Company NameCity Of London Holdings & Investments Limited
DirectorsDaniel Max Bloom and Natalia Bogatcheva
Company StatusActive
Company Number01145787
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 4 months ago)
Previous NameCity Of London Laundry, Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Max Bloom
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(23 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Daniel Max Bloom
NationalityBritish
StatusCurrent
Appointed24 April 2008(34 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameDr Natalia Bogatcheva
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(45 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameSalome Bloom
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 7 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(17 years, 7 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 NameMr Henry Simon Charles
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 October 1997)
RoleSolicitor
Correspondence Address9 Grange Park
West Bridgford
Nottingham
NG2 6HW
Director NameNorman Freeman
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 1996)
RoleChartered Accountant
Correspondence Address59 Hollybush Hill
Snaresbrook
London
E11 1PX
Secretary NameEdna Beber
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 7 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
Appointed31 December 1994(21 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 24 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER

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 800 other UK companies use this postal address

Shareholders

38.9k at £1Daniel Max Bloom
19.46%
Ordinary B
38.9k at £1David Bernard Bloom
19.46%
Ordinary C
30.5k at £1Daniel Bloom Discretionary Settlement
15.27%
Ordinary A
30.5k at £1Daniel Max Bloom
15.27%
Ordinary A
30.5k at £1David Bernard Bloom
15.27%
Ordinary A
30.5k at £1David Bloom Discretionary Settlement
15.27%
Ordinary A

Financials

Year2014
Net Worth£1,028,691
Cash£5,088
Current Liabilities£1,943,163

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

12 July 2019Delivered on: 12 July 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 74 mansfield road, london as the same is registered at H.m land registry under title number AGL423189.
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Freehold 44 and 46 balaam street plaistow london title no EGL132292.
Outstanding
12 August 2014Delivered on: 19 August 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: F/H 109 wakefield street london t/no.EX94711.
Outstanding
12 April 2012Delivered on: 1 May 2012
Persons entitled: Efg Private Bank Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency or currency unit now or at any time hereafter standing to the credit of the account see image for full details.
Outstanding
12 April 2012Delivered on: 19 April 2012
Persons entitled: Efg Private Bank Limited

Classification: Securities charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All stocks shares bonds debenture notes certficates of deposit warrants options or other securities of any kind both present and future see image for full details.
Outstanding
27 May 2008Delivered on: 30 May 2008
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property flat a, 12 montagu row, london t/no LN104995 and all buildings fixtures, fixed plant and machinery. All rights and interests and claims under, all policies of insurance and assurance. See image for full details.
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 589 barking road plaistow london with title number ngl 75694 144 boundary road plaistow london with title number NGL72309 and 8 nugent terrace london NW8 with title number LN138022. 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.
Outstanding
26 October 2001Delivered on: 5 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
4 October 2019Delivered on: 11 October 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 64 pretoria road, canning town, london, E16 4NP.
Outstanding
17 September 2001Delivered on: 20 September 2001
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: The f/h property k/a 8 nugent terrace st johns wood london t/n LN138022.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
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)
11 October 2019Registration of charge 011457870010, created on 4 October 2019 (12 pages)
12 July 2019Registration of charge 011457870009, created on 12 July 2019 (13 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 February 2019Appointment of Dr Natalia Bogatcheva as a director on 27 February 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Registration of charge 011457870008, created on 27 October 2017 (15 pages)
31 October 2017Registration of charge 011457870008, created on 27 October 2017 (15 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 Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Notification of Beaulieu Ltd as a person with significant control on 30 June 2016 (1 page)
29 June 2017Notification of Beaulieu Ltd as a person with significant control on 30 June 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 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 200,000
(4 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 200,000
(4 pages)
29 April 2016Statement of company's objects (2 pages)
29 April 2016Statement of company's objects (2 pages)
29 April 2016Change of share class name or designation (2 pages)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 April 2016Change of share class name or designation (2 pages)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 April 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
8 April 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
25 February 2016Satisfaction of charge 2 in full (4 pages)
25 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 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 200,000
(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 200,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200,000
(4 pages)
2 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200,000
(4 pages)
19 August 2014Registration of charge 011457870007, created on 12 August 2014 (14 pages)
19 August 2014Registration of charge 011457870007, created on 12 August 2014 (14 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 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
Statement of capital on 2013-08-01
  • GBP 200,000
(4 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 200,000
(4 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 (5 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 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 secretary (1 page)
5 July 2012Termination of appointment of Salome Bloom as a director (1 page)
1 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 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 (5 pages)
18 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page)
5 August 2010Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page)
5 August 2010Secretary's details changed for Salome Bloom on 20 June 2010 (1 page)
5 August 2010Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages)
5 August 2010Secretary's details changed for Salome Bloom on 20 June 2010 (1 page)
5 August 2010Director's details changed for Salome Bloom on 20 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages)
5 August 2010Director's details changed for Salome Bloom on 20 June 2010 (2 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 20/06/09; full list of members (5 pages)
6 July 2009Return made up to 20/06/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
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 (5 pages)
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 (5 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 4 (11 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 (8 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 July 2007Return made up to 20/06/07; full list of members (3 pages)
16 July 2007Return made up to 20/06/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
18 July 2006Return made up to 20/06/06; full list of members (3 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 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 (8 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (8 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 (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2003Amended accounts made up to 31 March 2002 (8 pages)
18 March 2003Amended accounts made up to 31 March 2002 (8 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 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
9 November 2002Particulars of mortgage/charge (7 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)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 20/06/01; full list of members (8 pages)
1 August 2001Return made up to 20/06/01; full list of members (8 pages)
5 February 2001Accounts made up to 31 March 2000 (9 pages)
5 February 2001Accounts made up to 31 March 2000 (9 pages)
4 July 2000Ad 31/05/00--------- £ si 100000@1 (2 pages)
4 July 2000Ad 31/05/00--------- £ si 100000@1 (2 pages)
4 July 2000Return made up to 20/06/00; full list of members (8 pages)
4 July 2000Return made up to 20/06/00; full list of members (8 pages)
8 June 2000£ nc 100000/1000000 23/05/00 (1 page)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 2000£ nc 100000/1000000 23/05/00 (1 page)
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
4 February 2000Accounts made up to 31 March 1999 (9 pages)
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; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 February 1999Accounts made up to 31 March 1998 (8 pages)
2 February 1999Accounts made up to 31 March 1998 (8 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)
2 February 1998Accounts made up to 31 March 1997 (7 pages)
2 February 1998Accounts made up to 31 March 1997 (7 pages)
12 August 1997Return made up to 20/06/97; no change of members (5 pages)
12 August 1997Return made up to 20/06/97; no change of members (5 pages)
17 July 1997Company name changed city of london laundry, investme nts LIMITED\certificate issued on 18/07/97 (2 pages)
17 July 1997Company name changed city of london laundry, investme nts LIMITED\certificate issued on 18/07/97 (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
4 February 1997Accounts made up to 31 March 1996 (7 pages)
4 February 1997Accounts made up to 31 March 1996 (7 pages)
22 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Accounts made up to 31 March 1995 (7 pages)
31 January 1996Accounts made up to 31 March 1995 (7 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New secretary appointed (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)
28 November 1973Articles of association (6 pages)
28 November 1973Articles of association (6 pages)
21 November 1973Memorandum of association (5 pages)
21 November 1973Memorandum of association (5 pages)
15 November 1973Certificate of incorporation (1 page)
15 November 1973Certificate of incorporation (1 page)