London
SE1 1HR
Director Name | Karen Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | North Park 3 Hints Court Hints Staffordshire B78 3DW |
Director Name | Hal Stanley Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cranley Gardens Flat 11 London SW7 3BD |
Director Name | William Robert George Macpherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Lane Northiam Rye East Sussex TN31 6NN |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | kaplanpublishing.co.uk |
---|---|
Telephone | 0118 9890629 |
Telephone region | Reading |
Registered Address | 179-191 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kaplan International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,011,000 |
Gross Profit | £3,724,000 |
Net Worth | £4,393,000 |
Cash | £121,000 |
Current Liabilities | £15,889,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
21 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
4 April 2023 | Appointment of Mrs Kathleen Ann Walton as a director on 4 April 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
13 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
30 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
1 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
21 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for Peter Houillon on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Peter Houillon on 28 March 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 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) |
6 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Annual return made up to 2 March 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) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 March 2009 | Return made up to 02/03/09; full list of members (10 pages) |
28 March 2009 | Return made up to 02/03/09; full list of members (10 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 March 2008 | Return made up to 02/03/08; no change of members (7 pages) |
27 March 2008 | Return made up to 02/03/08; no change of members (7 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 September 2007 | Company name changed kaplan publishing foulks lynch l imited\certificate issued on 11/09/07 (2 pages) |
11 September 2007 | Company name changed kaplan publishing foulks lynch l imited\certificate issued on 11/09/07 (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 02/03/07; full list of members (8 pages) |
4 April 2007 | Return made up to 02/03/07; full list of members (8 pages) |
15 May 2006 | Company name changed kaplan publishing foulkes lynch LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed kaplan publishing foulkes lynch LIMITED\certificate issued on 15/05/06 (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 7TH floor 100 cannon street london EC4N 6EU (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | New secretary appointed;new director appointed (3 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 7TH floor 100 cannon street london EC4N 6EU (1 page) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | New director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed;new director appointed (3 pages) |
10 April 2006 | Secretary resigned (1 page) |
27 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
27 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 March 2006 | Incorporation (28 pages) |
2 March 2006 | Incorporation (28 pages) |