Company NameE F Support Services Limited
DirectorsAlberto Radaelli and Claes Karl Alden
Company StatusActive
Company Number01110916
CategoryPrivate Limited Company
Incorporation Date30 April 1973(51 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alberto Radaelli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2009(35 years, 11 months after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressEf Education First Selnaustrasse 30
Zurich
Ch-8001
Secretary NameAlberto Radaelli
NationalityItalian
StatusCurrent
Appointed01 April 2009(35 years, 11 months after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressEf Education First Selnaustrasse 30
Zurich
Ch-8001
Director NameMr Claes Karl Alden
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed31 July 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleVice President Finance
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(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressFogdevagen 8
13150 Saltsjo-Duvnas
Sweden
Director NameLisbeth Schaeffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1996)
RoleCountry Manager
Correspondence AddressAberna 33
Dk 1124 Copenhagen
Denmark
Secretary NameGoran Casserlov
NationalitySwedish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressHaldenstrasse 4
6006 Lucerne
Switzerland
Director NameMagnus Georg Andersson
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 1999)
RoleFinancial Manager
Correspondence AddressAnders Reimers Vag 6
Stockholm 11750
Sweden
Director NameJens Appelkvist
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1999)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence Address50 Sevland Road
Newton
Ma 02459
United States
Secretary NameCaroline Hargreaves
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 1999)
RoleCompany Director
Correspondence Address23 Westfield Lane
St. Leonards On Sea
East Sussex
TN37 7NE
Director NameMr Karl Anders Reinhold Ljungdahl
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 1999(25 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 September 2016)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameGoran Casserlov
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1999(26 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressFogdevagen 8
13150 Saltsjo-Duvnas
Sweden
Secretary NameElizabeth Ann Potterton
NationalityBritish
StatusResigned
Appointed30 October 1999(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address24 Cissbury Road
Hove
East Sussex
BN3 6EN
Director NameAnna Margareta Nilsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 2000(26 years, 11 months 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(27 years, 11 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
Appointed23 October 2001(28 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressLignagatan 4
17734
Stockholm
Foreign
Director NameTobias Gunnar Robert Lindquist
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2002(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2009)
RoleCorporate Controller
Correspondence AddressObermattrain 6
Meggen
6045
Switzerland
Secretary NameTobias Gunnar Robert Lindquist
NationalitySwedish
StatusResigned
Appointed01 October 2002(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2009)
RoleCorporate Controller
Correspondence AddressObermattrain 6
Meggen
6045
Switzerland
Director NameBjorn Daniel Bengtsson
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed05 September 2016(43 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressStrandvagen 13a
114 56 Stockholm
Sweden
Director NameJonathan William Scambler Hall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(43 years, 6 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(45 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Telephone01424 434148
Telephone regionHastings

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

5k at £1Ef International Language Schools Bv
100.00%
Ordinary

Financials

Year2014
Turnover£2,068,645
Net Worth£838,242
Cash£7,962
Current Liabilities£143,945

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

13 October 2023Accounts for a small company made up to 30 September 2022 (16 pages)
13 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
15 December 2022Change of details for Mr Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages)
23 September 2022Appointment of Mr Claes Karl Alden as a director on 31 July 2022 (2 pages)
23 September 2022Termination of appointment of Henrik Turesson Norlin as a director on 31 July 2022 (1 page)
21 April 2022Accounts for a small company made up to 30 September 2021 (16 pages)
14 April 2022Confirmation statement made on 7 March 2022 with no updates (3 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)
19 May 2021Accounts for a small company made up to 30 September 2020 (16 pages)
6 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (16 pages)
23 March 2020Director's details changed for Alberto Radaelli on 18 February 2020 (2 pages)
23 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 March 2020Secretary's details changed for Alberto Radaelli on 18 February 2020 (1 page)
23 March 2020Director's details changed for Alberto Radaelli on 18 February 2020 (2 pages)
15 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
4 March 2019Accounts for a small company made up to 30 September 2018 (17 pages)
4 November 2018Appointment of Mr Henrik, Turesson Norlin as a director on 30 June 2018 (2 pages)
4 November 2018Termination of appointment of Jonathan William Scambler Hall as a director on 30 June 2018 (1 page)
1 May 2018Accounts for a small company made up to 30 September 2017 (16 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 March 2018Director's details changed for Jonathan William Scambler Hall on 15 March 2018 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Notification of Bertil Eric Hult as a person with significant control on 8 March 2017 (2 pages)
31 August 2017Notification of Bertil Eric Hult as a person with significant control on 8 March 2017 (2 pages)
11 April 2017Accounts for a small company made up to 30 September 2016 (16 pages)
11 April 2017Accounts for a small company made up to 30 September 2016 (16 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (6 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)
26 September 2016Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 5 September 2016 (1 page)
26 September 2016Appointment of Bjorn Daniel Bengtsson as a director on 5 September 2016 (2 pages)
26 September 2016Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 5 September 2016 (1 page)
26 September 2016Appointment of Bjorn Daniel Bengtsson as a director on 5 September 2016 (2 pages)
22 June 2016Secretary's details changed for Alberto Radaelli on 15 June 2016 (1 page)
22 June 2016Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages)
22 June 2016Secretary's details changed for Alberto Radaelli on 15 June 2016 (1 page)
22 June 2016Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages)
11 April 2016Full accounts made up to 30 September 2015 (13 pages)
11 April 2016Full accounts made up to 30 September 2015 (13 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(4 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,000
(4 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,000
(4 pages)
29 April 2015Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages)
29 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,000
(4 pages)
29 April 2015Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages)
29 April 2015Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages)
13 February 2015Full accounts made up to 30 September 2014 (13 pages)
13 February 2015Full accounts made up to 30 September 2014 (13 pages)
21 July 2014Full accounts made up to 30 September 2013 (13 pages)
21 July 2014Full accounts made up to 30 September 2013 (13 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
4 July 2013Full accounts made up to 30 September 2012 (13 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
24 April 2012Full accounts made up to 30 September 2011 (13 pages)
24 April 2012Full accounts made up to 30 September 2011 (13 pages)
12 March 2012Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
12 March 2012Director's details changed for Karl Anders Reinhold Ljungdahl on 1 June 2011 (2 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Karl Anders Reinhold Ljungdahl on 1 June 2011 (2 pages)
12 March 2012Director's details changed for Karl Anders Reinhold Ljungdahl on 1 June 2011 (2 pages)
12 March 2012Secretary's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
12 March 2012Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
12 March 2012Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
12 March 2012Secretary's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
12 March 2012Secretary's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
4 May 2011Full accounts made up to 30 September 2010 (13 pages)
4 May 2011Full accounts made up to 30 September 2010 (13 pages)
8 March 2011Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
8 March 2011Director's details changed for Karl Anders Reinhold Ljungdahl on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
8 March 2011Director's details changed for Karl Anders Reinhold Ljungdahl on 7 March 2011 (2 pages)
8 March 2011Director's details changed for Karl Anders Reinhold Ljungdahl on 7 March 2011 (2 pages)
8 March 2011Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
19 August 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 (12 pages)
15 February 2010Full accounts made up to 30 September 2009 (12 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
20 July 2009Return made up to 04/06/09; full list of members (3 pages)
17 July 2009Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page)
17 July 2009Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page)
17 June 2009Director's change of particulars / karl ljungdahl / 01/05/2009 (1 page)
17 June 2009Director's change of particulars / karl ljungdahl / 01/05/2009 (1 page)
6 June 2009Director and secretary appointed alberto radaelli (2 pages)
6 June 2009Appointment terminated director and secretary tobias lindquist (1 page)
6 June 2009Appointment terminated director and secretary tobias lindquist (1 page)
6 June 2009Director and secretary appointed alberto radaelli (2 pages)
2 June 2009Full accounts made up to 30 September 2008 (13 pages)
2 June 2009Full accounts made up to 30 September 2008 (13 pages)
1 July 2008Return made up to 04/06/08; full list of members (5 pages)
1 July 2008Return made up to 04/06/08; full list of members (5 pages)
18 February 2008Full accounts made up to 30 September 2007 (13 pages)
18 February 2008Full accounts made up to 30 September 2007 (13 pages)
28 September 2007Full accounts made up to 30 September 2006 (13 pages)
28 September 2007Full accounts made up to 30 September 2006 (13 pages)
21 July 2007Return made up to 04/06/07; full list of members (5 pages)
21 July 2007Return made up to 04/06/07; full list of members (5 pages)
21 July 2007Director's particulars changed (1 page)
21 July 2007Director's particulars changed (1 page)
14 November 2006Auditor's resignation (1 page)
14 November 2006Auditor's resignation (1 page)
6 November 2006Full accounts made up to 30 September 2005 (13 pages)
6 November 2006Full accounts made up to 30 September 2005 (13 pages)
31 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
31 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
25 July 2006Return made up to 04/06/06; full list of members (5 pages)
25 July 2006Return made up to 04/06/06; full list of members (5 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)
9 September 2005Full accounts made up to 30 September 2004 (13 pages)
9 September 2005Full accounts made up to 30 September 2004 (13 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
12 November 2004Full accounts made up to 30 September 2003 (13 pages)
12 November 2004Full accounts made up to 30 September 2003 (13 pages)
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 2004Director's particulars changed (1 page)
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 2004Director'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)
3 November 2003Full accounts made up to 30 September 2002 (12 pages)
3 November 2003Full accounts made up to 30 September 2002 (12 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 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)
23 September 2002Full accounts made up to 30 September 2001 (12 pages)
23 September 2002Full accounts made up to 30 September 2001 (12 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)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
12 September 2001Full accounts made up to 30 September 2000 (12 pages)
12 September 2001Full accounts made up to 30 September 2000 (12 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Return made up to 04/06/01; full list of members (5 pages)
2 July 2001Return made up to 04/06/01; full list of members (5 pages)
2 July 2001New director appointed (2 pages)
6 April 2001Full accounts made up to 30 September 1999 (24 pages)
6 April 2001Full accounts made up to 30 September 1999 (24 pages)
22 June 2000Return made up to 04/06/00; full list of members (6 pages)
22 June 2000Return made up to 04/06/00; full list of members (6 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 2000New director appointed (3 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (3 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Return made up to 04/06/99; full list of members (5 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Return made up to 04/06/99; full list of members (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
27 July 1998Return made up to 04/06/98; full list of members (5 pages)
27 July 1998Return made up to 04/06/98; full list of members (5 pages)
7 January 1998Full accounts made up to 30 September 1997 (12 pages)
7 January 1998Full accounts made up to 30 September 1997 (12 pages)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
23 June 1997Return made up to 04/06/97; full list of members (5 pages)
23 June 1997Return made up to 04/06/97; full list of members (5 pages)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
12 July 1996Return made up to 04/06/96; full list of members (6 pages)
12 July 1996Return made up to 04/06/96; full list of members (6 pages)
8 July 1996Full accounts made up to 30 September 1995 (7 pages)
8 July 1996Full accounts made up to 30 September 1995 (7 pages)
13 December 1995Company name changed ef international language school s LIMITED\certificate issued on 14/12/95 (4 pages)
13 December 1995Company name changed ef international language school s LIMITED\certificate issued on 14/12/95 (4 pages)
22 June 1995Return made up to 04/06/95; full list of members (7 pages)
22 June 1995Return made up to 04/06/95; full list of members (7 pages)
4 May 1995Full accounts made up to 30 September 1994 (7 pages)
4 May 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
28 July 1992Company name changed e f language colleges LIMITED\certificate issued on 29/07/92 (2 pages)
28 July 1992Company name changed e f language colleges LIMITED\certificate issued on 29/07/92 (2 pages)
22 June 1979Company name changed\certificate issued on 22/06/79 (2 pages)
22 June 1979Company name changed\certificate issued on 22/06/79 (2 pages)
30 April 1973Incorporation (12 pages)
30 April 1973Incorporation (12 pages)