London
SE1 1HR
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
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 July 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 | 31 July 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 | 31 July 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | law-school.kaplan.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 | £3,094,000 |
Gross Profit | £1,769,000 |
Net Worth | -£6,653,000 |
Cash | £61,000 |
Current Liabilities | £9,761,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 March 2016 | Director's details changed for Peter Houillon on 1 December 2015 (2 pages) |
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 (15 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 12 June 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England 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) |
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) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC42 6EU on 11 January 2011 (2 pages) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2009 | Return made up to 31/07/09; full list of members (11 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New secretary appointed;new director appointed (3 pages) |
31 July 2006 | Incorporation (23 pages) |