Harrow
Middlesex
HA1 1BA
Secretary Name | Mr Daniel Max Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(54 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Salome Bloom |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Director Name | Mr Stanley Simon Bloom |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Director Name | Ruth Tobiasz |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 80 Oslo Court Prince Albert Road London NW8 7EW |
Secretary Name | Salome Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(37 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Website | thecityoflondonacademy.co.uk |
---|
Registered Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
5k at £1 | City Of London Holdings & Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,878 |
Current Liabilities | £150,733 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 July 1983 | Delivered on: 12 July 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: F/Hold 44/46 balaam street plaistow, london borough of newham &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 May 1968 | Delivered on: 12 June 1968 Persons entitled: J a Pattison G W Harrington Classification: Charge Secured details: £5,000. Particulars: 4 sebert road, forest gate, borough of newham. Outstanding |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2019 | Application to strike the company off the register (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 December 2018 | Satisfaction of charge 2 in full (1 page) |
6 December 2018 | Satisfaction of charge 1 in full (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 July 2017 | Notification of Daniel Max Bloom as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page) |
3 July 2017 | Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of City of London Holdings & Investments Ltd as a person with significant control on 3 July 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Stanley Bloom as a director (1 page) |
17 July 2013 | Termination of appointment of Stanley Bloom as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Termination of appointment of Salome Bloom as a director (1 page) |
5 July 2012 | Termination of appointment of Salome Bloom as a secretary (1 page) |
5 July 2012 | Termination of appointment of Salome Bloom as a director (1 page) |
5 July 2012 | Termination of appointment of Salome Bloom as a secretary (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Salome Bloom on 20 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Salome Bloom on 20 June 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page) |
30 July 2010 | Secretary's details changed for Salome Bloom on 20 June 2010 (1 page) |
30 July 2010 | Director's details changed for Salome Bloom on 20 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
7 July 2008 | Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page) |
7 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
7 July 2008 | Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page) |
25 April 2008 | Secretary appointed mr daniel max bloom (1 page) |
25 April 2008 | Secretary appointed mr daniel max bloom (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
5 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
5 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
23 September 2003 | Return made up to 07/07/03; full list of members
|
23 September 2003 | Return made up to 07/07/03; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
6 August 2002 | Return made up to 07/07/02; full list of members
|
6 August 2002 | Return made up to 07/07/02; full list of members
|
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 September 2000 | Return made up to 07/07/00; full list of members (8 pages) |
4 September 2000 | Return made up to 07/07/00; full list of members (8 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
25 May 2000 | Company name changed west ham launderette co. LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed west ham launderette co. LIMITED\certificate issued on 26/05/00 (2 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 4 sebert rd london E7 0NQ (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 4 sebert rd london E7 0NQ (1 page) |
28 July 1999 | Return made up to 07/07/99; no change of members
|
28 July 1999 | Return made up to 07/07/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
20 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 August 1997 | Return made up to 07/07/97; no change of members (5 pages) |
12 August 1997 | Return made up to 07/07/97; no change of members (5 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 July 1996 | Return made up to 07/07/96; full list of members
|
22 July 1996 | Return made up to 07/07/96; full list of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 August 1995 | Return made up to 07/07/95; full list of members (8 pages) |
25 August 1995 | Return made up to 07/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |