worth | £108,261 |
Cash | £160,706 |
Current Liabilities | £27,363,380 |
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 | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
15 May 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1977 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
13 October 2023 | Full accounts made up to 30 September 2022 (20 pages) |
---|---|
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
15 December 2022 | Change of details for Mr Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages) |
22 September 2022 | Appointment of Mr Lars Ola Johnsson as a director on 5 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Ulf Daniel Valentin Havgaerde as a director on 5 September 2022 (1 page) |
20 September 2022 | Termination of appointment of Henrik Turesson Norlin as a director on 5 September 2022 (1 page) |
20 September 2022 | Appointment of Mrs Anna Kristina Nilsson as a director on 5 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Ulf Daniel Valentin Havgaerde as a secretary on 5 September 2022 (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
21 April 2022 | Full accounts made up to 30 September 2021 (21 pages) |
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) |
19 May 2021 | Full accounts made up to 30 September 2020 (19 pages) |
8 February 2021 | Satisfaction of charge 17 in full (1 page) |
8 February 2021 | Satisfaction of charge 010431580018 in full (1 page) |
8 February 2021 | Satisfaction of charge 16 in full (1 page) |
30 October 2020 | All of the property or undertaking no longer forms part of charge 16 (2 pages) |
30 October 2020 | All of the property or undertaking no longer forms part of charge 17 (2 pages) |
30 October 2020 | All of the property or undertaking no longer forms part of charge 010431580018 (1 page) |
20 August 2020 | Termination of appointment of Mattias Stenhamre as a secretary on 10 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Mattias Stenhamre as a director on 10 August 2020 (1 page) |
20 August 2020 | Appointment of Mr. Ulf Daniel Valentin Havgaerde as a director on 10 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr. Ulf Daniel Valentin Havgaerde as a secretary on 10 August 2020 (2 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (21 pages) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Jonathan William Scambler Hall as a director on 30 June 2018 (1 page) |
11 June 2020 | Appointment of Mr Henrik Turesson Norlin as a director on 30 June 2018 (2 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Full accounts made up to 30 September 2018 (19 pages) |
26 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 30 September 2017 (19 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) |
28 March 2017 | Full accounts made up to 30 September 2016 (18 pages) |
28 March 2017 | Full accounts made up to 30 September 2016 (18 pages) |
9 December 2016 | Appointment of Jonathan William Scambler Hall as a director on 31 October 2016 (2 pages) |
9 December 2016 | Appointment of Jonathan William Scambler Hall as a director on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Bjorn Daniel Bengtsson as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Bjorn Daniel Bengtsson as a director on 31 October 2016 (1 page) |
20 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (16 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
|
11 March 2016 | Appointment of Mr Mattias Stenhamre as a secretary on 15 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Karl Anders Reinhold Ljungdahl as a secretary on 15 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 15 February 2016 (1 page) |
11 March 2016 | Appointment of Mr Mattias Stenhamre as a secretary on 15 February 2016 (2 pages) |
11 March 2016 | Appointment of Bjorn Daniel Bengtsson as a director on 15 February 2016 (2 pages) |
11 March 2016 | Appointment of Jens Ake Appelkvist as a director on 15 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 15 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Elisabeth Schaeffer as a director on 29 February 2016 (1 page) |
11 March 2016 | Appointment of Bjorn Daniel Bengtsson as a director on 15 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Elisabeth Schaeffer as a director on 29 February 2016 (1 page) |
11 March 2016 | Appointment of Jens Ake Appelkvist as a director on 15 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of Karl Anders Reinhold Ljungdahl as a secretary on 15 February 2016 (1 page) |
7 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 May 2015 | Secretary's details changed for Karl Anders Reinhold Ljungdahl on 1 October 2009 (1 page) |
26 May 2015 | Secretary's details changed for Karl Anders Reinhold Ljungdahl on 1 October 2009 (1 page) |
26 May 2015 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages) |
26 May 2015 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Karl Anders Reinhold Ljungdahl on 1 October 2009 (1 page) |
26 May 2015 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mattias Stenhamre as a director on 18 April 2014 (2 pages) |
24 March 2015 | Appointment of Mr Mattias Stenhamre as a director on 18 April 2014 (2 pages) |
24 March 2015 | Termination of appointment of Eva Kockum as a director on 18 April 2014 (1 page) |
24 March 2015 | Termination of appointment of Eva Kockum as a director on 18 April 2014 (1 page) |
18 February 2015 | Full accounts made up to 30 September 2014 (16 pages) |
18 February 2015 | Full accounts made up to 30 September 2014 (16 pages) |
25 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
25 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 November 2013 | Registration of charge 010431580018 (19 pages) |
7 November 2013 | Registration of charge 010431580018 (19 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
15 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
4 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 June 2011 | Director's details changed for Elisabeth Schaeffer on 4 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Eva Kockum on 4 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Elisabeth Schaeffer on 4 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Director's details changed for Eva Kockum on 4 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Eva Kockum on 4 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Director's details changed for Elisabeth Schaeffer on 4 June 2011 (2 pages) |
4 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 May 2011 | Full accounts made up to 30 September 2010 (15 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
18 June 2009 | Director's change of particulars / lisbeth schaeffer / 17/06/2009 (1 page) |
18 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
18 June 2009 | Director's change of particulars / lisbeth schaeffer / 17/06/2009 (1 page) |
18 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
17 June 2009 | Director and secretary's change of particulars / karl ljungdahl / 01/05/2009 (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 June 2009 | Director and secretary's change of particulars / karl ljungdahl / 01/05/2009 (1 page) |
15 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
15 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 February 2009 | Director appointed eva kockum (2 pages) |
23 February 2009 | Director appointed eva kockum (2 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
18 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
18 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
25 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
25 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2006 | Full accounts made up to 30 September 2005 (12 pages) |
20 November 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 November 2006 | Auditor's resignation (1 page) |
14 November 2006 | Auditor's resignation (1 page) |
25 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
25 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
19 July 2006 | Return made up to 04/06/06; full list of members (5 pages) |
19 July 2006 | Return made up to 04/06/06; full list of members (5 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Return made up to 04/06/05; full list of members (5 pages) |
14 September 2005 | Return made up to 04/06/05; full list of members (5 pages) |
9 September 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 September 2005 | Full accounts made up to 30 September 2004 (14 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
2 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
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 | Secretary's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
18 February 2004 | Full accounts made up to 30 September 2002 (13 pages) |
18 February 2004 | Full accounts made up to 30 September 2002 (13 pages) |
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) |
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 director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
23 September 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 September 2002 | Full accounts made up to 30 September 2001 (13 pages) |
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) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Return made up to 04/06/01; full list of members (5 pages) |
26 October 2001 | Return made up to 04/06/01; full list of members (5 pages) |
26 October 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
6 April 2001 | Full accounts made up to 30 September 1999 (25 pages) |
6 April 2001 | Full accounts made up to 30 September 1999 (25 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 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 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) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (3 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (3 pages) |
24 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
24 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
24 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
17 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 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) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 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) |
22 June 1995 | Return made up to 04/06/95; full list of members (14 pages) |
22 June 1995 | Return made up to 04/06/95; full list of members (14 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
4 May 1978 | Company name changed\certificate issued on 04/05/78 (6 pages) |
4 May 1978 | Company name changed\certificate issued on 04/05/78 (6 pages) |
21 February 1972 | Certificate of incorporation (1 page) |
21 February 1972 | Certificate of incorporation (1 page) |