Company NameE. F. Education Limited
DirectorsAlberto Radaelli and Julie Bjune
Company StatusActive
Company Number02622248
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alberto Radaelli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressHaldenstrasse 4 Ch-6006
Luzern
Switzerland
Secretary NameMs Julie Bjune
StatusCurrent
Appointed18 December 2023(32 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address22 Chelsea Manor Street 22 Chelsea Manor Street
London
SW3 5RL
Director NameMs Julie Bjune
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 December 2023(32 years, 6 months after company formation)
Appointment Duration4 months
RoleDirector And Company Secretary
Country of ResidenceEngland
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
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 1997)
RoleDirector/Company Secretary
Correspondence AddressFogdevagen 8
13150 Saltsjo-Duvnas
Sweden
Director NameLisbeth Schaeffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 1999)
RoleCountry Manager
Correspondence AddressAberna 33
Dk 1124 Copenhagen
Denmark
Secretary NameGoran Casserlov
NationalitySwedish
StatusResigned
Appointed03 October 1991(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 1997)
RoleDirector/Company Secretary
Correspondence AddressFogdevagen 8
13150 Saltsjo-Duvnas
Sweden
Director NameJens Appelkvist
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1997(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 1998)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence Address50 Sevland Road
Newton
Ma 02459
United States
Secretary NameJens Appelkvist
NationalitySwedish
StatusResigned
Appointed01 August 1997(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 1998)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence Address50 Sevland Road
Newton
Ma 02459
United States
Director NameLars Alfred Dalgren
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1999(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressIrun 25, Ic
28 008 Madrid
Foreign
Director NameAnna Margareta Nilsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 2000(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2001)
RoleBusiness Controller
Correspondence AddressAspvagen 10
14141 Huddinge
Sweden
Secretary NameAnna Margareta Nilsson
NationalitySwedish
StatusResigned
Appointed13 April 2000(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressAspvagen 10
14141 Huddinge
Sweden
Director NameFredrik Hakan Lambert Olsson
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleCorporate Controller
Correspondence AddressLignagatan 4
17734
Stockholm
Foreign
Secretary NameFredrik Hakan Lambert Olsson
NationalitySwedish
StatusResigned
Appointed31 March 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleCorporate Controller
Correspondence AddressLignagatan 4
17734
Stockholm
Foreign
Director NameErik Forsberg
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2006)
RoleTreasurer
Correspondence AddressGrevgatan 8
11453 Stockholm
Foreign
Director NameTobias Gunnar Robert Lindquist
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2002(11 years, 3 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(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2009)
RoleCorporate Controller
Correspondence AddressObermattrain 6
Meggen
6045
Switzerland
Director NameCarl Elis Rogberg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed17 March 2006(14 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2006)
RoleFinance Manager
Correspondence AddressFlat 38b, Tower 1
Scene Cliff
33 Conduit Road
Midlevels
Hong Kong
Director NamePehr Magnus Karlsson
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2009(17 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 December 2023)
RoleFinancial Manager
Country of ResidenceSwitzerland
Correspondence Address16a Panoramastrasse
Ch-6030 Ebikon
Switzerland
Secretary NamePehr Magnus Karlsson
NationalitySwedish
StatusResigned
Appointed01 April 2009(17 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 December 2023)
RoleFinancial Manager
Country of ResidenceSwitzerland
Correspondence Address16a Panoramastrasse
Ch-6030 Ebikon
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 2258919
Telephone regionManchester

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

500 at £1Ef Education Bv
100.00%
Ordinary

Financials

Year2014
Turnover£580,919
Gross Profit£580,919
Net Worth£155,659
Cash£12,979
Current Liabilities£67,184

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

Filing History

29 June 2020Accounts for a small company made up to 30 September 2019 (16 pages)
18 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
18 June 2020Director's details changed for Alberto Radaelli on 18 March 2020 (2 pages)
26 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 30 September 2018 (17 pages)
3 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 30 September 2017 (17 pages)
13 September 2017Change of details for Mr Bertil Eric Hult as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Mr Bertil Eric Hult as a person with significant control on 13 September 2017 (2 pages)
17 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 4 June 2017 with updates (7 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)
22 June 2016Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages)
22 June 2016Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500
(5 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500
(5 pages)
4 February 2016Full accounts made up to 30 September 2015 (13 pages)
4 February 2016Full accounts made up to 30 September 2015 (13 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
(5 pages)
3 February 2015Full accounts made up to 30 September 2014 (13 pages)
3 February 2015Full accounts made up to 30 September 2014 (13 pages)
4 July 2014Full accounts made up to 30 September 2013 (13 pages)
4 July 2014Full accounts made up to 30 September 2013 (13 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500
(5 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500
(5 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500
(5 pages)
18 June 2013Full accounts made up to 30 September 2012 (13 pages)
18 June 2013Full accounts made up to 30 September 2012 (13 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
11 January 2012Full accounts made up to 30 September 2011 (14 pages)
11 January 2012Full accounts made up to 30 September 2011 (14 pages)
28 June 2011Director's details changed for Pehr Magnus Karlsson on 1 June 2011 (2 pages)
28 June 2011Director's details changed for Pehr Magnus Karlsson on 1 June 2011 (2 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Pehr Magnus Karlsson on 1 June 2011 (2 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 June 2011Secretary's details changed for Pehr Magnus Karlsson on 1 June 2011 (2 pages)
28 June 2011Secretary's details changed for Pehr Magnus Karlsson on 1 June 2011 (2 pages)
28 June 2011Secretary's details changed for Pehr Magnus Karlsson on 1 June 2011 (2 pages)
24 March 2011Full accounts made up to 30 September 2010 (14 pages)
24 March 2011Full accounts made up to 30 September 2010 (14 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 July 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 (13 pages)
15 February 2010Full accounts made up to 30 September 2009 (13 pages)
17 July 2009Director's change of particulars / alberto radaelli / 30/06/2009 (1 page)
17 July 2009Director's change of particulars / alberto radaelli / 30/06/2009 (1 page)
14 July 2009Return made up to 04/06/09; full list of members (3 pages)
14 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Appointment terminated director and secretary tobias lindquist (1 page)
13 July 2009Appointment terminated director and secretary tobias lindquist (1 page)
10 July 2009Director and secretary appointed pehr magnus karlsson (2 pages)
10 July 2009Director and secretary appointed pehr magnus karlsson (2 pages)
13 February 2009Full accounts made up to 30 September 2008 (13 pages)
13 February 2009Full accounts made up to 30 September 2008 (13 pages)
24 June 2008Return made up to 04/06/08; full list of members (5 pages)
24 June 2008Return made up to 04/06/08; full list of members (5 pages)
17 January 2008Full accounts made up to 30 September 2007 (13 pages)
17 January 2008Full accounts made up to 30 September 2007 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
6 July 2007Return made up to 04/06/07; full list of members (5 pages)
6 July 2007Return made up to 04/06/07; full list of members (5 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (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)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 July 2006Return made up to 04/06/06; full list of members (5 pages)
7 July 2006Return made up to 04/06/06; full list of members (5 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
14 September 2005Return made up to 04/06/05; full list of members (5 pages)
14 September 2005Return made up to 04/06/05; full list of members (5 pages)
9 September 2005Full accounts made up to 30 September 2004 (14 pages)
9 September 2005Full accounts made up to 30 September 2004 (14 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 November 2004Full accounts made up to 30 September 2003 (14 pages)
2 November 2004Full accounts made up to 30 September 2003 (14 pages)
21 July 2004Return made up to 04/06/04; full list of members (5 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
21 July 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)
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 (14 pages)
3 November 2003Full accounts made up to 30 September 2002 (14 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 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
23 September 2002Full accounts made up to 30 September 2001 (13 pages)
23 September 2002Full accounts made up to 30 September 2001 (13 pages)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
1 July 2002Return made up to 04/06/02; full list of members (5 pages)
1 July 2002Return made up to 04/06/02; full list of members (5 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director 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)
19 July 2001Secretary resigned (1 page)
19 July 2001Return made up to 20/06/01; full list of members (5 pages)
19 July 2001Return made up to 20/06/01; full list of members (5 pages)
19 July 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Full accounts made up to 30 September 1999 (12 pages)
23 April 2001Full accounts made up to 30 September 1999 (12 pages)
22 June 2000Return made up to 20/06/00; full list of members (7 pages)
22 June 2000Return made up to 20/06/00; full list of members (7 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 30 September 1998 (12 pages)
27 July 1999Full accounts made up to 30 September 1998 (12 pages)
15 July 1999Secretary's particulars changed;director's particulars changed (1 page)
15 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
17 July 1998Return made up to 20/06/98; full list of members (6 pages)
17 July 1998Return made up to 20/06/98; full list of members (6 pages)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
28 May 1998Full accounts made up to 30 September 1997 (12 pages)
23 September 1997Secretary resigned;director resigned (1 page)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997Secretary resigned;director resigned (1 page)
23 September 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary's particulars changed;director's particulars changed (1 page)
11 August 1997Return made up to 20/06/97; full list of members (6 pages)
11 August 1997Return made up to 20/06/97; full list of members (6 pages)
11 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
22 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1996Return made up to 20/06/96; full list of members (7 pages)
31 July 1996Return made up to 20/06/96; full list of members (7 pages)
3 July 1995Return made up to 20/06/95; full list of members (14 pages)
3 July 1995Return made up to 20/06/95; full list of members (14 pages)
4 May 1995Full accounts made up to 30 September 1994 (11 pages)
4 May 1995Full accounts made up to 30 September 1994 (11 pages)
16 October 1991Memorandum and Articles of Association (8 pages)
16 October 1991Memorandum and Articles of Association (8 pages)
10 October 1991Company name changed edenplan technology LIMITED\certificate issued on 11/10/91 (2 pages)
10 October 1991Company name changed edenplan technology LIMITED\certificate issued on 11/10/91 (2 pages)
7 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 June 1991Incorporation (13 pages)
20 June 1991Incorporation (13 pages)