Company NameCity Of London Estates Limited
DirectorDaniel Max Bloom
Company StatusActive
Company Number00931654
CategoryPrivate Limited Company
Incorporation Date7 May 1968(56 years ago)
Previous NamesCity Of London Launderette Holdings Limited and City Of London Launderettes Limited

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
StatusCurrent
Appointed29 July 1993(25 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Daniel Max Bloom
NationalityBritish
StatusCurrent
Appointed24 April 2008(39 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameEdna Beber
NationalityBritish
StatusResigned
Appointed16 June 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleSecretary
Correspondence AddressE3 Nugents Court
St Thomas Drive
Hatch End
Middx
HA5 4SR
Director NameSalome Bloom
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 02 November 2011)
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(23 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER
Secretary NameSalome Bloom
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER
Director NameDavid Bernard Bloom
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(25 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA

Contact

Websitethecityoflondonacademy.co.uk

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£100
Cash£2,532
Current Liabilities£230,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

26 November 2013Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
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)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 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 100
(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 100
(3 pages)
5 May 2016Termination of appointment of David Bernard Bloom as a director on 23 March 2016 (1 page)
5 May 2016Termination of appointment of David Bernard Bloom as a director on 23 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 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)
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 100
(4 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 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 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 100
(4 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 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2013Registration of charge 009316540008 (15 pages)
30 November 2013Registration of charge 009316540008 (15 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
(4 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
(4 pages)
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)
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)
2 November 2011Termination of appointment of Salome Bloom as a director (1 page)
2 November 2011Termination of appointment of Salome Bloom as a secretary (1 page)
2 November 2011Termination of appointment of Stanley Bloom as a director (1 page)
2 November 2011Termination of appointment of Salome Bloom as a secretary (1 page)
2 November 2011Termination of appointment of Salome Bloom as a director (1 page)
2 November 2011Termination of appointment of Stanley Bloom as a director (1 page)
19 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages)
30 July 2010Director's details changed for David Bernard Bloom on 20 June 2010 (2 pages)
30 July 2010Director's details changed for David Bernard 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 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 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 2010Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page)
30 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 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 2010Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (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 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page)
9 July 2008Director and secretary's change of particulars / daniel bloom / 20/06/2008 (1 page)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 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)
30 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (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 March 2006 (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (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 March 2005 (6 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 August 2005Return made up to 20/06/05; full list of members (3 pages)
5 August 2005Return made up to 20/06/05; full list of members (3 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 20/06/04; full list of members (8 pages)
8 July 2004Return made up to 20/06/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (6 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
(8 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
(8 pages)
8 January 2003Registered office changed on 08/01/03 from: 266-268 holloway road, london, N7 6NE (1 page)
8 January 2003Registered office changed on 08/01/03 from: 266-268 holloway road london N7 6NE (1 page)
30 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 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 20/06/01; full list of members (7 pages)
1 August 2001Return made up to 20/06/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 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)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
28 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 1999Registered office changed on 01/03/99 from: 4 sebert rd, london E7 0NQ (1 page)
1 March 1999Registered office changed on 01/03/99 from: 4 sebert rd london E7 0NQ (1 page)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
20 August 1998Return made up to 20/06/98; no change of members (5 pages)
20 August 1998Return made up to 20/06/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 20/06/97; full list of members (6 pages)
21 August 1997Return made up to 20/06/97; full list of members (6 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
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 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 (8 pages)
25 August 1995Return made up to 20/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)