Background WavePink WaveYellow Wave

KENSINGTON PARK SCHOOL LIMITED (01448840)

KENSINGTON PARK SCHOOL LIMITED (01448840) is an active UK company. incorporated on 17 September 1979. with registered office in London. The company operates in the Education sector, engaged in general secondary education. KENSINGTON PARK SCHOOL LIMITED has been registered for 46 years. Current directors include PING, Chuan.

Company Number
01448840
Status
active
Type
ltd
Incorporated
17 September 1979
Age
46 years
Address
59 Queen's Gate, London, SW7 5JP
Industry Sector
Education
Business Activity
General secondary education
Directors
PING, Chuan
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON PARK SCHOOL LIMITED

KENSINGTON PARK SCHOOL LIMITED is an active company incorporated on 17 September 1979 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. KENSINGTON PARK SCHOOL LIMITED was registered 46 years ago.(SIC: 85310)

Status

active

Active since 46 years ago

Company No

01448840

LTD Company

Age

46 Years

Incorporated 17 September 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

LANSDOWNE TUTORS LIMITED
From: 17 September 1979To: 11 September 2017
Contact
Address

59 Queen's Gate South Kensington London, SW7 5JP,

Previous Addresses

Room 520, 5th Floor 52 Grosvenor Gardens Belgravia London SW1W 0AU United Kingdom
From: 21 December 2018To: 14 January 2020
201a 10 Greycoat Place London SW1P 1SB United Kingdom
From: 22 January 2018To: 21 December 2018
11 Carteret Street London England SW1H 9DJ England
From: 16 September 2016To: 22 January 2018
Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom
From: 6 September 2016To: 16 September 2016
1-11 Carteret Street London SW1H 9DJ
From: 4 March 2013To: 6 September 2016
40-44 Bark Place London W2 4AT
From: 17 September 1979To: 4 March 2013
Timeline

48 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Sept 79
Director Left
Nov 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Feb 13
Director Left
May 14
Director Left
May 14
Loan Secured
Aug 14
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Sept 16
Loan Secured
May 17
Director Joined
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Jan 22
Owner Exit
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Oct 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

PING, Chuan

Active
Queen's Gate, LondonSW7 5JP
Born May 1990
Director
Appointed 01 Apr 2026

TEMPLETON, Hugh

Resigned
40-44 Bark PlaceW2 4AT
Secretary
Appointed N/A
Resigned 29 Jun 2012

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 01 Sept 2016
Resigned 06 Jan 2025

BIRD, Roger Nicholas

Resigned
Carteret Street, LondonSW1H 9DJ
Born July 1973
Director
Appointed 23 Aug 2012
Resigned 09 May 2014

CESENAS, Jose Jesus Rodriguez

Resigned
Carteret Street, LondonSW1H 9DJ
Born November 1973
Director
Appointed 29 Jun 2012
Resigned 27 Apr 2015

CHEN, Li

Resigned
Block A Zhongjin International Plaza, Shanghai200030
Born July 1971
Director
Appointed 20 Jan 2020
Resigned 16 Feb 2023

COLVIN, William

Resigned
Queen's Gate, LondonSW7 5JP
Born March 1958
Director
Appointed 27 Sept 2016
Resigned 21 Feb 2020

COLVIN, William

Resigned
Carteret Street, LondonSW1H 9DJ
Born March 1958
Director
Appointed 20 Oct 2015
Resigned 01 Sept 2016

HAO, Yiding

Resigned
Citic Plaza, Hongkou District
Born May 1984
Director
Appointed 01 Sept 2016
Resigned 24 Jan 2022

HAWKINS, Glenn, Dr

Resigned
Denmark Road, CambridgeCB24 8QS
Born April 1967
Director
Appointed 18 Feb 2013
Resigned 19 Feb 2016

JING, Jing

Resigned
Citic Plaza, Hongkou District
Born November 1978
Director
Appointed 01 Sept 2016
Resigned 01 Feb 2018

KAY, Robert Richard Jonathan

Resigned
Carteret Street, LondonSW1H 9DJ
Born March 1985
Director
Appointed 29 Jun 2012
Resigned 01 Sept 2016

LABOVITCH, Mark Joshua

Resigned
10 Greycoat Place, LondonSW1P 1SB
Born April 1963
Director
Appointed 07 Mar 2018
Resigned 10 Oct 2018

NEEDLEY, Michael

Resigned
Carteret Street, LondonSW1H 9DJ
Born August 1970
Director
Appointed 29 Jun 2012
Resigned 01 Sept 2016

PILGRIM, Alan John Templer

Resigned
Carteret Street, LondonSW1H 9DJ
Born June 1951
Director
Appointed 29 Jun 2012
Resigned 11 Sept 2015

TEMPLETON, Hugh

Resigned
40-44 Bark PlaceW2 4AT
Born August 1950
Director
Appointed N/A
Resigned 29 Jun 2012

TEMPLETON, Paul William

Resigned
41 Avila Sotogrande, Cadiz
Born December 1948
Director
Appointed N/A
Resigned 02 Jun 1999

TEMPLETON, Peter James

Resigned
40-44 Bark PlaceW2 4AT
Born December 1948
Director
Appointed N/A
Resigned 10 Nov 2010

WEBSTER, Ranald Rory Henderson

Resigned
10 Greycoat Place, LondonSW1P 1SB
Born September 1965
Director
Appointed 20 Oct 2015
Resigned 29 May 2018

WU, Hao

Resigned
Queen's Gate, LondonSW7 5JP
Born August 1991
Director
Appointed 20 Jan 2020
Resigned 01 Apr 2026

WU, Zhuping

Resigned
No 55 Huaihai West Road, Shanghai200030
Born October 1968
Director
Appointed 20 Jan 2020
Resigned 27 Apr 2023

XIA, Xianzhao

Resigned
Queen's Gate, LondonSW7 5JP
Born January 1994
Director
Appointed 17 Apr 2023
Resigned 31 Oct 2025

YANG, Ge

Resigned
Queen's Gate, LondonSW7 5JP
Born June 1989
Director
Appointed 16 Feb 2023
Resigned 04 May 2023

ZHOU, Hui

Resigned
10 Greycoat Place, LondonSW1P 1SB
Born June 1975
Director
Appointed 01 Feb 2018
Resigned 29 Aug 2018

ZUPING, Wu

Resigned
Floor, Sun Tong Infoport Plaza, 55 South Huai Hai, Shanghai
Born October 1968
Director
Appointed 14 May 2019
Resigned 14 May 2019

Persons with significant control

2

1 Active
1 Ceased
2 Glass Wharf, BristolBS2 0FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2022
52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Memorandum Articles
28 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Resolution
25 September 2017
RESOLUTIONSResolutions
Resolution
11 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Resolution
3 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
3 November 2016
CC04CC04
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
6 September 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Memorandum Articles
1 August 2012
MEM/ARTSMEM/ARTS
Resolution
1 August 2012
RESOLUTIONSResolutions
Legacy
30 July 2012
MG01MG01
Resolution
19 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
20 January 1997
287Change of Registered Office
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
21 January 1992
363(287)363(287)
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Legacy
17 January 1991
363363
Legacy
22 November 1990
403aParticulars of Charge Subject to s859A
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
16 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Legacy
12 October 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
13 January 1988
403aParticulars of Charge Subject to s859A
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
363363
Accounts With Accounts Type Small
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
363363
Legacy
3 May 1986
288288
Incorporation Company
17 September 1979
NEWINCIncorporation