Company NameKaplan Publishing Limited
DirectorPeter Houillon
Company StatusActive
Company Number05728180
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Previous NamesKaplan Publishing Foulkes Lynch Limited and Kaplan Publishing Foulks Lynch Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameKaren Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Park
3 Hints Court
Hints
Staffordshire
B78 3DW
Director NameHal Stanley Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Cranley Gardens Flat 11
London
SW7 3BD
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekaplanpublishing.co.uk
Telephone0118 9890629
Telephone regionReading

Location

Registered Address179-191 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kaplan International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,011,000
Gross Profit£3,724,000
Net Worth£4,393,000
Cash£121,000
Current Liabilities£15,889,000

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

21 July 2023Full accounts made up to 31 December 2022 (28 pages)
4 April 2023Appointment of Mrs Kathleen Ann Walton as a director on 4 April 2023 (2 pages)
7 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (29 pages)
13 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (28 pages)
30 March 2021Full accounts made up to 31 December 2019 (28 pages)
4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (29 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (29 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
4 October 2017Full accounts made up to 31 December 2016 (29 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
15 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
1 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
21 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Peter Houillon on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Peter Houillon on 28 March 2013 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 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 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
6 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 2 March 2012 with a full list of shareholders (15 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)
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)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 2 March 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)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
26 June 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Full accounts made up to 31 December 2008 (14 pages)
28 March 2009Return made up to 02/03/09; full list of members (10 pages)
28 March 2009Return made up to 02/03/09; full list of members (10 pages)
3 July 2008Full accounts made up to 31 December 2007 (16 pages)
3 July 2008Full accounts made up to 31 December 2007 (16 pages)
27 March 2008Return made up to 02/03/08; no change of members (7 pages)
27 March 2008Return made up to 02/03/08; no change of members (7 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 September 2007Company name changed kaplan publishing foulks lynch l imited\certificate issued on 11/09/07 (2 pages)
11 September 2007Company name changed kaplan publishing foulks lynch l imited\certificate issued on 11/09/07 (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
4 April 2007Return made up to 02/03/07; full list of members (8 pages)
4 April 2007Return made up to 02/03/07; full list of members (8 pages)
15 May 2006Company name changed kaplan publishing foulkes lynch LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed kaplan publishing foulkes lynch LIMITED\certificate issued on 15/05/06 (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 7TH floor 100 cannon street london EC4N 6EU (1 page)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006New secretary appointed;new director appointed (3 pages)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006Registered office changed on 10/04/06 from: 7TH floor 100 cannon street london EC4N 6EU (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006New director appointed (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006New secretary appointed;new director appointed (3 pages)
10 April 2006Secretary resigned (1 page)
27 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 March 2006Registered office changed on 27/03/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
27 March 2006Registered office changed on 27/03/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
27 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 March 2006Incorporation (28 pages)
2 March 2006Incorporation (28 pages)