Company NameWarrington Securities Limited
Company StatusDissolved
Company Number00527079
CategoryPrivate Limited Company
Incorporation Date19 December 1953(70 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameWest Ham Launderette Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Max Bloom
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(43 years, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 02 July 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMr Daniel Max Bloom
NationalityBritish
StatusClosed
Appointed24 April 2008(54 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameSalome Bloom
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 6 months after company formation)
Appointment Duration20 years, 9 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
Appointed07 July 1991(37 years, 6 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
Director NameRuth Tobiasz
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address80 Oslo Court
Prince Albert Road
London
NW8 7EW
Secretary NameSalome Bloom
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER

Contact

Websitethecityoflondonacademy.co.uk

Location

Registered AddressSuite 3, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

5k at £1City Of London Holdings & Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,878
Current Liabilities£150,733

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 July 1983Delivered 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 1968Delivered 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

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 December 2018Satisfaction of charge 2 in full (1 page)
6 December 2018Satisfaction of charge 1 in full (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Notification of Daniel Max Bloom as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page)
3 July 2017Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of City of London Holdings & Investments Ltd as a person with significant control on 3 July 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 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 5,000
(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 5,000
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 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)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(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 5,000
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 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 5,000
(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 5,000
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 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 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 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 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)
5 July 2012Termination of appointment of Salome Bloom as a secretary (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 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 Salome 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 Mr Daniel Max Bloom on 20 June 2010 (2 pages)
30 July 2010Secretary's details changed for Salome Bloom on 20 June 2010 (1 page)
30 July 2010Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages)
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 2010Secretary's details changed for Salome Bloom on 20 June 2010 (1 page)
30 July 2010Director's details changed for Salome Bloom on 20 June 2010 (2 pages)
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 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (3 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 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 July 2008Return made up to 20/06/08; full list of members (4 pages)
7 July 2008Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page)
7 July 2008Return made up to 20/06/08; full list of members (4 pages)
7 July 2008Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page)
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 (3 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (3 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)
26 October 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (3 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 (3 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
5 August 2005Return made up to 20/06/05; full list of members (2 pages)
5 August 2005Return made up to 20/06/05; full list of members (2 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (4 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 (4 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
23 September 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2003Return made up to 07/07/03; 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 (4 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
6 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 07/07/01; full list of members (7 pages)
1 August 2001Return made up to 07/07/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 September 2000Return made up to 07/07/00; full list of members (8 pages)
4 September 2000Return made up to 07/07/00; full list of members (8 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
25 May 2000Company name changed west ham launderette co. LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed west ham launderette co. LIMITED\certificate issued on 26/05/00 (2 pages)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
29 October 1999Registered office changed on 29/10/99 from: 4 sebert rd london E7 0NQ (1 page)
29 October 1999Registered office changed on 29/10/99 from: 4 sebert rd london E7 0NQ (1 page)
28 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
20 August 1998Return made up to 07/07/98; full list of members (7 pages)
20 August 1998Return made up to 07/07/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
12 August 1997Return made up to 07/07/97; no change of members (5 pages)
12 August 1997Return made up to 07/07/97; no change of members (5 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
22 July 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
25 August 1995Return made up to 07/07/95; full list of members (8 pages)
25 August 1995Return made up to 07/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)