Company NameWest London Floating Classroom
Company StatusDissolved
Company Number04615433
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameDr Hugh John Somerville
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(4 years after company formation)
Appointment Duration5 years, 4 months (closed 29 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Coach House
Ferry Lane, Cookham
Maidenhead
Berkshire
SL6 9XH
Director NameDr John Robert Arthur Kennedy
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(5 years after company formation)
Appointment Duration4 years, 5 months (closed 29 May 2012)
RoleNone Retired
Country of ResidenceEngland
Correspondence AddressOlympia House
River Road
Taplow
Berkshire
SL6 0BG
Director NameMr Robert Steven Hughes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 29 May 2012)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address110 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0LZ
Director NameJohn McGiffen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 29 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Milner Road
Burnham
Slough
Berkshire
SL1 7PA
Director NameMrs Bridget Anne Gillman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressColne Valley Park Centre
Denham Country Park Denham
Uxbridge
Middlesex
UB9 5PG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGerald James Fleming Heward
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2005)
RoleBusiness Consultant
Correspondence Address13 Holmesdale House
West End Lane
London
NW6 4QU
Director NameRev David John Charles Bookless
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2004)
RoleClergyman
Correspondence Address13 Avenue Road
Southall
Middlesex
UB1 3BL
Director NameMr Arthur Vincent Bennett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2002(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Langdale Road
Thame
Oxfordshire
OX9 3WJ
Director NamePaul Mark Hodgson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2004)
RoleCharity Worker
Correspondence Address145a Portnall Road
Queens Park
London
W9 3BN
Secretary NameMr Arthur Vincent Bennett
NationalityBritish
StatusResigned
Appointed27 March 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Langdale Road
Thame
Oxfordshire
OX9 3WJ
Director NameMr Timothy John Knight
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Elmhurst Road
Langley
Slough
Berkshire
SL3 8LT
Director NameRichard Shaw Smillie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2008)
RoleCharitee Employee
Country of ResidenceUnited Kingdom
Correspondence Address48 Brentmead Gardens
London
NW10 7ED
Secretary NameMr Timothy John Knight
NationalityBritish
StatusResigned
Appointed07 June 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Elmhurst Road
Langley
Slough
Berkshire
SL3 8LT
Director NameMr Rajiv Mudgil
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address297 Kenton Road
Harrow
Middlesex
HA3 0HP
Director NameHelen Kathleen Coppock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2009)
RoleHr & Business Support Manager
Correspondence Address12 St Peters Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QE
Director NameMrs Jennifer Mary Tebboth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gaviots Way
Gerrards Cross
Buckinghamshire
SL9 7DX
Secretary NameHelen Kathleen Coppock
NationalityBritish
StatusResigned
Appointed19 December 2007(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2009)
RoleHr & Business Support Manager
Correspondence Address12 St Peters Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QE
Director NameBrian William John Sweby
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 July 2009)
RoleChartered Surveyor
Correspondence AddressLongacre River Road
Taplow
Maidenhead
Berkshire
SL6 0BG
Secretary NameMr John Anthony Dickenson
StatusResigned
Appointed30 April 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address31 Amber Close
Earley
Reading
Berkshire
RG6 7ED

Location

Registered AddressColne Valley Park Centre
Denham Country Park Denham
Uxbridge
Middlesex
UB9 5PG
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
8 December 2011Annual return made up to 8 December 2011 no member list (6 pages)
8 December 2011Annual return made up to 8 December 2011 no member list (6 pages)
8 December 2011Annual return made up to 8 December 2011 no member list (6 pages)
22 November 2011Full accounts made up to 31 March 2011 (19 pages)
22 November 2011Full accounts made up to 31 March 2011 (19 pages)
5 April 2011Termination of appointment of John Dickenson as a secretary (1 page)
5 April 2011Termination of appointment of John Dickenson as a secretary (1 page)
13 January 2011Annual return made up to 12 December 2010 no member list (6 pages)
13 January 2011Termination of appointment of Jennifer Tebboth as a director (1 page)
13 January 2011Termination of appointment of Jennifer Tebboth as a director (1 page)
13 January 2011Annual return made up to 12 December 2010 no member list (6 pages)
22 November 2010Full accounts made up to 31 March 2010 (17 pages)
22 November 2010Full accounts made up to 31 March 2010 (17 pages)
27 July 2010Appointment of Mrs Bridget Anne Gillman as a director (2 pages)
27 July 2010Appointment of Mrs Bridget Anne Gillman as a director (2 pages)
12 January 2010Director's details changed for Robert Steven Hughes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Robert Steven Hughes on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 December 2009 no member list (5 pages)
12 January 2010Director's details changed for John Mcgiffen on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jennifer Mary Tebboth on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 December 2009 no member list (5 pages)
12 January 2010Director's details changed for Doctor Hugh Somerville on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Doctor Hugh Somerville on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jennifer Mary Tebboth on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Mcgiffen on 12 January 2010 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (17 pages)
23 December 2009Full accounts made up to 31 March 2009 (17 pages)
19 October 2009Termination of appointment of Helen Coppock as a director (1 page)
19 October 2009Termination of appointment of Helen Coppock as a director (1 page)
13 August 2009Secretary appointed mr john anthony dickenson (1 page)
13 August 2009Appointment Terminated Director brian sweby (1 page)
13 August 2009Appointment terminated director brian sweby (1 page)
13 August 2009Appointment terminated secretary helen coppock (1 page)
13 August 2009Appointment Terminated Secretary helen coppock (1 page)
13 August 2009Secretary appointed mr john anthony dickenson (1 page)
5 January 2009Full accounts made up to 31 March 2008 (18 pages)
5 January 2009Full accounts made up to 31 March 2008 (18 pages)
22 December 2008Annual return made up to 12/12/08 (4 pages)
22 December 2008Annual return made up to 12/12/08 (4 pages)
19 August 2008Director appointed brian william john sweby logged form (2 pages)
19 August 2008Director Appointed Brian William John Sweby Logged Form (2 pages)
14 August 2008Director appointed brian william john sweby (2 pages)
14 August 2008Director appointed brian william john sweby (2 pages)
10 March 2008Director appointed john mcgiffen (2 pages)
10 March 2008Director appointed john mcgiffen (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
7 January 2008Annual return made up to 12/12/07 (2 pages)
7 January 2008Annual return made up to 12/12/07 (2 pages)
27 December 2007Secretary resigned;director resigned (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
7 December 2007Full accounts made up to 31 March 2007 (18 pages)
7 December 2007Full accounts made up to 31 March 2007 (18 pages)
7 September 2007Registered office changed on 07/09/07 from: c/o groundwork thames valley denham court drive denham uxbridge middlesex UB9 5PG (1 page)
7 September 2007Registered office changed on 07/09/07 from: c/o groundwork thames valley denham court drive denham uxbridge middlesex UB9 5PG (1 page)
7 August 2007Registered office changed on 07/08/07 from: 10 station road henley on thames oxfordshire RG9 1AY (1 page)
7 August 2007Registered office changed on 07/08/07 from: 10 station road henley on thames oxfordshire RG9 1AY (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
26 January 2007Memorandum and Articles of Association (16 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2007Memorandum and Articles of Association (16 pages)
23 January 2007Annual return made up to 12/12/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2007Annual return made up to 12/12/06 (4 pages)
22 January 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
22 January 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Annual return made up to 12/12/05 (5 pages)
16 January 2006Annual return made up to 12/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
31 May 2005Registered office changed on 31/05/05 from: willowtree marina west quay drive hayes middlesex UB4 9TA (1 page)
31 May 2005Registered office changed on 31/05/05 from: willowtree marina west quay drive hayes middlesex UB4 9TA (1 page)
10 January 2005Annual return made up to 12/12/04 (5 pages)
10 January 2005Annual return made up to 12/12/04 (5 pages)
21 December 2004New director appointed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (1 page)
21 December 2004Director resigned (1 page)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
19 December 2003Annual return made up to 12/12/03 (5 pages)
19 December 2003Annual return made up to 12/12/03 (5 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: willowtree marina west quay drive hayes middlesex UB4 9TA (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 April 2003Registered office changed on 14/04/03 from: willowtree marina west quay drive hayes middlesex UB4 9TA (1 page)
14 April 2003New secretary appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 16 st john street london EC1M 4NT (1 page)
7 April 2003Registered office changed on 07/04/03 from: 16 st john street london EC1M 4NT (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
12 December 2002Incorporation (24 pages)