Company NameEF Solutions (Services) Ltd
DirectorsJulie Bjune and Daniel Havgarde
Company StatusActive
Company Number05749390
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Previous NameEnglishtown UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Julie Bjune
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 February 2024(17 years, 11 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Chelsea Manor Street
London
SW3 5RL
Director NameDaniel Havgarde
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed14 February 2024(17 years, 11 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceChina
Correspondence Address22 Chelsea Manor Street
London
SW3 5RL
Director NameErik Forsberg
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceSweden
Correspondence AddressVikingav 10 B
Djorsholm
18263
Sweden
Secretary NameAlice Esson Johnson
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address146 Che Keng Tuk Road
Sai Kung
New Territories
Hong Kong
Director NameCarl Elis Rogberg
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 31 December 2006)
RoleFinancial Manager
Correspondence AddressFlat 38b, Tower 1
Scene Cliff
33 Conduit Road
Midlevels
Hong Kong
Secretary NameErik Forsberg
NationalitySwedish
StatusResigned
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2008)
RoleFinancial Director
Country of ResidenceSweden
Correspondence AddressVikingav 10 B
Djorsholm
18263
Sweden
Director NameJan Fredrik Henriksson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 2012)
RoleGeneral Counsel For Ef Group
Country of ResidenceSweden
Correspondence AddressEf 22 Chelsea Manor Street
London
SW3 5RL
Director NameMattias Hakan Ardfelt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2014)
RoleController
Correspondence AddressEf 22 Chelsea Manor Street
London
SW3 5RL
Director NameHans Andreas Karlsson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2015)
RoleLawyer
Country of ResidenceSweden
Correspondence AddressStrandvagen 13b Box 5761
114 87 Stockholm
Sweden
Director NameJonathan William Scambler Hall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Crawley Business Quarter
Manor Royal
Crawley
West Sussex
RH10 9AD
Director NameMr Henrik Bootz
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 2015(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2022)
RoleFinance Director
Country of ResidenceHong Kong
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(12 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressPark House Crawley Business Quarter
Manor Royal
Crawley
West Sussex
RH10 9AD
Director NameMs Anna Louise Ulrika Hellestam
Date of BirthApril 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed18 February 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2024)
RoleInternal Audit Manager
Country of ResidenceChina
Correspondence Address22 Chelsea Manor Street
London
SW3 5RL
Director NameMs Anna Kristina Nilsson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed22 August 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2024)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street
London
SW3 5RL

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£18,186,060
Gross Profit£866,387
Net Worth£2,683,697
Cash£151,101
Current Liabilities£1,635,889

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
16 October 2023Full accounts made up to 30 September 2022 (18 pages)
22 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
13 December 2022Change of details for Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages)
22 August 2022Termination of appointment of Henrik Turesson Norlin as a director on 22 August 2022 (1 page)
22 August 2022Appointment of Ms Anna Kristina Nilsson as a director on 22 August 2022 (2 pages)
21 April 2022Full accounts made up to 30 September 2021 (18 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
18 February 2022Appointment of Ms Anna Louise Ulrika Hellestam as a director on 18 February 2022 (2 pages)
18 February 2022Termination of appointment of Henrik Bootz as a director on 18 February 2022 (1 page)
18 February 2022Registered office address changed from 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL England to 22 Chelsea Manor Street London SW3 5RL on 18 February 2022 (1 page)
30 November 2021Registered office address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD England to 22 Chelsea Manor Street 22 Chelsea Manor Street London SW3 5RL on 30 November 2021 (1 page)
19 May 2021Full accounts made up to 30 September 2020 (19 pages)
26 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 June 2020Full accounts made up to 30 September 2019 (19 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mr Henrik Bootz on 9 November 2019 (2 pages)
3 April 2020Director's details changed for Mr Henrik Bootz on 9 November 2019 (2 pages)
10 February 2020Withdrawal of a person with significant control statement on 10 February 2020 (2 pages)
23 May 2019Full accounts made up to 30 September 2018 (18 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Henrik Turesson Norlin as a director on 30 June 2018 (2 pages)
24 January 2019Termination of appointment of Jonathan William Scambler Hall as a director on 30 June 2018 (1 page)
2 May 2018Full accounts made up to 30 September 2017 (18 pages)
23 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 March 2018Director's details changed for Jonathan William Scambler Hall on 17 October 2016 (2 pages)
9 May 2017Full accounts made up to 30 September 2016 (18 pages)
9 May 2017Full accounts made up to 30 September 2016 (18 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
8 November 2016Registered office address changed from Global House, High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Global House, High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 8 November 2016 (1 page)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500
(4 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500
(4 pages)
17 February 2016Full accounts made up to 30 September 2015 (15 pages)
17 February 2016Full accounts made up to 30 September 2015 (15 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
(3 pages)
13 April 2015Appointment of Mr Henrik Bootz as a director on 24 March 2015 (2 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
(3 pages)
13 April 2015Appointment of Mr Henrik Bootz as a director on 24 March 2015 (2 pages)
2 March 2015Termination of appointment of Hans Andreas Karlsson as a director on 15 January 2015 (1 page)
2 March 2015Termination of appointment of Hans Andreas Karlsson as a director on 15 January 2015 (1 page)
3 February 2015Full accounts made up to 30 September 2014 (17 pages)
3 February 2015Full accounts made up to 30 September 2014 (17 pages)
25 September 2014Auditor's resignation (1 page)
25 September 2014Auditor's resignation (1 page)
1 August 2014Appointment of Jonathan William Scambler Hall as a director on 2 July 2014 (2 pages)
1 August 2014Appointment of Jonathan William Scambler Hall as a director on 2 July 2014 (2 pages)
1 August 2014Termination of appointment of Mattias Hakan Ardfelt as a director on 2 July 2014 (1 page)
1 August 2014Appointment of Jonathan William Scambler Hall as a director on 2 July 2014 (2 pages)
1 August 2014Termination of appointment of Mattias Hakan Ardfelt as a director on 2 July 2014 (1 page)
1 August 2014Termination of appointment of Mattias Hakan Ardfelt as a director on 2 July 2014 (1 page)
26 June 2014Full accounts made up to 30 September 2013 (18 pages)
26 June 2014Full accounts made up to 30 September 2013 (18 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 500
(4 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 500
(4 pages)
27 November 2013Memorandum and Articles of Association (36 pages)
27 November 2013Memorandum and Articles of Association (36 pages)
26 November 2013Statement of company's objects (2 pages)
26 November 2013Statement of company's objects (2 pages)
22 November 2013Company name changed englishtown uk LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(2 pages)
22 November 2013Company name changed englishtown uk LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(2 pages)
22 November 2013Change of name notice (2 pages)
22 November 2013Change of name notice (2 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 February 2013Full accounts made up to 30 September 2012 (15 pages)
27 February 2013Full accounts made up to 30 September 2012 (15 pages)
7 December 2012Appointment of Hans Andreas Karlsson as a director on 29 October 2012 (2 pages)
7 December 2012Termination of appointment of Jan Fredrik Henriksson as a director on 29 October 2012 (1 page)
7 December 2012Termination of appointment of Jan Fredrik Henriksson as a director on 29 October 2012 (1 page)
7 December 2012Appointment of Hans Andreas Karlsson as a director on 29 October 2012 (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (15 pages)
4 July 2012Full accounts made up to 30 September 2011 (15 pages)
1 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 March 2011Full accounts made up to 30 September 2010 (15 pages)
7 March 2011Full accounts made up to 30 September 2010 (15 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mattias Hakan Ardfelt on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Mattias Hakan Ardfelt on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Jan Fredrik Henriksson on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Jan Fredrik Henriksson on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Mattias Hakan Ardfelt on 2 March 2010 (2 pages)
16 April 2010Director's details changed for Jan Fredrik Henriksson on 2 March 2010 (2 pages)
12 April 2010Director's details changed for Jan Fredrik Henriksson on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Jan Fredrik Henriksson on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mattias Hakan Ardfelt on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mattias Hakan Ardfelt on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Jan Fredrik Henriksson on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mattias Hakan Ardfelt on 1 March 2010 (2 pages)
9 April 2010Full accounts made up to 30 September 2009 (15 pages)
9 April 2010Full accounts made up to 30 September 2009 (15 pages)
21 July 2009Full accounts made up to 30 September 2008 (16 pages)
21 July 2009Full accounts made up to 30 September 2008 (16 pages)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Director's change of particulars / mattias ardfelt / 18/03/2009 (1 page)
27 March 2009Return made up to 20/03/09; full list of members (3 pages)
27 March 2009Director's change of particulars / mattias ardfelt / 18/03/2009 (1 page)
7 November 2008Director appointed mattias hakan ardfelt (1 page)
7 November 2008Director appointed mattias hakan ardfelt (1 page)
24 October 2008Appointment terminated secretary erik forsberg (1 page)
24 October 2008Appointment terminated director erik forsberg (1 page)
24 October 2008Appointment terminated secretary erik forsberg (1 page)
24 October 2008Appointment terminated director erik forsberg (1 page)
9 April 2008Return made up to 20/03/08; full list of members (5 pages)
9 April 2008Return made up to 20/03/08; full list of members (5 pages)
29 December 2007Full accounts made up to 30 September 2007 (15 pages)
29 December 2007Full accounts made up to 30 September 2007 (15 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Return made up to 20/03/07; full list of members (5 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Return made up to 20/03/07; full list of members (5 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
10 February 2007Full accounts made up to 30 September 2006 (12 pages)
10 February 2007Full accounts made up to 30 September 2006 (12 pages)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
28 April 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
28 April 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
20 March 2006Incorporation (18 pages)
20 March 2006Incorporation (18 pages)