Zurich
Ch-8001
Secretary Name | Alberto Radaelli |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 01 April 2009(35 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Ef Education First Selnaustrasse 30 Zurich Ch-8001 |
Director Name | Mr Claes Karl Alden |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 July 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Vice President Finance |
Country of Residence | Switzerland |
Correspondence Address | 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL |
Director Name | Goran Casserlov |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Fogdevagen 8 13150 Saltsjo-Duvnas Sweden |
Director Name | Lisbeth Schaeffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Country Manager |
Correspondence Address | Aberna 33 Dk 1124 Copenhagen Denmark |
Secretary Name | Goran Casserlov |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 04 June 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Haldenstrasse 4 6006 Lucerne Switzerland |
Director Name | Magnus Georg Andersson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 April 1999) |
Role | Financial Manager |
Correspondence Address | Anders Reimers Vag 6 Stockholm 11750 Sweden |
Director Name | Jens Appelkvist |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 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 | Caroline Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | 23 Westfield Lane St. Leonards On Sea East Sussex TN37 7NE |
Director Name | Mr Karl Anders Reinhold Ljungdahl |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 1999(25 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 September 2016) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Goran Casserlov |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1999(26 years, 2 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 |
Secretary Name | Elizabeth Ann Potterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 24 Cissbury Road Hove East Sussex BN3 6EN |
Director Name | Anna Margareta Nilsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 April 2000(26 years, 11 months 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(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Corporate Controller |
Correspondence Address | Lignagatan 4 17734 Stockholm Foreign |
Secretary Name | Fredrik Hakan Lambert Olsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 October 2001(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Lignagatan 4 17734 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(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2009) |
Role | Corporate Controller |
Correspondence Address | Obermattrain 6 Meggen 6045 Switzerland |
Secretary Name | Tobias Gunnar Robert Lindquist |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2002(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2009) |
Role | Corporate Controller |
Correspondence Address | Obermattrain 6 Meggen 6045 Switzerland |
Director Name | Bjorn Daniel Bengtsson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 September 2016(43 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Strandvagen 13a 114 56 Stockholm Sweden |
Director Name | Jonathan William Scambler Hall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(43 years, 6 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(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Telephone | 01424 434148 |
---|---|
Telephone region | Hastings |
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 |
5k at £1 | Ef International Language Schools Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,068,645 |
Net Worth | £838,242 |
Cash | £7,962 |
Current Liabilities | £143,945 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
13 October 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
---|---|
13 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
15 December 2022 | Change of details for Mr Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages) |
23 September 2022 | Appointment of Mr Claes Karl Alden as a director on 31 July 2022 (2 pages) |
23 September 2022 | Termination of appointment of Henrik Turesson Norlin as a director on 31 July 2022 (1 page) |
21 April 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
14 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 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) |
19 May 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
6 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
23 March 2020 | Director's details changed for Alberto Radaelli on 18 February 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 March 2020 | Secretary's details changed for Alberto Radaelli on 18 February 2020 (1 page) |
23 March 2020 | Director's details changed for Alberto Radaelli on 18 February 2020 (2 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
4 March 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
4 November 2018 | Appointment of Mr Henrik, Turesson Norlin as a director on 30 June 2018 (2 pages) |
4 November 2018 | Termination of appointment of Jonathan William Scambler Hall as a director on 30 June 2018 (1 page) |
1 May 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 March 2018 | Director's details changed for Jonathan William Scambler Hall on 15 March 2018 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Bertil Eric Hult as a person with significant control on 8 March 2017 (2 pages) |
31 August 2017 | Notification of Bertil Eric Hult as a person with significant control on 8 March 2017 (2 pages) |
11 April 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
11 April 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 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) |
26 September 2016 | Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 5 September 2016 (1 page) |
26 September 2016 | Appointment of Bjorn Daniel Bengtsson as a director on 5 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 5 September 2016 (1 page) |
26 September 2016 | Appointment of Bjorn Daniel Bengtsson as a director on 5 September 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Alberto Radaelli on 15 June 2016 (1 page) |
22 June 2016 | Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Alberto Radaelli on 15 June 2016 (1 page) |
22 June 2016 | Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 April 2015 (2 pages) |
13 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
13 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
21 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
21 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
24 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
12 March 2012 | Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
12 March 2012 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 June 2011 (2 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 June 2011 (2 pages) |
12 March 2012 | Director's details changed for Karl Anders Reinhold Ljungdahl on 1 June 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
12 March 2012 | Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
12 March 2012 | Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
4 May 2011 | Full accounts made up to 30 September 2010 (13 pages) |
4 May 2011 | Full accounts made up to 30 September 2010 (13 pages) |
8 March 2011 | Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Karl Anders Reinhold Ljungdahl on 7 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Karl Anders Reinhold Ljungdahl on 7 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Karl Anders Reinhold Ljungdahl on 7 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Alberto Radaelli on 7 March 2011 (2 pages) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
19 August 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 (12 pages) |
15 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
20 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
17 July 2009 | Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page) |
17 July 2009 | Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / karl ljungdahl / 01/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / karl ljungdahl / 01/05/2009 (1 page) |
6 June 2009 | Director and secretary appointed alberto radaelli (2 pages) |
6 June 2009 | Appointment terminated director and secretary tobias lindquist (1 page) |
6 June 2009 | Appointment terminated director and secretary tobias lindquist (1 page) |
6 June 2009 | Director and secretary appointed alberto radaelli (2 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 July 2008 | Return made up to 04/06/08; full list of members (5 pages) |
1 July 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 (13 pages) |
18 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
28 September 2007 | Full accounts made up to 30 September 2006 (13 pages) |
28 September 2007 | Full accounts made up to 30 September 2006 (13 pages) |
21 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
21 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
14 November 2006 | Auditor's resignation (1 page) |
14 November 2006 | Auditor's resignation (1 page) |
6 November 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 November 2006 | Full accounts made up to 30 September 2005 (13 pages) |
31 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
31 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
25 July 2006 | Return made up to 04/06/06; full list of members (5 pages) |
25 July 2006 | Return made up to 04/06/06; full list of members (5 pages) |
19 September 2005 | Return made up to 04/06/05; full list of members (5 pages) |
19 September 2005 | Return made up to 04/06/05; full list of members (5 pages) |
9 September 2005 | Full accounts made up to 30 September 2004 (13 pages) |
9 September 2005 | Full accounts made up to 30 September 2004 (13 pages) |
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) |
12 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 November 2004 | Full accounts made up to 30 September 2003 (13 pages) |
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 | Director's particulars changed (1 page) |
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 | Director's particulars changed (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
3 November 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (12 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 secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
23 September 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 September 2002 | Full accounts made up to 30 September 2001 (12 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) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
12 September 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 September 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members (5 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members (5 pages) |
2 July 2001 | New director appointed (2 pages) |
6 April 2001 | Full accounts made up to 30 September 1999 (24 pages) |
6 April 2001 | Full accounts made up to 30 September 1999 (24 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 04/06/00; full list of members (6 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 | New director appointed (3 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (3 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Return made up to 04/06/99; full list of members (5 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Return made up to 04/06/99; full list of members (5 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 July 1998 | Return made up to 04/06/98; full list of members (5 pages) |
27 July 1998 | Return made up to 04/06/98; full list of members (5 pages) |
7 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
23 June 1997 | Return made up to 04/06/97; full list of members (5 pages) |
23 June 1997 | Return made up to 04/06/97; full list of members (5 pages) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
12 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 December 1995 | Company name changed ef international language school s LIMITED\certificate issued on 14/12/95 (4 pages) |
13 December 1995 | Company name changed ef international language school s LIMITED\certificate issued on 14/12/95 (4 pages) |
22 June 1995 | Return made up to 04/06/95; full list of members (7 pages) |
22 June 1995 | Return made up to 04/06/95; full list of members (7 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (7 pages) |
4 May 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
28 July 1992 | Company name changed e f language colleges LIMITED\certificate issued on 29/07/92 (2 pages) |
28 July 1992 | Company name changed e f language colleges LIMITED\certificate issued on 29/07/92 (2 pages) |
22 June 1979 | Company name changed\certificate issued on 22/06/79 (2 pages) |
22 June 1979 | Company name changed\certificate issued on 22/06/79 (2 pages) |
30 April 1973 | Incorporation (12 pages) |
30 April 1973 | Incorporation (12 pages) |