Company NameRoquebrune Investments Ltd
DirectorDaniel Max Bloom
Company StatusActive
Company Number00500235
CategoryPrivate Limited Company
Incorporation Date10 October 1951(72 years, 7 months ago)
Previous NameLondon Launderettes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Max Bloom
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(45 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Daniel Max Bloom
NationalityBritish
StatusCurrent
Appointed24 April 2008(56 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameSalome Bloom
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER
Director NameMr Stanley Simon Bloom
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER
Secretary NameSalome Bloom
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER

Contact

Websitecitywiseny.com
Telephone020 70347011
Telephone regionLondon

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1City Of London Holdings & Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£58,923
Current Liabilities£647,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

26 November 2013Delivered on: 30 November 2013
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: F/H land k/a 109/109A wakefield street, east ham, london t/no EX94711. Notification of addition to or amendment of charge.
Outstanding
26 November 2013Delivered on: 30 November 2013
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 320 high street north, east ham, london t/no EGL418488. Notification of addition to or amendment of charge.
Outstanding
4 November 2002Delivered on: 9 November 2002
Persons entitled: Efg Private Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Inclusive of property at 44-46 balaam street plaistow london with title number EGL132292 89 belgrave gardens ilford essex EGL119040 147 central park road east ham london E6 NGL22122 96 old brompton road london SW7 NGL251638 4 sebert road forest gate london E7 EGL151217 126 high street south east ham london E6 NGL21329. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 March 1983Delivered on: 21 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 old brompton road kensington and chelsea london. Title no ngl 251638 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 September 1965Delivered on: 30 September 1965
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Lease of premises known as 96 old brompton road, kensington, london.
Outstanding

Filing History

24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
24 April 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
19 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 March 2023Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
30 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
3 March 2022Change of details for City of London Holdings & Investments Ltd as a person with significant control on 18 February 2022 (2 pages)
28 February 2022Secretary's details changed for Mr Daniel Max Bloom on 14 February 2022 (1 page)
28 February 2022Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 28 February 2022 (1 page)
28 February 2022Director's details changed for Mr Daniel Max Bloom on 14 February 2022 (2 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
12 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 November 2013Registration of charge 005002350005 (15 pages)
30 November 2013Registration of charge 005002350004 (15 pages)
30 November 2013Registration of charge 005002350005 (15 pages)
30 November 2013Registration of charge 005002350004 (15 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
17 July 2013Termination of appointment of Stanley Bloom as a director (1 page)
17 July 2013Termination of appointment of Stanley Bloom as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 July 2012Termination of appointment of Salome Bloom as a secretary (1 page)
5 July 2012Termination of appointment of Salome Bloom as a director (1 page)
5 July 2012Termination of appointment of Salome Bloom as a secretary (1 page)
5 July 2012Termination of appointment of Salome Bloom as a director (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Director's details changed for Salome Bloom on 20 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page)
30 July 2010Director's details changed for Salome Bloom on 20 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages)
30 July 2010Secretary's details changed for Salome Bloom on 20 June 2010 (1 page)
30 July 2010Secretary's details changed for Salome Bloom on 20 June 2010 (1 page)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page)
9 July 2008Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
25 April 2008Secretary appointed mr daniel max bloom (1 page)
25 April 2008Secretary appointed mr daniel max bloom (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 August 2005Return made up to 20/06/05; full list of members (3 pages)
5 August 2005Return made up to 20/06/05; full list of members (3 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 20/06/04; full list of members (7 pages)
8 July 2004Return made up to 20/06/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2003Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page)
8 January 2003Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page)
30 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
6 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
1 August 2001Return made up to 20/06/01; full list of members (7 pages)
1 August 2001Return made up to 20/06/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
4 July 2000Return made up to 20/06/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 October 1999Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ (1 page)
29 October 1999Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ (1 page)
28 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
20 August 1998Return made up to 20/06/98; full list of members (7 pages)
20 August 1998Return made up to 20/06/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 August 1997Return made up to 20/06/97; no change of members (5 pages)
12 August 1997Return made up to 20/06/97; no change of members (5 pages)
3 March 1997New director appointed (3 pages)
3 March 1997New director appointed (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
22 July 1996Return made up to 20/06/96; no change of members (5 pages)
22 July 1996Return made up to 20/06/96; no change of members (5 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)
29 August 1995Return made up to 20/06/95; full list of members (8 pages)
29 August 1995Return made up to 20/06/95; full list of members (8 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)