KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8HQ

Company number 05268303
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address 2ND FLOOR WARWICK BUILDING, KENSINGTON VILLAGE AVONMORE ROAD, LONDON, W14 8HQ
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 26 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED are www.kaplaninternationalcollegesuk.co.uk, and www.kaplan-international-colleges-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Kaplan International Colleges U K Limited is a Private Limited Company. The company registration number is 05268303. Kaplan International Colleges U K Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Kaplan International Colleges U K Limited is 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8hq. . CONVERY, Rachael Victoria is a Director of the company. JONES, David is a Director of the company. THICK, Andrew Vincent Alexander is a Director of the company. Secretary PATON, Susan Mary has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HALL, Charles Edward Remy Morland has been resigned. Director HARTLEY, James William has been resigned. Director JONES, Hal Stanley has been resigned. Director MACPHERSON, William Robert George has been resigned. Director PATON, Susan Mary has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Director
CONVERY, Rachael Victoria
Appointed Date: 23 December 2014
52 years old

Director
JONES, David
Appointed Date: 30 November 2009
73 years old

Director
THICK, Andrew Vincent Alexander
Appointed Date: 30 April 2012
71 years old

Resigned Directors

Secretary
PATON, Susan Mary
Resigned: 23 February 2012
Appointed Date: 25 October 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Director
HALL, Charles Edward Remy Morland
Resigned: 30 November 2009
Appointed Date: 25 October 2004
59 years old

Director
HARTLEY, James William
Resigned: 09 August 2006
Appointed Date: 25 October 2004
79 years old

Director
JONES, Hal Stanley
Resigned: 27 April 2007
Appointed Date: 25 October 2004
73 years old

Director
MACPHERSON, William Robert George
Resigned: 01 August 2007
Appointed Date: 25 October 2004
62 years old

Director
PATON, Susan Mary
Resigned: 23 February 2012
Appointed Date: 09 August 2006
62 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Persons With Significant Control

Kaplan International Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
12 Oct 2016
Full accounts made up to 26 December 2015
17 Aug 2016
Satisfaction of charge 2 in full
10 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

12 Oct 2015
Full accounts made up to 27 December 2014
...
... and 43 more events
11 Nov 2004
New director appointed
10 Nov 2004
New secretary appointed
10 Nov 2004
New director appointed
10 Nov 2004
Registered office changed on 10/11/04 from: 280 grays inn road london WC1X 8EB
25 Oct 2004
Incorporation

KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Charges

20 September 2012
Charge of deposit
Delivered: 10 October 2012
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
3 October 2007
Rent deposit deed
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: The sum of £77,673.37 and any other sums paid into the…