Barnet
Hertfordshire
EN5 5BY
Secretary Name | Mr Daniel Max Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(39 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Edna Beber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | E3 Nugents Court St Thomas Drive Hatch End Middx HA5 4SR |
Director Name | Salome Bloom |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 November 2011) |
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(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Secretary Name | Salome Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Director Name | David Bernard Bloom |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(25 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Website | thecityoflondonacademy.co.uk |
---|
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | City Of London Holdings & Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,532 |
Current Liabilities | £230,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
26 November 2013 | Delivered on: 30 November 2013 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: F/H land k/a 9 abbey road, london t/no 306386. notification of addition to or amendment of charge. Outstanding |
---|---|
4 November 2002 | Delivered 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 2/67 denham court fairfax road london with title number NGL517201 2/25A elizabeth mews london NW3 NGL459978 3/40 ainger road london NW3 NGL692174. 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 |
8 August 2002 | Delivered on: 14 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed 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: By way of legal mortgage flat c 23 primrose gardens london NW3 4UJ t/n NGL648874. Outstanding |
20 December 2001 | Delivered on: 24 December 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the company's undertaking and assets located at the property charged by the company under any mortgage deed entered into pursuant to facility agreements dated 14TH november 2001 19TH november 2001 and 22ND november 2001 and any facility agreement amending or supplementing thereof. Outstanding |
21 December 2001 | Delivered on: 24 December 2001 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 25A elizabeth mews hampstead t/no;-NGL517201. Outstanding |
20 December 2001 | Delivered on: 24 December 2001 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 denham court fairfax road london NW6 t/no;-NGL517201. Outstanding |
20 December 2001 | Delivered on: 24 December 2001 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 40 ainger road london NW3 t/no;-931654. Outstanding |
26 July 2000 | Delivered on: 12 August 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £55,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Property k/a flat 3 40 ainger road t/no ngl 692174. Outstanding |
9 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
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) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 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
|
5 May 2016 | Termination of appointment of David Bernard Bloom as a director on 23 March 2016 (1 page) |
5 May 2016 | Termination of appointment of David Bernard Bloom as a director on 23 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 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) |
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 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2013 | Registration of charge 009316540008 (15 pages) |
30 November 2013 | Registration of charge 009316540008 (15 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
|
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) |
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) |
2 November 2011 | Termination of appointment of Salome Bloom as a director (1 page) |
2 November 2011 | Termination of appointment of Salome Bloom as a secretary (1 page) |
2 November 2011 | Termination of appointment of Stanley Bloom as a director (1 page) |
2 November 2011 | Termination of appointment of Salome Bloom as a secretary (1 page) |
2 November 2011 | Termination of appointment of Salome Bloom as a director (1 page) |
2 November 2011 | Termination of appointment of Stanley Bloom as a director (1 page) |
19 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages) |
30 July 2010 | Director's details changed for David Bernard Bloom on 20 June 2010 (2 pages) |
30 July 2010 | Director's details changed for David Bernard 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 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 | 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 | Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 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 | Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (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 March 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page) |
9 July 2008 | Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page) |
9 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 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) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (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 March 2006 (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (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 March 2005 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
5 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
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: 266-268 holloway road, london, N7 6NE (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 266-268 holloway road london N7 6NE (1 page) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
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
|
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
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 20/06/01; full list of members (7 pages) |
1 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 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) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 July 1999 | Return made up to 20/06/99; full list of members
|
28 July 1999 | Return made up to 20/06/99; full list of members
|
1 March 1999 | Registered office changed on 01/03/99 from: 4 sebert rd, london E7 0NQ (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 4 sebert rd london E7 0NQ (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 August 1998 | Return made up to 20/06/98; no change of members (5 pages) |
20 August 1998 | Return made up to 20/06/98; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 20/06/97; full list of members (6 pages) |
21 August 1997 | Return made up to 20/06/97; full list of members (6 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
|
22 July 1996 | Return made up to 20/06/96; no change of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 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 (8 pages) |
25 August 1995 | Return made up to 20/06/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |