Company NameKaplan Financial Limited
DirectorsKathleen Ann Walton and Zoe Victoria Robinson
Company StatusActive
Company Number01028790
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMrs Kathleen Ann Walton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(49 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameMrs Zoe Victoria Robinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(52 years, 5 months after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameMr John Alexander Moffat
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1 Ford Lodge
Ford Lane Didsbury
Manchester
M20 2RU
Director NameMs Judith Elizabeth Geisler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 1992)
RoleChartered Accountant
Correspondence Address42 Spath Road
Didsbury
Manchester
Lancashire
M20 2GT
Director NameMr David Francis Dasey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 1992)
RoleAccountancy Tutor
Country of ResidenceEngland
Correspondence AddressBlue Cedar
Sutton Place
Abinger Hammer
Surrey
RH5 6RL
Director NameMr John David Brearley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 1992)
RoleChartered Accountant
Correspondence Address820 Warwick Road
Solihull
West Midlands
B91 3HA
Director NameMr Andrew Howard Gee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RolePersonnel Director
Correspondence Address64 Speer Road
Thames Ditton
Surrey
KT7 0PW
Director NameMr Jean Pierre Dubois
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address14 Clifford Manor Road
Guildford
Surrey
GU4 8HG
Director NameMr Richard Leon Elsam
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1995)
RoleAccountancy Tutor
Correspondence AddressTop Cross Cottage
Pagans Hill Chewstoke
Bristol
Avon
BS18 8UF
Director NameMr Robert Ian Jamieson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 June 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Barn
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameMr Duncan William Gaskell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1993)
RoleAccountancy Tutor
Correspondence AddressRavenswood Cottage
Scar Bottom Lane
Halifax
Yorkshire
HX4 8PQ
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed04 April 1992(20 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameAlan Richard Charlesworth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1994)
RoleManaging Director
Correspondence Address16 Cherwell Court
Broom Park
Teddington
Middlesex
TW11 9RT
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed30 November 1992(21 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameChristopher James Green
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1993(21 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 1993)
RoleMarketing Director
Correspondence Address75 Burford Gardens
Palmers Green
London
N13 4LR
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Director NameMr Peter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1995)
RoleFinancial Director
Correspondence Address75 Percy Road
London
W12 9PX
Director NameStephen John Lamdin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 1996)
RoleTutor
Correspondence AddressShallows
Breamore
Fordingbridge
SP6 2AG
Director NameMr James William Hartley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(24 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spion Kop
Claypit Lane, Thorner
Leeds
West Yorkshire
LS14 3EB
Director NameMr Guy Julian Claude Ashton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleCompany Director
Correspondence Address7 Penzance Place
London
W11 4PE
Director NameMatthijs Lusse
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed05 April 2001(29 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 May 2001)
RoleManager
Correspondence AddressCornelis De Wittlaan 608
Hague
2582 Cv
Netherlands
Director NameDhanraj Chatamal Gidwaney
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed04 May 2001(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2003)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Sissinghurst
Cranbrook
Kent
TN17 2JB
Secretary NameMr James William Hartley
NationalityBritish
StatusResigned
Appointed04 May 2001(29 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spion Kop
Claypit Lane, Thorner
Leeds
West Yorkshire
LS14 3EB
Director NameHal Stanley Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(31 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 April 2007)
RoleCompany Director
Correspondence Address9 Durward House
31 Kensington Court
London
W8 5BH
Director NameMr Alan David Jenkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(32 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gilston
Gilston Lane
Gilston
Hertfordshire
CM20 2RF
Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(32 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameMr Peter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(32 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blenheim Drive
Oxford
OX2 8DG
Director NameKaren Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2007)
RoleCompany Director
Correspondence AddressNorth Park
3 Hints Court
Hints
Staffordshire
B78 3DW
Director NameMr Graham Stuart Mark Gaddes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(34 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Claybank Drive
Tottington
Lancashire
BL8 4BU
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed09 August 2006(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameMs Julie Anne Noone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2008)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address81 The Reddings
Mill Hill
London
NW7 4JP
Director NameColin Naughton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(35 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 2008)
RoleManager
Correspondence Address63 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LW
Director NameMr Jonathan Charles Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(35 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 2008)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressFoley Farmhouse Abbey Farm
Lower Street Leeds
Maidstone
Kent
ME17 1TL
Director NameMark Andrew Griffiths
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(35 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 2008)
RoleManager
Correspondence Address25 Excelsior Grove
Pelsall
Walsall
West Midlands
WS3 4PX
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(36 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameMs Rachael Victoria Dupont
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(41 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2023)
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressWilkie Edge, Level 5 8 Wilkie Road
Singapore
228095

Contact

Websitefinancial.kaplan.co.uk/pages/default.aspx
Telephone0845 8736314
Telephone regionUnknown

Location

Registered Address179-191 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

264.2m at £0.0001Kaplan International Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£67,270,000
Gross Profit£42,888,000
Net Worth£20,659,000
Cash£8,957,000
Current Liabilities£38,705,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

26 March 2013Delivered 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 2013Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1991Delivered 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 1977Delivered 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 1975Delivered 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

Filing History

21 July 2023Full accounts made up to 31 December 2022 (37 pages)
24 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Rachael Victoria Dupont as a director on 4 April 2023 (1 page)
7 March 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (37 pages)
6 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (36 pages)
18 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 31 December 2019 (35 pages)
25 March 2021Appointment of Mrs Kathleen Ann Walton as a director on 25 March 2021 (2 pages)
22 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (37 pages)
18 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
21 December 2018Statement of capital following an allotment of shares on 21 December 2018
  • GBP 26,415,889.1
(3 pages)
26 September 2018Full accounts made up to 31 December 2017 (36 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 December 2017Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (36 pages)
4 October 2017Full accounts made up to 31 December 2016 (36 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (37 pages)
12 October 2016Full accounts made up to 31 December 2015 (37 pages)
25 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 26,415.889
(3 pages)
25 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 26,415.889
(3 pages)
16 March 2016Director's details changed for Peter Houillon on 1 November 2015 (2 pages)
16 March 2016Director's details changed for Peter Houillon on 1 November 2015 (2 pages)
1 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 26,415.889
(4 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 26,415.889
(4 pages)
8 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 26,415.889
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 26,415.889
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 26,415.889
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 26,415.889
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Appointment of Ms Rachael Victoria Convery as a director (2 pages)
22 May 2013Appointment of Ms Rachael Victoria Convery as a director (2 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
6 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (18 pages)
12 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 May 2010Annual return made up to 4 April 2010. List of shareholders has changed (14 pages)
5 May 2010Annual return made up to 4 April 2010. List of shareholders has changed (14 pages)
5 May 2010Annual return made up to 4 April 2010. List of shareholders has changed (14 pages)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
28 April 2009Return made up to 04/04/09; full list of members (10 pages)
28 April 2009Return made up to 04/04/09; full list of members (10 pages)
3 July 2008Full accounts made up to 31 December 2007 (20 pages)
3 July 2008Full accounts made up to 31 December 2007 (20 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2008Nc inc already adjusted 21/12/07 (1 page)
24 June 2008Nc inc already adjusted 21/12/07 (1 page)
9 June 2008Nc inc already adjusted 27/05/08 (1 page)
9 June 2008Nc inc already adjusted 27/05/08 (1 page)
9 June 2008Ad 27/05/08\gbp si [email protected]=15599397\gbp ic 10816495/26415892\ (2 pages)
9 June 2008Ad 27/05/08\gbp si [email protected]=15599397\gbp ic 10816495/26415892\ (2 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2008Return made up to 04/04/08; no change of members (7 pages)
7 May 2008Return made up to 04/04/08; no change of members (7 pages)
20 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2008Ad 21/12/07\gbp si [email protected]=4076820\gbp ic 6739675/10816495\ (2 pages)
20 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2008Ad 21/12/07\gbp si [email protected]=4076820\gbp ic 6739675/10816495\ (2 pages)
4 March 2008Appointment terminated director james hartley (1 page)
4 March 2008Appointment terminated director james hartley (1 page)
3 March 2008Director appointed susan paton (3 pages)
3 March 2008Appointment terminated director graham gaddes (1 page)
3 March 2008Appointment terminated director julie noone (1 page)
3 March 2008Appointment terminated director peter anderson (1 page)
3 March 2008Appointment terminated director graham gaddes (1 page)
3 March 2008Appointment terminated director colin naughton (1 page)
3 March 2008Appointment terminated director julie noone (1 page)
3 March 2008Appointment terminated director kathleen rushton (1 page)
3 March 2008Appointment terminated director mark griffiths (1 page)
3 March 2008Appointment terminated director jonathan graham (1 page)
3 March 2008Appointment terminated director mark griffiths (1 page)
3 March 2008Director appointed susan paton (3 pages)
3 March 2008Appointment terminated director peter anderson (1 page)
3 March 2008Appointment terminated director colin naughton (1 page)
3 March 2008Appointment terminated director kathleen rushton (1 page)
3 March 2008Appointment terminated director jonathan graham (1 page)
22 October 2007Full accounts made up to 31 December 2006 (18 pages)
22 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007Company name changed ftc kaplan LIMITED\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed ftc kaplan LIMITED\certificate issued on 11/09/07 (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
14 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
12 May 2006Return made up to 04/04/06; no change of members (10 pages)
12 May 2006Return made up to 04/04/06; no change of members (10 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
13 January 2006Company name changed financial training company limit ed(the)\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed financial training company limit ed(the)\certificate issued on 13/01/06 (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 July 2005Return made up to 04/04/05; no change of members (9 pages)
8 July 2005Return made up to 04/04/05; no change of members (9 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
15 September 2004Registered office changed on 15/09/04 from: 48 gracechurch street london EC3V 0EJ (1 page)
15 September 2004Registered office changed on 15/09/04 from: 48 gracechurch street london EC3V 0EJ (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
25 March 2004Return made up to 04/04/04; full list of members (8 pages)
25 March 2004Return made up to 04/04/04; full list of members (8 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
7 November 2003Declaration of assistance for shares acquisition (6 pages)
7 November 2003Declaration of assistance for shares acquisition (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Declaration of assistance for shares acquisition (6 pages)
16 April 2003Declaration of assistance for shares acquisition (6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (5 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (5 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (11 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (7 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (11 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (7 pages)
24 March 2003Particulars of mortgage/charge (3 pages)
24 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Re section 394 (1 page)
20 March 2003Re section 394 (1 page)
17 February 2003Return made up to 04/04/01; full list of members; amend (8 pages)
17 February 2003Return made up to 04/04/01; full list of members; amend (8 pages)
10 July 2002Full accounts made up to 31 December 2001 (18 pages)
10 July 2002Full accounts made up to 31 December 2001 (18 pages)
8 July 2002Particulars of mortgage/charge (6 pages)
8 July 2002Particulars of mortgage/charge (6 pages)
24 May 2002Return made up to 04/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Return made up to 04/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Particulars of mortgage/charge (6 pages)
13 July 2001Particulars of mortgage/charge (6 pages)
22 May 2001Return made up to 04/04/01; full list of members (6 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Return made up to 04/04/01; full list of members (6 pages)
21 May 2001Declaration of assistance for shares acquisition (6 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Declaration of assistance for shares acquisition (6 pages)
21 May 2001Declaration of assistance for shares acquisition (6 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Declaration of assistance for shares acquisition (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
16 May 2001Declaration of assistance for shares acquisition (6 pages)
16 May 2001Declaration of assistance for shares acquisition (6 pages)
16 May 2001Declaration of assistance for shares acquisition (6 pages)
16 May 2001Declaration of assistance for shares acquisition (6 pages)
15 May 2001Particulars of mortgage/charge (12 pages)
15 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2001Registered office changed on 15/05/01 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2001Registered office changed on 15/05/01 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 May 2001Particulars of mortgage/charge (12 pages)
15 May 2001Ad 02/05/01--------- £ si [email protected]=100 £ ic 6739574/6739674 (2 pages)
15 May 2001Ad 02/05/01--------- £ si [email protected]=100 £ ic 6739574/6739674 (2 pages)
15 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 May 2001Ad 24/04/01--------- £ si [email protected]=5777 £ ic 6733797/6739574 (2 pages)
8 May 2001Ad 24/04/01--------- £ si [email protected]=5777 £ ic 6733797/6739574 (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 31 December 2000 (19 pages)
10 April 2001Full accounts made up to 31 December 2000 (19 pages)
12 March 2001Ad 29/09/00--------- £ si [email protected]=219297 £ ic 6514500/6733797 (9 pages)
12 March 2001Ad 29/09/00--------- £ si [email protected]=219297 £ ic 6514500/6733797 (9 pages)
8 September 2000Full accounts made up to 31 December 1999 (18 pages)
8 September 2000Full accounts made up to 31 December 1999 (18 pages)
5 May 2000Return made up to 04/04/00; full list of members (7 pages)
5 May 2000Return made up to 04/04/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (19 pages)
26 October 1999Full accounts made up to 31 December 1998 (19 pages)
27 August 1999Ad 03/03/99--------- £ si [email protected] (4 pages)
27 August 1999Ad 03/03/99--------- £ si [email protected] (4 pages)
27 August 1999Ad 03/03/99--------- £ si [email protected] (2 pages)
27 August 1999Ad 03/03/99--------- £ si [email protected] (2 pages)
15 April 1999Return made up to 04/04/99; full list of members (6 pages)
15 April 1999Return made up to 04/04/99; full list of members (6 pages)
8 February 1999Ad 08/09/98--------- £ si [email protected]=209581 £ ic 6001271/6210852 (6 pages)
8 February 1999Ad 08/09/98--------- £ si [email protected]=209581 £ ic 6001271/6210852 (6 pages)
10 July 1998Full accounts made up to 31 December 1997 (18 pages)
10 July 1998Full accounts made up to 31 December 1997 (18 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Ad 04/02/98--------- £ si [email protected] (2 pages)
7 May 1998Ad 04/02/98--------- £ si [email protected] (2 pages)
30 April 1998Return made up to 04/04/98; full list of members (5 pages)
30 April 1998Return made up to 04/04/98; full list of members (5 pages)
5 September 1997Full accounts made up to 31 December 1996 (19 pages)
5 September 1997Full accounts made up to 31 December 1996 (19 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
29 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
29 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
17 April 1997Return made up to 04/04/97; full list of members (6 pages)
17 April 1997Return made up to 04/04/97; full list of members (6 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
5 November 1996Ad 16/10/96--------- £ si [email protected]=6000000 £ ic 1271/6001271 (2 pages)
5 November 1996Ad 16/10/96--------- £ si [email protected]=6000000 £ ic 1271/6001271 (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
13 October 1996£ nc 1300/7500000 23/09/96 (1 page)
13 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 1996£ nc 1300/7500000 23/09/96 (1 page)
31 July 1996Registered office changed on 31/07/96 from: 136/142 bramley rd london W10 6SR (1 page)
31 July 1996Registered office changed on 31/07/96 from: 136/142 bramley rd london W10 6SR (1 page)
10 May 1996Return made up to 04/04/96; full list of members (7 pages)
10 May 1996Return made up to 04/04/96; full list of members (7 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
2 February 1996New director appointed (1 page)
2 February 1996New director appointed (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
27 June 1995Full accounts made up to 31 December 1994 (19 pages)
27 June 1995Full accounts made up to 31 December 1994 (19 pages)
20 April 1995Return made up to 04/04/95; full list of members (16 pages)
20 April 1995Return made up to 04/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
2 November 1994Full accounts made up to 31 December 1993 (19 pages)
2 November 1994Full accounts made up to 31 December 1993 (19 pages)
18 May 1994Director resigned;new director appointed (2 pages)
18 May 1994Director resigned;new director appointed (2 pages)
25 April 1994Return made up to 04/04/94; full list of members (8 pages)
25 April 1994Return made up to 04/04/94; full list of members (8 pages)
22 November 1993Full accounts made up to 31 December 1992 (21 pages)
22 November 1993Full accounts made up to 31 December 1992 (21 pages)
10 November 1993Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1993Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1993Return made up to 04/04/93; no change of members (9 pages)
28 April 1993Return made up to 04/04/93; no change of members (9 pages)
5 October 1992Full accounts made up to 31 December 1991 (16 pages)
5 October 1992Full accounts made up to 31 December 1991 (16 pages)
9 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1991Particulars of mortgage/charge (3 pages)
30 August 1991Particulars of mortgage/charge (3 pages)
17 April 1991Full accounts made up to 31 December 1990 (17 pages)
17 April 1991Return made up to 04/04/91; full list of members (12 pages)
17 April 1991Full accounts made up to 31 December 1990 (17 pages)
17 April 1991Return made up to 04/04/91; full list of members (12 pages)
9 April 1991Accounts made up to 31 December 1990 (17 pages)
9 April 1991Accounts made up to 31 December 1990 (17 pages)
10 October 1990Full accounts made up to 31 December 1989 (20 pages)
10 October 1990Full accounts made up to 31 December 1989 (20 pages)
15 May 1990Return made up to 24/04/90; full list of members (8 pages)
15 May 1990Return made up to 24/04/90; full list of members (8 pages)
8 December 1989Full accounts made up to 31 December 1988 (17 pages)
8 December 1989Full accounts made up to 31 December 1988 (17 pages)
7 December 1989Return made up to 23/10/89; full list of members (8 pages)
7 December 1989Return made up to 23/10/89; full list of members (8 pages)
5 December 1989Accounts made up to 31 December 1988 (17 pages)
5 December 1989Accounts made up to 31 December 1988 (17 pages)
6 January 1989Return made up to 16/05/88; full list of members (8 pages)
6 January 1989Return made up to 16/05/88; full list of members (8 pages)
29 November 1988Full accounts made up to 31 December 1987 (14 pages)
29 November 1988Full accounts made up to 31 December 1987 (14 pages)
13 October 1987Return made up to 15/06/87; full list of members (5 pages)
13 October 1987Return made up to 15/06/87; full list of members (5 pages)
13 October 1987Full accounts made up to 31 December 1986 (15 pages)
13 October 1987Full accounts made up to 31 December 1986 (15 pages)
27 March 1987Return made up to 21/11/86; full list of members (6 pages)
27 March 1987Full accounts made up to 30 June 1986 (16 pages)
27 March 1987Full accounts made up to 30 June 1986 (16 pages)
27 March 1987Return made up to 21/11/86; full list of members (6 pages)
29 January 1980Memorandum and Articles of Association (8 pages)
29 January 1980Memorandum and Articles of Association (8 pages)
15 November 1978Company name changed\certificate issued on 15/11/78 (2 pages)
15 November 1978Company name changed\certificate issued on 15/11/78 (2 pages)
6 December 1971Company name changed\certificate issued on 06/12/71 (2 pages)
6 December 1971Company name changed\certificate issued on 06/12/71 (2 pages)
27 October 1971Incorporation (15 pages)
27 October 1971Incorporation (15 pages)