London
SE1 9DE
Director Name | Mr Andrew Vincent Alexander Thick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Gareth Roger Isaac |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Nicholas John Gibbons |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Neuhofweg 8 6343 Buonas Foreign |
Director Name | Mr Martin John Lemon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend House Woodend Road Wellswood Torquay Devon TQ1 2PZ |
Director Name | Mr Gruffydd Madoc-Jones |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2000) |
Role | Retired |
Correspondence Address | St Davids 7 Lydwell Road Torquay Devon TQ1 1SN |
Secretary Name | Mr Gruffydd Madoc-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 January 2000) |
Role | Retired |
Correspondence Address | St Davids 7 Lydwell Road Torquay Devon TQ1 1SN |
Secretary Name | Mikael Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Wood End House Woodend Road Torquay Devon TQ1 2PZ |
Secretary Name | Mr Martin John Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend House Woodend Road Wellswood Torquay Devon TQ1 2PZ |
Director Name | Ian Martin Muirhead |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 February 2003(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2008) |
Role | Business Manager |
Correspondence Address | 30 Waterview Road Devonport Auckland New Zealand |
Secretary Name | Steven Anthony Carman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(16 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 34 Maudlin Drive Teignmouth Devon TQ14 8RZ |
Director Name | Scott Jeffery August |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2008(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2010) |
Role | Company Director |
Correspondence Address | 51 Munch Road Redbank New Jersey 07701 United States |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Website | kaplaninternational.com |
---|---|
Telephone | 020 70455000 |
Telephone region | London |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
440 at £1 | Aspect Education LTD 55.00% Ordinary B |
---|---|
360 at £1 | Aspect Education LTD 45.00% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
3 February 2005 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 |
16 January 2021 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 November 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
5 February 2018 | Resolutions
|
19 January 2018 | Statement of capital following an allotment of shares on 27 October 2017
|
19 January 2018 | Statement of capital following an allotment of shares on 27 October 2017
|
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 June 2014 | Appointment of Mr Gareth Roger Isaac as a director (2 pages) |
2 June 2014 | Appointment of Mr Gareth Roger Isaac as a director (2 pages) |
20 May 2014 | Director's details changed for Mr David Jones on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr David Jones on 20 May 2014 (2 pages) |
11 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 July 2012 | Appointment of Mr Andrew Vincent Alexander Thick as a director (2 pages) |
20 July 2012 | Appointment of Mr Andrew Vincent Alexander Thick as a director (2 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) |
25 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
16 November 2011 | Full accounts made up to 25 December 2010 (19 pages) |
16 November 2011 | Full accounts made up to 25 December 2010 (19 pages) |
7 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
7 March 2011 | Annual return made up to 31 January 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) |
4 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Termination of appointment of Scott August as a director (2 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Termination of appointment of Scott August as a director (2 pages) |
7 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
7 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (24 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (24 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
11 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
23 January 2009 | Appointment terminated director and secretary martin lemon (1 page) |
23 January 2009 | Appointment terminated director and secretary martin lemon (1 page) |
22 January 2009 | Director appointed david jones (2 pages) |
22 January 2009 | Director appointed david jones (2 pages) |
22 January 2009 | Appointment terminated director nicholas gibbons (1 page) |
22 January 2009 | Appointment terminated director ian muirhead (1 page) |
22 January 2009 | Director appointed scott jeffery august (2 pages) |
22 January 2009 | Appointment terminated secretary mikael lemon (1 page) |
22 January 2009 | Director appointed susan mary paton (3 pages) |
22 January 2009 | Director appointed susan mary paton (3 pages) |
22 January 2009 | Appointment terminated director nicholas gibbons (1 page) |
22 January 2009 | Appointment terminated secretary mikael lemon (1 page) |
22 January 2009 | Director appointed scott jeffery august (2 pages) |
22 January 2009 | Secretary appointed susan mary paton (3 pages) |
22 January 2009 | Secretary appointed susan mary paton (3 pages) |
22 January 2009 | Appointment terminated director ian muirhead (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 50 the terrace torquay devon TQ1 1DD (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 50 the terrace torquay devon TQ1 1DD (1 page) |
19 September 2008 | Full accounts made up to 31 January 2008 (24 pages) |
19 September 2008 | Full accounts made up to 31 January 2008 (24 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (8 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (8 pages) |
25 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
25 July 2007 | Full accounts made up to 31 January 2007 (18 pages) |
2 April 2007 | Return made up to 31/01/07; full list of members (9 pages) |
2 April 2007 | Return made up to 31/01/07; full list of members (9 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
16 June 2006 | Full accounts made up to 31 January 2006 (19 pages) |
16 June 2006 | Full accounts made up to 31 January 2006 (19 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
16 June 2005 | Full accounts made up to 31 January 2005 (18 pages) |
11 February 2005 | Particulars of mortgage/charge (6 pages) |
11 February 2005 | Particulars of mortgage/charge (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
26 July 2004 | Full accounts made up to 31 January 2004 (16 pages) |
26 July 2004 | Full accounts made up to 31 January 2004 (16 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 January 2003 (17 pages) |
18 June 2003 | Full accounts made up to 31 January 2003 (17 pages) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 31 January 2002 (14 pages) |
14 July 2002 | Full accounts made up to 31 January 2002 (14 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
9 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
9 July 2001 | Full accounts made up to 31 January 2001 (15 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
2 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
2 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
24 February 2000 | New 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 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
20 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
20 May 1999 | Full accounts made up to 31 January 1999 (13 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
6 August 1998 | Full accounts made up to 31 January 1998 (13 pages) |
6 August 1998 | Full accounts made up to 31 January 1998 (13 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 January 1997 (14 pages) |
23 May 1997 | Accounts for a small company made up to 31 January 1997 (14 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members
|
7 February 1997 | Return made up to 31/01/97; no change of members
|
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
21 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members
|
15 February 1996 | Return made up to 31/01/96; full list of members
|
12 June 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
12 June 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
9 February 1990 | Accounting reference date notified as 31/01 (1 page) |
9 February 1990 | Accounting reference date notified as 31/01 (1 page) |
22 November 1989 | Ad 15/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 1989 | Ad 15/11/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 1989 | Secretary resigned (1 page) |
26 September 1989 | Secretary resigned (1 page) |
22 September 1989 | Incorporation (12 pages) |
22 September 1989 | Incorporation (12 pages) |