Harrow
Middlesex
HA1 1BA
Secretary Name | Mr Daniel Max Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(53 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 | 20 June 1991(36 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 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 | 20 June 1991(36 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Secretary Name | Edna Beber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | E3 Nugents Court St Thomas Drive Hatch End Middx HA5 4SR |
Secretary Name | Salome Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(36 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 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 |
125k at £1 | City Of London Holdings & Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,000 |
Cash | £11,951 |
Current Liabilities | £325,151 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 November 1971 | Delivered on: 23 November 1971 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 station road, forest gate e 7.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 November 1971 | Delivered on: 23 November 1971 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 boundary rd. London E.13.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 1967 | Delivered on: 13 November 1967 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 8, nugent terrace, london N.W.8. Outstanding |
1 June 1964 | Delivered on: 19 June 1964 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 436 lea bridge road leyton essex. Outstanding |
9 April 1964 | Delivered on: 22 April 1964 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 98 nightingale lane wanstead essex. Outstanding |
4 March 1964 | Delivered on: 19 March 1964 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 12. stanley rd., Woodford, london. E.18. Outstanding |
3 September 1963 | Delivered on: 17 September 1963 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 26. vicarage lane, stratford E.15. 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) |
6 December 2018 | Satisfaction of charge 6 in full (1 page) |
6 December 2018 | Satisfaction of charge 3 in full (1 page) |
6 December 2018 | Satisfaction of charge 7 in full (1 page) |
6 December 2018 | Satisfaction of charge 4 in full (1 page) |
6 December 2018 | Satisfaction of charge 5 in full (1 page) |
6 December 2018 | Satisfaction of charge 2 in full (1 page) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2018 | Satisfaction of charge 1 in full (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 July 2017 | Statement of capital on 26 July 2017
|
26 July 2017 | Statement of capital on 26 July 2017
|
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
11 July 2017 | Solvency Statement dated 13/06/17 (1 page) |
11 July 2017 | Solvency Statement dated 13/06/17 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages) |
29 June 2017 | Notification of City of London Holdings & Investments Ltd as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Daniel Max Bloom as a person with significant control on 29 June 2017 (2 pages) |
26 June 2017 | Statement by Directors (1 page) |
26 June 2017 | Statement by Directors (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Memorandum and Articles of Association (23 pages) |
11 August 2016 | Memorandum and Articles of Association (23 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
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
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (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
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (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
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (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) |
17 July 2013 | Termination of appointment of a director (1 page) |
17 July 2013 | Termination of appointment of a director (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (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 secretary (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 director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (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) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Director's details changed for Salome Bloom on 20 June 2010 (2 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 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 | 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 | Secretary's details changed for Salome Bloom on 20 June 2010 (1 page) |
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 | Annual return made up to 20 June 2010 with a full list of shareholders (4 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) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 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 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (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) |
7 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 April 2008 | Secretary appointed mr daniel max bloom (1 page) |
25 April 2008 | Secretary appointed mr daniel max bloom (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 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) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (6 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 December 2004 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 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 December 2003 (6 pages) |
10 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
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 December 2002 (6 pages) |
30 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | Return made up to 20/06/03; full list of members
|
23 July 2003 | Return made up to 20/06/03; 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 December 2001 (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 August 2002 | Return made up to 20/06/02; full list of members
|
6 August 2002 | Return made up to 20/06/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Nc inc already adjusted 18/12/00 (1 page) |
2 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 August 2001 | Ad 18/12/00--------- £ si 122000@1 (2 pages) |
2 August 2001 | Nc inc already adjusted 18/12/00 (1 page) |
2 August 2001 | Ad 18/12/00--------- £ si 122000@1 (2 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (7 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
18 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
18 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
31 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ (1 page) |
28 July 1999 | Return made up to 20/06/99; no change of members
|
28 July 1999 | Return made up to 20/06/99; no change of members
|
6 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
22 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
20 August 1998 | Return made up to 20/06/98; full list of members (7 pages) |
20 August 1998 | Return made up to 20/06/98; full list of members (7 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
12 August 1997 | Return made up to 20/06/97; full list of members (7 pages) |
12 August 1997 | Return made up to 20/06/97; full list of members (7 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 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 July 1996 | Return made up to 20/06/96; no change of members (5 pages) |
22 July 1996 | Return made up to 20/06/96; no change of members (5 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | Return made up to 20/06/95; no change of members
|
25 August 1995 | Return made up to 20/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |