Company NameThe Salisbury School Of English Limited
Company StatusDissolved
Company Number02323142
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)
Previous NamesWills International Language School Limited and Wills International Language Studies Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(20 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Andrew Vincent Alexander Thick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(23 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Gareth Roger Isaac
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(25 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 09 August 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Michael Wills
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Falcons Way
Salisbury
Wiltshire
SP2 8NR
Director NameMrs Barbro Karin Elisabeth Wills
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1994)
RoleAdministrator
Correspondence Address23 Falcons Way
Salisbury
Wiltshire
SP2 8NR
Secretary NameMrs Barbro Karin Elisabeth Wills
NationalitySwedish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address23 Falcons Way
Salisbury
Wiltshire
SP2 8NR
Director NameAnders Hoglund
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1995)
RoleLanguage School Executive
Correspondence AddressDalvagen 49
18733 Taby
Sweden
Director NameMikael Strandanger
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 1995(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressOrrspelsvagen 24
5-16139 Bromma
Sweden
Foreign
Director NameMrs Barbro Karin Elisabeth Wills
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1998(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2006)
RoleAdministrator
Correspondence Address23 Falcons Way
Salisbury
Wiltshire
SP2 8NR
Secretary NameAnna Theresa Thatcher
NationalityBritish
StatusResigned
Appointed26 July 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence Address3 Longlands
Salisbury
Wiltshire
SP2 7ET
Director NameMr Nicholas John Gibbons
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressNeuhofweg 8
6343 Buonas
Foreign
Director NameMr Martin John Lemon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend House
Woodend Road Wellswood
Torquay
Devon
TQ1 2PZ
Director NameIan Martin Muirhead
Date of BirthMarch 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address30 Waterview Road
Devonport
Auckland
New Zealand
Secretary NameMikael Lemon
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressWoodend House
Woodend Road Wellswood
Torquay
Devon
TQ1 2PZ
Secretary NameMr Martin John Lemon
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend House
Woodend Road Wellswood
Torquay
Devon
TQ1 2PZ
Secretary NameSteven Anthony Carman
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2006)
RoleCompany Director
Correspondence Address34 Maudlin Drive
Teignmouth
Devon
TQ14 8RZ
Director NameScott Jeffery August
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2008(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 January 2010)
RoleCompany Director
Correspondence Address51 Munch Road
Redbank
New Jersey
07701
United States
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed31 December 2008(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE

Contact

Websitekaplaninternational.com
Telephone020 70455000
Telephone regionLondon

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1West Of England Language Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022Voluntary strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
9 May 2022Application to strike the company off the register (1 page)
26 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
6 October 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
16 January 2021Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on 16 January 2021 (1 page)
12 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
2 June 2014Appointment of Mr Gareth Roger Isaac as a director (2 pages)
2 June 2014Appointment of Mr Gareth Roger Isaac as a director (2 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
29 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 January 2013Register inspection address has been changed (1 page)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
22 January 2013Register inspection address has been changed (1 page)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Mr David Jones on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr David Jones on 21 January 2013 (2 pages)
13 December 2012Full accounts made up to 31 December 2011 (14 pages)
13 December 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
20 July 2012Appointment of Mr Andrew Vincent Alexander Thick as a director (2 pages)
20 July 2012Appointment of Mr Andrew Vincent Alexander Thick as a director (2 pages)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
25 May 2012Termination of appointment of Susan Paton as a director (2 pages)
25 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
25 May 2012Termination of appointment of Susan Paton as a director (2 pages)
25 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
16 November 2011Full accounts made up to 25 December 2010 (15 pages)
16 November 2011Full accounts made up to 25 December 2010 (15 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 27 December 2010 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)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (16 pages)
7 January 2010Termination of appointment of Scott August as a director (2 pages)
7 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
7 January 2010Termination of appointment of Scott August as a director (2 pages)
7 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
3 December 2009Full accounts made up to 31 January 2009 (15 pages)
3 December 2009Full accounts made up to 31 January 2009 (15 pages)
9 February 2009Return made up to 27/12/08; full list of members (4 pages)
9 February 2009Return made up to 27/12/08; full list of members (4 pages)
23 January 2009Appointment terminated director and secretary martin lemon (1 page)
23 January 2009Appointment terminated director and secretary martin lemon (1 page)
22 January 2009Director appointed susan mary paton (3 pages)
22 January 2009Director appointed scott jeffrey august (2 pages)
22 January 2009Appointment terminated secretary mikael lemon (1 page)
22 January 2009Director appointed scott jeffrey august (2 pages)
22 January 2009Appointment terminated director ian muirhead (1 page)
22 January 2009Secretary appointed susan mary paton (3 pages)
22 January 2009Director appointed susan mary paton (3 pages)
22 January 2009Appointment terminated director nicholas gibbons (1 page)
22 January 2009Director appointed david jones (3 pages)
22 January 2009Appointment terminated director nicholas gibbons (1 page)
22 January 2009Appointment terminated secretary mikael lemon (1 page)
22 January 2009Secretary appointed susan mary paton (3 pages)
22 January 2009Director appointed david jones (3 pages)
22 January 2009Appointment terminated director ian muirhead (1 page)
15 January 2009Registered office changed on 15/01/2009 from 50 the terrace torquay devon TQ1 1DD (1 page)
15 January 2009Registered office changed on 15/01/2009 from 50 the terrace torquay devon TQ1 1DD (1 page)
19 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
10 January 2008Return made up to 27/12/07; full list of members (8 pages)
10 January 2008Return made up to 27/12/07; full list of members (8 pages)
3 July 2007Full accounts made up to 31 January 2007 (15 pages)
3 July 2007Full accounts made up to 31 January 2007 (15 pages)
3 March 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 March 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 February 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
27 February 2007Registered office changed on 27/02/07 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
27 February 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 27/12/05; full list of members (2 pages)
23 January 2006Return made up to 27/12/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
16 January 2004Return made up to 27/12/03; full list of members (7 pages)
16 January 2004Return made up to 27/12/03; full list of members (7 pages)
27 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 January 2003Return made up to 27/12/02; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 27/12/00; full list of members (6 pages)
17 January 2001Return made up to 27/12/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 27/12/99; full list of members (6 pages)
19 January 2000Return made up to 27/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: west house 19/21 west street haslemere surrey GU27 2AB (1 page)
23 December 1998Registered office changed on 23/12/98 from: west house 19/21 west street haslemere surrey GU27 2AB (1 page)
3 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 27/12/97; no change of members (4 pages)
13 January 1998Return made up to 27/12/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 January 1997Return made up to 27/12/96; no change of members (4 pages)
21 January 1997Return made up to 27/12/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 January 1996Director resigned (1 page)
25 January 1996Director resigned (1 page)
22 January 1995New director appointed (2 pages)
22 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 March 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 June 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 June 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (2 pages)
18 January 1989Company name changed\certificate issued on 18/01/89 (2 pages)
18 January 1989Company name changed\certificate issued on 18/01/89 (2 pages)
12 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 November 1988Incorporation (15 pages)
30 November 1988Incorporation (15 pages)