Company NameKaplan Law School Limited
Company StatusDissolved
Company Number05891945
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitelaw-school.kaplan.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

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£3,094,000
Gross Profit£1,769,000
Net Worth-£6,653,000
Cash£61,000
Current Liabilities£9,761,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Full accounts made up to 31 December 2016 (20 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 March 2016Director's details changed for Peter Houillon on 1 December 2015 (2 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)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
1 September 2014Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 12 June 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
20 July 2012Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England 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)
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)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (14 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC42 6EU on 11 January 2011 (2 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
12 July 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2009Return made up to 31/07/09; full list of members (11 pages)
26 June 2009Full accounts made up to 31 December 2008 (15 pages)
20 August 2008Return made up to 31/07/08; no change of members (7 pages)
30 May 2008Full accounts made up to 31 December 2007 (13 pages)
21 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
21 August 2007Return made up to 31/07/07; full list of members (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New secretary appointed;new director appointed (3 pages)
31 July 2006Incorporation (23 pages)