London
SE1 1HR
Director Name | Mrs Zoe Victoria Robinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(52 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 179-191 Borough High Street London SE1 1HR |
Director Name | Mr John Alexander Moffat |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 1 Ford Lodge Ford Lane Didsbury Manchester M20 2RU |
Director Name | Ms Judith Elizabeth Geisler |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 42 Spath Road Didsbury Manchester Lancashire M20 2GT |
Director Name | Mr David Francis Dasey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 June 1992) |
Role | Accountancy Tutor |
Country of Residence | England |
Correspondence Address | Blue Cedar Sutton Place Abinger Hammer Surrey RH5 6RL |
Director Name | Mr John David Brearley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 820 Warwick Road Solihull West Midlands B91 3HA |
Director Name | Mr Andrew Howard Gee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Personnel Director |
Correspondence Address | 64 Speer Road Thames Ditton Surrey KT7 0PW |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Mr Richard Leon Elsam |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1995) |
Role | Accountancy Tutor |
Correspondence Address | Top Cross Cottage Pagans Hill Chewstoke Bristol Avon BS18 8UF |
Director Name | Mr Robert Ian Jamieson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 June 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Barn Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Mr Duncan William Gaskell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 1993) |
Role | Accountancy Tutor |
Correspondence Address | Ravenswood Cottage Scar Bottom Lane Halifax Yorkshire HX4 8PQ |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Alan Richard Charlesworth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1994) |
Role | Managing Director |
Correspondence Address | 16 Cherwell Court Broom Park Teddington Middlesex TW11 9RT |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Christopher James Green |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1993(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 1993) |
Role | Marketing Director |
Correspondence Address | 75 Burford Gardens Palmers Green London N13 4LR |
Director Name | William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Lane Northiam Rye East Sussex TN31 6NN |
Director Name | Mr Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1995) |
Role | Financial Director |
Correspondence Address | 75 Percy Road London W12 9PX |
Director Name | Stephen John Lamdin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 1996) |
Role | Tutor |
Correspondence Address | Shallows Breamore Fordingbridge SP6 2AG |
Director Name | Mr James William Hartley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spion Kop Claypit Lane, Thorner Leeds West Yorkshire LS14 3EB |
Director Name | Mr Guy Julian Claude Ashton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 7 Penzance Place London W11 4PE |
Director Name | Matthijs Lusse |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 2001(29 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 May 2001) |
Role | Manager |
Correspondence Address | Cornelis De Wittlaan 608 Hague 2582 Cv Netherlands |
Director Name | Dhanraj Chatamal Gidwaney |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 May 2001(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | The Old Vicarage Sissinghurst Cranbrook Kent TN17 2JB |
Secretary Name | Mr James William Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Spion Kop Claypit Lane, Thorner Leeds West Yorkshire LS14 3EB |
Director Name | Hal Stanley Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2003(31 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 9 Durward House 31 Kensington Court London W8 5BH |
Director Name | Mr Alan David Jenkins |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Gilston Gilston Lane Gilston Hertfordshire CM20 2RF |
Director Name | Peter Houillon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179-191 Borough High Street London SE1 1HR |
Director Name | Mr Peter John Ronald Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blenheim Drive Oxford OX2 8DG |
Director Name | Karen Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | North Park 3 Hints Court Hints Staffordshire B78 3DW |
Director Name | Mr Graham Stuart Mark Gaddes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Claybank Drive Tottington Lancashire BL8 4BU |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Ms Julie Anne Noone |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2008) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 81 The Reddings Mill Hill London NW7 4JP |
Director Name | Colin Naughton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(35 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 February 2008) |
Role | Manager |
Correspondence Address | 63 The Ridgeway Kenton Harrow Middlesex HA3 0LW |
Director Name | Mr Jonathan Charles Graham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(35 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 February 2008) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Foley Farmhouse Abbey Farm Lower Street Leeds Maidstone Kent ME17 1TL |
Director Name | Mark Andrew Griffiths |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(35 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 February 2008) |
Role | Manager |
Correspondence Address | 25 Excelsior Grove Pelsall Walsall West Midlands WS3 4PX |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Ms Rachael Victoria Dupont |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2023) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | Wilkie Edge, Level 5 8 Wilkie Road Singapore 228095 |
Website | financial.kaplan.co.uk/pages/default.aspx |
---|---|
Telephone | 0845 8736314 |
Telephone region | Unknown |
Registered Address | 179-191 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
264.2m at £0.0001 | Kaplan International Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £67,270,000 |
Gross Profit | £42,888,000 |
Net Worth | £20,659,000 |
Cash | £8,957,000 |
Current Liabilities | £38,705,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
26 March 2013 | Delivered on: 3 April 2013 Persons entitled: The Master Fellows and Scholars of Downing College in the University of Cambridge Classification: Rent deposit deed Secured details: £3,290.50 and all other monies due or to become due. Particulars: Interest in the account and the deposit see image for full details. Outstanding |
---|---|
26 March 2013 | Delivered on: 3 April 2013 Persons entitled: The Master Fellows and Scholars of Downing College in the University of Cambridge Classification: Rent deposit deed Secured details: £15,900 and all other monies due or to become due. Particulars: Interest in the account and the deposit see image for full details. Outstanding |
21 March 2003 | Delivered on: 24 March 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 20515235 with the bank. Outstanding |
28 June 2002 | Delivered on: 8 July 2002 Satisfied on: 11 April 2003 Persons entitled: Dresdner Bank Ag London Branch (As Agent and Trustee for the Beneficiaries ) Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the chargeand all monies due or to become due from each other company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts; all money standing to the credit of any collection account. See the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 13 July 2001 Satisfied on: 11 April 2003 Persons entitled: Dresdner Bank Ag London Branch,as Security Agent Classification: Mortgage and charge over shares in the financial training company (singapore) pte LTD Secured details: All money and liabilities due or to become due from the company to each beneficiary (as defined) and moneys due from each company (as defined in the debenture dated 4 may 2001) in each case under or pursuant to the senior finance documents (as defined) and all money and liabilities due by such chargor and each company to each beneficiary under or pursuant to the mezzanine finance documents (as defined). Particulars: All the 70,000 "a" ordinary shares,20,000 "b" ordinary shares and 7,000 preference shares in the capital of ftc singapore and any further shares,rights,bonus whatsoever; all dividends,interest,income and other distributions payable thereon. See the mortgage charge document for full details. Fully Satisfied |
4 May 2001 | Delivered on: 15 May 2001 Satisfied on: 11 April 2003 Persons entitled: Dresdner Bank Ag London Branch (As Security Agent) Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the company and/or any of the other companies named therein to the beneficiaries pursuant to the senior finance documents and the mezzanine finance documents (all terms defined therein). Particulars: Units 29 and 32 lee bank business centre birmingham; part first floor third floor and part basement city centre tower birmingham, suite 3.4 and 3.5 st david's house, wood street cardiff. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 1991 | Delivered on: 30 August 1991 Satisfied on: 8 May 1998 Persons entitled: Manteca Limited Classification: Deed of deposit Secured details: The obligations of the company to manteca limited under a lease dated 19/08/91 and this deed. Particulars: All the interest of the company in the amount from time-to-time standing to the credit of the separate designated interest earning account (see form 395 for full details). Fully Satisfied |
30 June 1977 | Delivered on: 4 July 1977 Satisfied on: 10 November 1993 Persons entitled: Ind & Commercial Finance Corporation LTD. Classification: Collateral debenture Secured details: For securing the monies advanced or to be advanced under the terms of an agreement dated 02/06/77 and all other monies due or to become due from park place investments limited. Particulars: Fixed charge over property at: 142 bramley road, london W10, together with all buildings & fixtures title no: ngl 224278. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 June 1975 | Delivered on: 20 June 1975 Satisfied on: 10 November 1993 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142 bramley road, london w 10 together with all fixtures title no ngl 224278. Fully Satisfied |
21 July 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
24 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Rachael Victoria Dupont as a director on 4 April 2023 (1 page) |
7 March 2023 | Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
6 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
18 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 December 2019 (35 pages) |
25 March 2021 | Appointment of Mrs Kathleen Ann Walton as a director on 25 March 2021 (2 pages) |
22 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 21 December 2018
|
26 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
5 February 2018 | Resolutions
|
4 December 2017 | Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
25 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 March 2016 | Director's details changed for Peter Houillon on 1 November 2015 (2 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 1 November 2015 (2 pages) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 May 2013 | Appointment of Ms Rachael Victoria Convery as a director (2 pages) |
22 May 2013 | Appointment of Ms Rachael Victoria Convery as a director (2 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
6 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 May 2010 | Annual return made up to 4 April 2010. List of shareholders has changed (14 pages) |
5 May 2010 | Annual return made up to 4 April 2010. List of shareholders has changed (14 pages) |
5 May 2010 | Annual return made up to 4 April 2010. List of shareholders has changed (14 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (10 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (10 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Nc inc already adjusted 21/12/07 (1 page) |
24 June 2008 | Nc inc already adjusted 21/12/07 (1 page) |
9 June 2008 | Nc inc already adjusted 27/05/08 (1 page) |
9 June 2008 | Nc inc already adjusted 27/05/08 (1 page) |
9 June 2008 | Ad 27/05/08\gbp si [email protected]=15599397\gbp ic 10816495/26415892\ (2 pages) |
9 June 2008 | Ad 27/05/08\gbp si [email protected]=15599397\gbp ic 10816495/26415892\ (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
7 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 04/04/08; no change of members (7 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Ad 21/12/07\gbp si [email protected]=4076820\gbp ic 6739675/10816495\ (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Ad 21/12/07\gbp si [email protected]=4076820\gbp ic 6739675/10816495\ (2 pages) |
4 March 2008 | Appointment terminated director james hartley (1 page) |
4 March 2008 | Appointment terminated director james hartley (1 page) |
3 March 2008 | Director appointed susan paton (3 pages) |
3 March 2008 | Appointment terminated director graham gaddes (1 page) |
3 March 2008 | Appointment terminated director julie noone (1 page) |
3 March 2008 | Appointment terminated director peter anderson (1 page) |
3 March 2008 | Appointment terminated director graham gaddes (1 page) |
3 March 2008 | Appointment terminated director colin naughton (1 page) |
3 March 2008 | Appointment terminated director julie noone (1 page) |
3 March 2008 | Appointment terminated director kathleen rushton (1 page) |
3 March 2008 | Appointment terminated director mark griffiths (1 page) |
3 March 2008 | Appointment terminated director jonathan graham (1 page) |
3 March 2008 | Appointment terminated director mark griffiths (1 page) |
3 March 2008 | Director appointed susan paton (3 pages) |
3 March 2008 | Appointment terminated director peter anderson (1 page) |
3 March 2008 | Appointment terminated director colin naughton (1 page) |
3 March 2008 | Appointment terminated director kathleen rushton (1 page) |
3 March 2008 | Appointment terminated director jonathan graham (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Company name changed ftc kaplan LIMITED\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed ftc kaplan LIMITED\certificate issued on 11/09/07 (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 04/04/07; full list of members
|
14 May 2007 | Return made up to 04/04/07; full list of members
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
12 May 2006 | Return made up to 04/04/06; no change of members (10 pages) |
12 May 2006 | Return made up to 04/04/06; no change of members (10 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
13 January 2006 | Company name changed financial training company limit ed(the)\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed financial training company limit ed(the)\certificate issued on 13/01/06 (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 July 2005 | Return made up to 04/04/05; no change of members (9 pages) |
8 July 2005 | Return made up to 04/04/05; no change of members (9 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 48 gracechurch street london EC3V 0EJ (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 48 gracechurch street london EC3V 0EJ (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
25 March 2004 | Return made up to 04/04/04; full list of members (8 pages) |
25 March 2004 | Return made up to 04/04/04; full list of members (8 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 June 2003 | Return made up to 04/04/03; full list of members
|
4 June 2003 | Return made up to 04/04/03; full list of members
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (11 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (11 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Re section 394 (1 page) |
20 March 2003 | Re section 394 (1 page) |
17 February 2003 | Return made up to 04/04/01; full list of members; amend (8 pages) |
17 February 2003 | Return made up to 04/04/01; full list of members; amend (8 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 July 2002 | Particulars of mortgage/charge (6 pages) |
8 July 2002 | Particulars of mortgage/charge (6 pages) |
24 May 2002 | Return made up to 04/04/02; full list of members
|
24 May 2002 | Return made up to 04/04/02; full list of members
|
13 July 2001 | Particulars of mortgage/charge (6 pages) |
13 July 2001 | Particulars of mortgage/charge (6 pages) |
22 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
21 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
21 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
16 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2001 | Particulars of mortgage/charge (12 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | Registered office changed on 15/05/01 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Registered office changed on 15/05/01 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 May 2001 | Particulars of mortgage/charge (12 pages) |
15 May 2001 | Ad 02/05/01--------- £ si [email protected]=100 £ ic 6739574/6739674 (2 pages) |
15 May 2001 | Ad 02/05/01--------- £ si [email protected]=100 £ ic 6739574/6739674 (2 pages) |
15 May 2001 | Resolutions
|
8 May 2001 | Ad 24/04/01--------- £ si [email protected]=5777 £ ic 6733797/6739574 (2 pages) |
8 May 2001 | Ad 24/04/01--------- £ si [email protected]=5777 £ ic 6733797/6739574 (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 March 2001 | Ad 29/09/00--------- £ si [email protected]=219297 £ ic 6514500/6733797 (9 pages) |
12 March 2001 | Ad 29/09/00--------- £ si [email protected]=219297 £ ic 6514500/6733797 (9 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 August 1999 | Ad 03/03/99--------- £ si [email protected] (4 pages) |
27 August 1999 | Ad 03/03/99--------- £ si [email protected] (4 pages) |
27 August 1999 | Ad 03/03/99--------- £ si [email protected] (2 pages) |
27 August 1999 | Ad 03/03/99--------- £ si [email protected] (2 pages) |
15 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
8 February 1999 | Ad 08/09/98--------- £ si [email protected]=209581 £ ic 6001271/6210852 (6 pages) |
8 February 1999 | Ad 08/09/98--------- £ si [email protected]=209581 £ ic 6001271/6210852 (6 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Ad 04/02/98--------- £ si [email protected] (2 pages) |
7 May 1998 | Ad 04/02/98--------- £ si [email protected] (2 pages) |
30 April 1998 | Return made up to 04/04/98; full list of members (5 pages) |
30 April 1998 | Return made up to 04/04/98; full list of members (5 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
17 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
5 November 1996 | Ad 16/10/96--------- £ si [email protected]=6000000 £ ic 1271/6001271 (2 pages) |
5 November 1996 | Ad 16/10/96--------- £ si [email protected]=6000000 £ ic 1271/6001271 (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 October 1996 | £ nc 1300/7500000 23/09/96 (1 page) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
13 October 1996 | £ nc 1300/7500000 23/09/96 (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 136/142 bramley rd london W10 6SR (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 136/142 bramley rd london W10 6SR (1 page) |
10 May 1996 | Return made up to 04/04/96; full list of members (7 pages) |
10 May 1996 | Return made up to 04/04/96; full list of members (7 pages) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
2 February 1996 | New director appointed (1 page) |
2 February 1996 | New director appointed (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 April 1995 | Return made up to 04/04/95; full list of members (16 pages) |
20 April 1995 | Return made up to 04/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (19 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (19 pages) |
18 May 1994 | Director resigned;new director appointed (2 pages) |
18 May 1994 | Director resigned;new director appointed (2 pages) |
25 April 1994 | Return made up to 04/04/94; full list of members (8 pages) |
25 April 1994 | Return made up to 04/04/94; full list of members (8 pages) |
22 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
22 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
10 November 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1993 | Return made up to 04/04/93; no change of members (9 pages) |
28 April 1993 | Return made up to 04/04/93; no change of members (9 pages) |
5 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
5 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
9 September 1991 | Resolutions
|
9 September 1991 | Resolutions
|
9 September 1991 | Resolutions
|
9 September 1991 | Resolutions
|
30 August 1991 | Particulars of mortgage/charge (3 pages) |
30 August 1991 | Particulars of mortgage/charge (3 pages) |
17 April 1991 | Full accounts made up to 31 December 1990 (17 pages) |
17 April 1991 | Return made up to 04/04/91; full list of members (12 pages) |
17 April 1991 | Full accounts made up to 31 December 1990 (17 pages) |
17 April 1991 | Return made up to 04/04/91; full list of members (12 pages) |
9 April 1991 | Accounts made up to 31 December 1990 (17 pages) |
9 April 1991 | Accounts made up to 31 December 1990 (17 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (20 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (20 pages) |
15 May 1990 | Return made up to 24/04/90; full list of members (8 pages) |
15 May 1990 | Return made up to 24/04/90; full list of members (8 pages) |
8 December 1989 | Full accounts made up to 31 December 1988 (17 pages) |
8 December 1989 | Full accounts made up to 31 December 1988 (17 pages) |
7 December 1989 | Return made up to 23/10/89; full list of members (8 pages) |
7 December 1989 | Return made up to 23/10/89; full list of members (8 pages) |
5 December 1989 | Accounts made up to 31 December 1988 (17 pages) |
5 December 1989 | Accounts made up to 31 December 1988 (17 pages) |
6 January 1989 | Return made up to 16/05/88; full list of members (8 pages) |
6 January 1989 | Return made up to 16/05/88; full list of members (8 pages) |
29 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
29 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
13 October 1987 | Return made up to 15/06/87; full list of members (5 pages) |
13 October 1987 | Return made up to 15/06/87; full list of members (5 pages) |
13 October 1987 | Full accounts made up to 31 December 1986 (15 pages) |
13 October 1987 | Full accounts made up to 31 December 1986 (15 pages) |
27 March 1987 | Return made up to 21/11/86; full list of members (6 pages) |
27 March 1987 | Full accounts made up to 30 June 1986 (16 pages) |
27 March 1987 | Full accounts made up to 30 June 1986 (16 pages) |
27 March 1987 | Return made up to 21/11/86; full list of members (6 pages) |
29 January 1980 | Memorandum and Articles of Association (8 pages) |
29 January 1980 | Memorandum and Articles of Association (8 pages) |
15 November 1978 | Company name changed\certificate issued on 15/11/78 (2 pages) |
15 November 1978 | Company name changed\certificate issued on 15/11/78 (2 pages) |
6 December 1971 | Company name changed\certificate issued on 06/12/71 (2 pages) |
6 December 1971 | Company name changed\certificate issued on 06/12/71 (2 pages) |
27 October 1971 | Incorporation (15 pages) |
27 October 1971 | Incorporation (15 pages) |