E F LANGUAGE SCHOOLS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 01043158
Status Active
Incorporation Date 21 February 1972
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of Jonathan William Scambler Hall as a director on 31 October 2016; Termination of appointment of Bjorn Daniel Bengtsson as a director on 31 October 2016; Full accounts made up to 30 September 2015. The most likely internet sites of E F LANGUAGE SCHOOLS LIMITED are www.eflanguageschools.co.uk, and www.e-f-language-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E F Language Schools Limited is a Private Limited Company. The company registration number is 01043158. E F Language Schools Limited has been working since 21 February 1972. The present status of the company is Active. The registered address of E F Language Schools Limited is Hill House 1 Little New Street London Ec4a 3tr. . STENHAMRE, Mattias is a Secretary of the company. APPELKVIST, Jens Ake is a Director of the company. HALL, Jonathan William Scambler is a Director of the company. STENHAMRE, Mattias is a Director of the company. Secretary APPELKVIST, Jens has been resigned. Secretary CASSERLOV, Goran has been resigned. Secretary LJUNGDAHL, Karl Anders Reinhold has been resigned. Secretary MOLLER, Bo Jorgen has been resigned. Secretary SUNDMARK, Johan Anders Sten has been resigned. Director APPELKVIST, Jens has been resigned. Director BENGTSSON, Bjorn Daniel has been resigned. Director CASSERLOV, Goran has been resigned. Director CASSERLOV, Goran has been resigned. Director DALGREN, Lars Alfred has been resigned. Director FORSBERG, Erik has been resigned. Director KOCKUM, Eva has been resigned. Director LAMBERT OLSSON, Fredrik Hakan has been resigned. Director LINDQUIST, Tobias Gunnar Robert has been resigned. Director LJUNGDAHL, Karl Anders Reinhold has been resigned. Director NILSSON, Anna Margareta has been resigned. Director SCHAEFFER, Elisabeth has been resigned. Director SCHAEFFER, Lisbeth has been resigned. Director THICK, Andrew has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
STENHAMRE, Mattias
Appointed Date: 15 February 2016

Director
APPELKVIST, Jens Ake
Appointed Date: 15 February 2016
61 years old

Director
HALL, Jonathan William Scambler
Appointed Date: 31 October 2016
53 years old

Director
STENHAMRE, Mattias
Appointed Date: 18 April 2014
45 years old

Resigned Directors

Secretary
APPELKVIST, Jens
Resigned: 01 July 2004
Appointed Date: 01 October 1996

Secretary
CASSERLOV, Goran
Resigned: 01 October 1996

Secretary
LJUNGDAHL, Karl Anders Reinhold
Resigned: 15 February 2016
Appointed Date: 02 October 2006

Secretary
MOLLER, Bo Jorgen
Resigned: 22 August 2005
Appointed Date: 01 July 2004

Secretary
SUNDMARK, Johan Anders Sten
Resigned: 29 September 2006
Appointed Date: 22 August 2005

Director
APPELKVIST, Jens
Resigned: 01 July 1999
Appointed Date: 01 October 1996
61 years old

Director
BENGTSSON, Bjorn Daniel
Resigned: 31 October 2016
Appointed Date: 15 February 2016
50 years old

Director
CASSERLOV, Goran
Resigned: 13 April 2000
Appointed Date: 01 July 1999
66 years old

Director
CASSERLOV, Goran
Resigned: 01 October 1996
66 years old

Director
DALGREN, Lars Alfred
Resigned: 01 October 2001
Appointed Date: 01 July 1999
61 years old

Director
FORSBERG, Erik
Resigned: 01 July 2004
Appointed Date: 01 October 2001
54 years old

Director
KOCKUM, Eva
Resigned: 18 April 2014
Appointed Date: 01 October 2008
67 years old

Director
LAMBERT OLSSON, Fredrik Hakan
Resigned: 01 October 2002
Appointed Date: 31 March 2001
56 years old

Director
LINDQUIST, Tobias Gunnar Robert
Resigned: 01 July 2004
Appointed Date: 01 October 2002
55 years old

Director
LJUNGDAHL, Karl Anders Reinhold
Resigned: 15 February 2016
Appointed Date: 02 October 2006
54 years old

Director
NILSSON, Anna Margareta
Resigned: 31 March 2001
Appointed Date: 13 April 2000
60 years old

Director
SCHAEFFER, Elisabeth
Resigned: 29 February 2016
Appointed Date: 01 July 2004
74 years old

Director
SCHAEFFER, Lisbeth
Resigned: 01 July 1999
Appointed Date: 30 September 1992
74 years old

Director
THICK, Andrew
Resigned: 30 September 1992
71 years old

E F LANGUAGE SCHOOLS LIMITED Events

09 Dec 2016
Appointment of Jonathan William Scambler Hall as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Bjorn Daniel Bengtsson as a director on 31 October 2016
20 Jun 2016
Full accounts made up to 30 September 2015
15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000

11 Mar 2016
Appointment of Mr Mattias Stenhamre as a secretary on 15 February 2016
...
... and 147 more events
08 Sep 1986
Particulars of mortgage/charge

27 Jun 1986
Full accounts made up to 30 September 1985

30 May 1986
Return made up to 16/05/86; full list of members

04 May 1978
Company name changed\certificate issued on 04/05/78
21 Feb 1972
Certificate of incorporation

E F LANGUAGE SCHOOLS LIMITED Charges

25 October 2013
Charge code 0104 3158 0018
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36-38 st aubyns, brighton f/h t/no ESX335981. 74 queen…
25 September 2008
Legal mortgage
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 221 hills road, cambridge t/no CB19751. Ef house, castle…
25 September 2008
Floating charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The whole of its undertaking and all its other property…
16 April 2002
Mortgage
Delivered: 19 April 2002
Status: Satisfied on 23 August 2005
Persons entitled: 3I Group PLC
Description: By way of legal mortgage all that freehold property known…
16 April 2002
Mortgage
Delivered: 19 April 2002
Status: Satisfied on 23 August 2005
Persons entitled: 3I Group PLC
Description: By way of legal mortgage all that freehold property known…
25 August 1995
Debenture
Delivered: 1 September 1995
Status: Satisfied on 23 August 2005
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 May 1994
Deed of variation
Delivered: 28 May 1994
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Co.
Description: The mortgagor as beneficial owner assigns to the bank the…
15 May 1994
Deed of variation
Delivered: 28 May 1994
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Co.
Description: The mortgagor as beneficial owner assigns to the bank the…
15 May 1994
Deed of variation
Delivered: 28 May 1994
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Co.
Description: The mortgagor as beneficial owner assigns to the bank the…
15 May 1994
Deed of variation
Delivered: 28 May 1994
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Co.
Description: The mortgagor as beneficial owner assigns to the bank the…
15 May 1994
Deed of variation
Delivered: 28 May 1994
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Co.
Description: Supplemental to a legal mortgage dated 9/11/77 over 74…
15 May 1994
Deed of variation
Delivered: 28 May 1994
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Co.
Description: Supplemental to a legal mortgage dated 9/11/77 over 78…
11 July 1991
Legal mortgage
Delivered: 23 July 1991
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Company
Description: Land and buildings on the north side of rompell street…
29 August 1986
Legal mortgage
Delivered: 8 September 1986
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Co.
Description: 2, sussex square, brighton east sussex. And/or the proceeds…
12 January 1981
Legal mortgage
Delivered: 16 January 1981
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Company.
Description: 78, warrior square, st leonards-on-sea, hastings, sussex…
4 January 1978
Legal mortgage
Delivered: 16 January 1978
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Co.
Description: 221 hills road cambridge. Title no. Cb 19751. floating…
9 November 1977
Legal mortgage
Delivered: 17 November 1977
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Company.
Description: 74 warrior square. St leonrds-on-sea, hastings east sussex…
9 November 1977
Legal mortgage
Delivered: 17 November 1977
Status: Satisfied on 13 November 1995
Persons entitled: Coutts & Company
Description: 78 warrior square st. Leonards-on-sea, hastings title no…