Company NameKaplan Test Prep And Admissions Limited
DirectorRachael Victoria Dupont
Company StatusActive
Company Number05521435
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous NameKtpa-UK Limited

Business Activity

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

Directors

Director NameRachael Victoria Dupont
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressWilkie Edge Level 5
8 Wilkie Road
Singapore
228095
Director NameRoss Hamachek
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address75 West End Avenue R23a
New York
New York Ny 10023
United States
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameVeronica Dillon
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address445 East 86th Street
New York
New York 10028
10028
Director NameHarold Levy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address440 Riverside Drive
New York
New York Ny 10021
United States
Director NameAndrew Rosen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Royal Palm Drive
Fort Lauderdale
Florida 33301
United States
Director NameJohn Franklin Polstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2005(1 month, 2 weeks after company formation)
Appointment Duration17 years (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address140 High Street
Hastings On Hudson
New York
Ny 107706
United States
Director NameJohan De Muinck Keizer
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2012)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address150 West 55th Street
New York
Ny 10019
United States
Director NameRobert Lane
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2010)
RoleCompany Director
Correspondence Address227 Bedford Road
Ridgewood
New Jersey Nj 07450
Foreign
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 87273500
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

1.000k at £1Kaplan Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,031,496
Gross Profit£2,585,802
Net Worth£2,715,395
Cash£421,728
Current Liabilities£1,534,056

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
23 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
1 June 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
7 October 2022Termination of appointment of John Franklin Polstein as a director on 20 September 2022 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 October 2022Appointment of Rachael Victoria Dupont as a director on 20 September 2022 (2 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
17 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 17 January 2021 (1 page)
8 December 2020Cessation of Kaplan, Inc. as a person with significant control on 30 October 2017 (1 page)
8 December 2020Notification of Kaplan U.K. Limited as a person with significant control on 30 October 2017 (2 pages)
20 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
30 July 2020Confirmation statement made on 8 October 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (12 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (13 pages)
20 September 2017Full accounts made up to 31 December 2016 (13 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
7 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000,000
(3 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000,000
(3 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
(3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000,000
(3 pages)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 12 June 2014 (1 page)
15 October 2013Full accounts made up to 31 December 2012 (14 pages)
15 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000,000
(3 pages)
11 October 2013Termination of appointment of Johan De Muinck Keizer as a director (1 page)
11 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000,000
(3 pages)
11 October 2013Termination of appointment of Johan De Muinck Keizer as a director (1 page)
13 November 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 13 November 2012 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
20 August 2012Director's details changed for John Franklin Polstein on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for John Franklin Polstein on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 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)
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)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (15 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (15 pages)
23 June 2011Full accounts made up to 31 December 2010 (13 pages)
23 June 2011Full accounts made up to 31 December 2010 (13 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)
27 September 2010Full accounts made up to 31 December 2009 (26 pages)
27 September 2010Full accounts made up to 31 December 2009 (26 pages)
24 September 2010Termination of appointment of Robert Lane as a director (2 pages)
24 September 2010Termination of appointment of Robert Lane as a director (2 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (16 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (16 pages)
15 October 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 August 2009Return made up to 28/07/09; full list of members (9 pages)
20 August 2009Return made up to 28/07/09; full list of members (9 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Return made up to 28/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2008Return made up to 28/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2007Return made up to 28/07/07; change of members (9 pages)
22 August 2007Return made up to 28/07/07; change of members (9 pages)
2 July 2007Full accounts made up to 31 December 2006 (11 pages)
2 July 2007Full accounts made up to 31 December 2006 (11 pages)
20 June 2007Ad 25/05/07--------- £ si 599999@1=599999 £ ic 400001/1000000 (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Ad 25/05/07--------- £ si 599999@1=599999 £ ic 400001/1000000 (2 pages)
20 June 2007Director resigned (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 January 2006Company name changed ktpa-uk LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed ktpa-uk LIMITED\certificate issued on 23/01/06 (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
30 September 2005Ad 13/09/05--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
30 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
30 September 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
30 September 2005Ad 13/09/05--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
28 July 2005Incorporation (21 pages)
28 July 2005Incorporation (21 pages)