E F LANGUAGE SCHOOLS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Lars Ola Johnsson as a director on 2024-03-01

View Document

04/04/244 April 2024 Appointment of Mr Marc Hollander as a director on 2024-03-15

View Document

13/10/2313 October 2023 Full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/12/2215 December 2022 Change of details for Mr Bertil Eric Hult as a person with significant control on 2022-12-01

View Document

22/09/2222 September 2022 Appointment of Mr Lars Ola Johnsson as a director on 2022-09-05

View Document

20/09/2220 September 2022 Termination of appointment of Ulf Daniel Valentin Havgaerde as a secretary on 2022-09-05

View Document

20/09/2220 September 2022 Appointment of Mrs Anna Kristina Nilsson as a director on 2022-09-05

View Document

20/09/2220 September 2022 Termination of appointment of Henrik Turesson Norlin as a director on 2022-09-05

View Document

20/09/2220 September 2022 Termination of appointment of Ulf Daniel Valentin Havgaerde as a director on 2022-09-05

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

21/04/2221 April 2022 Full accounts made up to 2021-09-30

View Document

30/11/2130 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 2021-11-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

29/06/2029 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR HENRIK TURESSON NORLIN

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED JONATHAN WILLIAM SCAMBLER HALL

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR BJORN BENGTSSON

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED BJORN DANIEL BENGTSSON

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MR MATTIAS STENHAMRE

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELISABETH SCHAEFFER

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR KARL LJUNGDAHL

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY KARL LJUNGDAHL

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED JENS AKE APPELKVIST

View Document

07/07/157 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KARL ANDERS REINHOLD LJUNGDAHL / 01/10/2009

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL ANDERS REINHOLD LJUNGDAHL / 01/04/2015

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR EVA KOCKUM

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR MATTIAS STENHAMRE

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010431580018

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVA KOCKUM / 04/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH SCHAEFFER / 04/06/2011

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/06/1029 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISBETH SCHAEFFER / 17/06/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KARL LJUNGDAHL / 01/05/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVA KOCKUM / 01/04/2009

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED EVA KOCKUM

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0614 November 2006 AUDITOR'S RESIGNATION

View Document

25/07/0625 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

21/07/0421 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 AGREE AUDS REMUNERATION 28/06/04

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/023 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/06/9717 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 AUDITOR'S RESIGNATION

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 04/06/91; CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: 2 BLOOMSBURY STREET LONDON WC13SB

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/08/9028 August 1990 REGISTERED OFFICE CHANGED ON 28/08/90 FROM: 99 ALDWYCH LONDON WC2B 4JF

View Document

07/08/907 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

04/05/784 May 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/05/78

View Document

21/02/7221 February 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information