Company NameWest Essex Investments Limited
Company StatusDissolved
Company Number00542221
CategoryPrivate Limited Company
Incorporation Date20 December 1954(69 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

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
StatusClosed
Appointed17 January 1997(42 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(53 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
Appointed20 June 1991(36 years, 6 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(36 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER
Secretary NameEdna Beber
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressE3 Nugents Court
St Thomas Drive
Hatch End
Middx
HA5 4SR
Secretary NameSalome Bloom
NationalityBritish
StatusResigned
Appointed20 June 1991(36 years, 6 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

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

125k at £1City Of London Holdings & Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,000
Cash£11,951
Current Liabilities£325,151

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 November 1971Delivered 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 1971Delivered 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 1967Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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

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)
6 December 2018Satisfaction of charge 6 in full (1 page)
6 December 2018Satisfaction of charge 3 in full (1 page)
6 December 2018Satisfaction of charge 7 in full (1 page)
6 December 2018Satisfaction of charge 4 in full (1 page)
6 December 2018Satisfaction of charge 5 in full (1 page)
6 December 2018Satisfaction of charge 2 in full (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Satisfaction of charge 1 in full (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Statement of capital on 26 July 2017
  • GBP 125.000
(3 pages)
26 July 2017Statement of capital on 26 July 2017
  • GBP 125.000
(3 pages)
11 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2017Solvency Statement dated 13/06/17 (1 page)
11 July 2017Solvency Statement dated 13/06/17 (1 page)
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 City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 (1 page)
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 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 29 June 2017 (1 page)
29 June 2017Notification of Daniel Max Bloom as a person with significant control on 29 June 2017 (2 pages)
26 June 2017Statement by Directors (1 page)
26 June 2017Statement by Directors (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Memorandum and Articles of Association (23 pages)
11 August 2016Memorandum and Articles of Association (23 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(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 125,000
(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 125,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (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 125,000
(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 125,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (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 125,000
(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 125,000
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (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)
17 July 2013Termination of appointment of a director (1 page)
17 July 2013Termination of appointment of a director (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (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 secretary (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 director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (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)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (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 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 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 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 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 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 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)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 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 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (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)
7 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)
22 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (6 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 December 2005 (6 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (6 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 December 2004 (6 pages)
13 December 2005Total exemption full accounts made up to 31 December 2004 (6 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 December 2003 (6 pages)
10 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
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 December 2002 (6 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars 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 December 2001 (6 pages)
30 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
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)
29 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2001Nc inc already adjusted 18/12/00 (1 page)
2 August 2001Return made up to 20/06/01; full list of members (7 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2001Return made up to 20/06/01; full list of members (7 pages)
2 August 2001Ad 18/12/00--------- £ si 122000@1 (2 pages)
2 August 2001Nc inc already adjusted 18/12/00 (1 page)
2 August 2001Ad 18/12/00--------- £ si 122000@1 (2 pages)
1 May 2001Full accounts made up to 31 December 1999 (7 pages)
1 May 2001Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 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)
18 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
18 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 March 2000Full accounts made up to 31 March 1999 (9 pages)
31 March 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
4 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
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)
6 April 1999Full accounts made up to 31 March 1998 (9 pages)
6 April 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
22 January 1999Delivery ext'd 3 mth 31/03/98 (2 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)
17 April 1998Full accounts made up to 31 March 1997 (8 pages)
17 April 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 August 1997Return made up to 20/06/97; full list of members (7 pages)
12 August 1997Return made up to 20/06/97; full list of members (7 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 (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)
25 August 1995Secretary resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)