Company NameWest Of England Language Services Limited
Company StatusDissolved
Company Number02425769
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(19 years, 3 months after company formation)
Appointment Duration14 years (closed 03 January 2023)
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(22 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 03 January 2023)
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(24 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 03 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Nicholas John Gibbons
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration17 years, 3 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
Appointed22 September 1991(2 years after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend House
Woodend Road Wellswood
Torquay
Devon
TQ1 2PZ
Director NameMr Gruffydd Madoc-Jones
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2000)
RoleRetired
Correspondence AddressSt Davids 7 Lydwell Road
Torquay
Devon
TQ1 1SN
Secretary NameMr Gruffydd Madoc-Jones
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2000)
RoleRetired
Correspondence AddressSt Davids 7 Lydwell Road
Torquay
Devon
TQ1 1SN
Secretary NameMikael Lemon
NationalityBritish
StatusResigned
Appointed25 November 1999(10 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressWood End House
Woodend Road
Torquay
Devon
TQ1 2PZ
Secretary NameMr Martin John Lemon
NationalityBritish
StatusResigned
Appointed06 January 2000(10 years, 3 months after company formation)
Appointment Duration8 years, 12 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 February 2003(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2008)
RoleBusiness Manager
Correspondence Address30 Waterview Road
Devonport
Auckland
New Zealand
Secretary NameSteven Anthony Carman
NationalityBritish
StatusResigned
Appointed01 September 2006(16 years, 11 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(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 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(19 years, 3 months 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(19 years, 3 months 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

440 at £1Aspect Education LTD
55.00%
Ordinary B
360 at £1Aspect Education LTD
45.00%
Ordinary A

Accounts

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

Charges

3 February 2005Delivered on: 11 February 2005
Satisfied on: 8 July 2008
Persons entitled: Martin John Lemon, Mikael Lemon, Nicholas John Gibbons and Ian Martin Muirhead

Classification: Legal charge
Secured details: £320,000.00 due or to become due from the company to the chargee.
Particulars: 30 ash hill road torquay devon t/no DN56263.
Fully Satisfied
30 August 1996Delivered on: 4 September 1996
Satisfied on: 14 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as general wolfe's house, 5 trim street, bath.
Fully Satisfied
1 February 1990Delivered on: 13 February 1990
Satisfied on: 8 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlena, st lukes road north, torquay, devon title no dn 244423.
Fully Satisfied

Filing History

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)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 November 2018Accounts for a small company made up to 31 December 2017 (6 pages)
27 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2018Statement of capital following an allotment of shares on 27 October 2017
  • GBP 801
(3 pages)
19 January 2018Statement of capital following an allotment of shares on 27 October 2017
  • GBP 801
(3 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 800
(5 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 800
(5 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 800
(5 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 800
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant 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)
20 May 2014Director's details changed for Mr David Jones on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr David Jones on 20 May 2014 (2 pages)
11 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 800
(5 pages)
11 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 800
(5 pages)
29 November 2013Full accounts made up to 31 December 2012 (22 pages)
29 November 2013Full accounts made up to 31 December 2012 (22 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 December 2012Full accounts made up to 31 December 2011 (19 pages)
13 December 2012Full accounts made up to 31 December 2011 (19 pages)
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)
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 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 director (2 pages)
25 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
16 November 2011Full accounts made up to 25 December 2010 (19 pages)
16 November 2011Full accounts made up to 25 December 2010 (19 pages)
7 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 31 January 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)
4 October 2010Full accounts made up to 31 December 2009 (23 pages)
4 October 2010Full accounts made up to 31 December 2009 (23 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
22 February 2010Termination of appointment of Scott August as a director (2 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
22 February 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 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
3 December 2009Full accounts made up to 31 January 2009 (24 pages)
3 December 2009Full accounts made up to 31 January 2009 (24 pages)
11 March 2009Return made up to 31/01/09; full list of members (10 pages)
11 March 2009Return made up to 31/01/09; full list of members (10 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 david jones (2 pages)
22 January 2009Director appointed david jones (2 pages)
22 January 2009Appointment terminated director nicholas gibbons (1 page)
22 January 2009Appointment terminated director ian muirhead (1 page)
22 January 2009Director appointed scott jeffery august (2 pages)
22 January 2009Appointment terminated secretary mikael lemon (1 page)
22 January 2009Director 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 2009Appointment terminated secretary mikael lemon (1 page)
22 January 2009Director appointed scott jeffery august (2 pages)
22 January 2009Secretary appointed susan mary paton (3 pages)
22 January 2009Secretary appointed susan mary paton (3 pages)
22 January 2009Appointment terminated director ian muirhead (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 50 the terrace torquay devon TQ1 1DD (1 page)
14 January 2009Registered office changed on 14/01/2009 from 50 the terrace torquay devon TQ1 1DD (1 page)
19 September 2008Full accounts made up to 31 January 2008 (24 pages)
19 September 2008Full accounts made up to 31 January 2008 (24 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (8 pages)
6 February 2008Return made up to 31/01/08; full list of members (8 pages)
25 July 2007Full accounts made up to 31 January 2007 (18 pages)
25 July 2007Full accounts made up to 31 January 2007 (18 pages)
2 April 2007Return made up to 31/01/07; full list of members (9 pages)
2 April 2007Return made up to 31/01/07; full list of members (9 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
16 June 2006Full accounts made up to 31 January 2006 (19 pages)
16 June 2006Full accounts made up to 31 January 2006 (19 pages)
7 March 2006Return made up to 31/01/06; full list of members (3 pages)
7 March 2006Return made up to 31/01/06; full list of members (3 pages)
16 June 2005Full accounts made up to 31 January 2005 (18 pages)
16 June 2005Full accounts made up to 31 January 2005 (18 pages)
11 February 2005Particulars of mortgage/charge (6 pages)
11 February 2005Particulars of mortgage/charge (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
26 July 2004Full accounts made up to 31 January 2004 (16 pages)
26 July 2004Full accounts made up to 31 January 2004 (16 pages)
7 February 2004Return made up to 31/01/04; full list of members (8 pages)
7 February 2004Return made up to 31/01/04; full list of members (8 pages)
18 June 2003Full accounts made up to 31 January 2003 (17 pages)
18 June 2003Full accounts made up to 31 January 2003 (17 pages)
4 March 2003Resolutions
  • RES13 ‐ Re shares-loans 01/02/03
(1 page)
4 March 2003Resolutions
  • RES13 ‐ Re shares-loans 01/02/03
(1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
1 March 2003Return made up to 31/01/03; full list of members (7 pages)
1 March 2003Return made up to 31/01/03; full list of members (7 pages)
14 July 2002Full accounts made up to 31 January 2002 (14 pages)
14 July 2002Full accounts made up to 31 January 2002 (14 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
9 July 2001Full accounts made up to 31 January 2001 (15 pages)
9 July 2001Full accounts made up to 31 January 2001 (15 pages)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 June 2000Full accounts made up to 31 January 2000 (14 pages)
2 June 2000Full accounts made up to 31 January 2000 (14 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Return made up to 31/01/00; full list of members (7 pages)
24 February 2000Return made up to 31/01/00; full list of members (7 pages)
24 February 2000New secretary appointed (2 pages)
16 February 2000£ ic 941/800 20/01/00 £ sr 141@1=141 (1 page)
16 February 2000£ ic 941/800 20/01/00 £ sr 141@1=141 (1 page)
10 February 2000£ ic 1000/941 13/01/00 £ sr 59@1=59 (1 page)
10 February 2000£ ic 1000/941 13/01/00 £ sr 59@1=59 (1 page)
27 January 2000Secretary resigned;director resigned (1 page)
27 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 May 1999Full accounts made up to 31 January 1999 (13 pages)
20 May 1999Full accounts made up to 31 January 1999 (13 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
12 February 1999Return made up to 31/01/99; full list of members (5 pages)
6 August 1998Full accounts made up to 31 January 1998 (13 pages)
6 August 1998Full accounts made up to 31 January 1998 (13 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 January 1997 (14 pages)
23 May 1997Accounts for a small company made up to 31 January 1997 (14 pages)
7 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
21 May 1996Full accounts made up to 31 January 1996 (12 pages)
21 May 1996Full accounts made up to 31 January 1996 (12 pages)
15 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (13 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (13 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
9 February 1990Accounting reference date notified as 31/01 (1 page)
9 February 1990Accounting reference date notified as 31/01 (1 page)
22 November 1989Ad 15/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1989Ad 15/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 1989Secretary resigned (1 page)
26 September 1989Secretary resigned (1 page)
22 September 1989Incorporation (12 pages)
22 September 1989Incorporation (12 pages)