CLASSROOM LIMITED
GREATER LONDON

Hellopages » Greater London » Redbridge » E18 1AD

Company number 04205860
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address 96 GEORGE LANE, SOUTH WOODFORD, GREATER LONDON, E18 1AD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Registered office address changed from 6th Floor Langham House 302 Regent Street London W1B 3AT to 96 George Lane South Woodford Greater London E18 1AD on 17 February 2017; Director's details changed for Ms Margaret Anne Howell on 4 January 2017. The most likely internet sites of CLASSROOM LIMITED are www.classroom.co.uk, and www.classroom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Classroom Limited is a Private Limited Company. The company registration number is 04205860. Classroom Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Classroom Limited is 96 George Lane South Woodford Greater London E18 1ad. . GILBEY, Richard is a Secretary of the company. ASKOY, Emma Anne is a Director of the company. BARNABY, Kirsty Anne is a Director of the company. GILBEY, Richard is a Director of the company. HOWELL, Adam Raymond is a Director of the company. HOWELL, Margaret Anne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIES, Glen Stuart has been resigned. Director LELOUP, Fiona has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILSON, Jean has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GILBEY, Richard
Appointed Date: 25 April 2001

Director
ASKOY, Emma Anne
Appointed Date: 01 August 2010
43 years old

Director
BARNABY, Kirsty Anne
Appointed Date: 01 January 2014
44 years old

Director
GILBEY, Richard
Appointed Date: 10 August 2001
53 years old

Director
HOWELL, Adam Raymond
Appointed Date: 10 August 2001
53 years old

Director
HOWELL, Margaret Anne
Appointed Date: 10 August 2001
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Director
DAVIES, Glen Stuart
Resigned: 03 February 2015
Appointed Date: 01 January 2013
52 years old

Director
LELOUP, Fiona
Resigned: 28 November 2011
Appointed Date: 11 June 2007
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Director
WILSON, Jean
Resigned: 02 May 2003
Appointed Date: 25 April 2001
66 years old

Persons With Significant Control

Ms Margaret Anne Howell
Notified on: 25 April 2017
77 years old
Nature of control: Ownership of shares – 75% or more

CLASSROOM LIMITED Events

19 May 2017
Confirmation statement made on 25 April 2017 with updates
17 Feb 2017
Registered office address changed from 6th Floor Langham House 302 Regent Street London W1B 3AT to 96 George Lane South Woodford Greater London E18 1AD on 17 February 2017
13 Jan 2017
Director's details changed for Ms Margaret Anne Howell on 4 January 2017
13 Jan 2017
Director's details changed for Adam Raymond Howell on 4 January 2017
13 Jan 2017
Director's details changed for Richard Gilbey on 4 January 2017
...
... and 71 more events
17 May 2001
Director resigned
17 May 2001
Secretary resigned
17 May 2001
New director appointed
17 May 2001
New secretary appointed
25 Apr 2001
Incorporation

CLASSROOM LIMITED Charges

12 August 2011
All assets debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Rent deposit deed
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers Conferred by the Crown Estate Act 1961
Description: The amount from time to time standing to the credit of the…
21 February 2006
Legal charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 the manor mickleton chipping campden and…
31 July 2003
All assets debenture
Delivered: 9 August 2003
Status: Satisfied on 24 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Rent deposit deed
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: C & C Properties 2021 Limited
Description: 6TH floor walmar house 296 regent street london.
2 May 2003
Rent deposit deed
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: C&C Properties 2021 Limited
Description: The interest bearing account to be opened in the name of…
27 September 2001
All assets debenture
Delivered: 28 September 2001
Status: Satisfied on 26 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 2001
Rent deposit deed
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Capital & Counties PLC
Description: All sums standing to the credit of the rent deposit account.