Barnet
Hertfordshire
EN5 5BY
Secretary Name | Mr Daniel Max Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(34 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Dr Natalia Bogatcheva |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Salome Bloom |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 7 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(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Director Name | Mr Henry Simon Charles |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 October 1997) |
Role | Solicitor |
Correspondence Address | 9 Grange Park West Bridgford Nottingham NG2 6HW |
Director Name | Norman Freeman |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 59 Hollybush Hill Snaresbrook London E11 1PX |
Secretary Name | Edna Beber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 7 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 | 31 December 1994(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 April 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
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 800 other UK companies use this postal address |
38.9k at £1 | Daniel Max Bloom 19.46% Ordinary B |
---|---|
38.9k at £1 | David Bernard Bloom 19.46% Ordinary C |
30.5k at £1 | Daniel Bloom Discretionary Settlement 15.27% Ordinary A |
30.5k at £1 | Daniel Max Bloom 15.27% Ordinary A |
30.5k at £1 | David Bernard Bloom 15.27% Ordinary A |
30.5k at £1 | David Bloom Discretionary Settlement 15.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,028,691 |
Cash | £5,088 |
Current Liabilities | £1,943,163 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
12 July 2019 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 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 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 2001 | Delivered 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 2019 | Delivered 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 2001 | Delivered 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 |
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) |
11 October 2019 | Registration of charge 011457870010, created on 4 October 2019 (12 pages) |
12 July 2019 | Registration of charge 011457870009, created on 12 July 2019 (13 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Dr Natalia Bogatcheva as a director on 27 February 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Registration of charge 011457870008, created on 27 October 2017 (15 pages) |
31 October 2017 | Registration of charge 011457870008, created on 27 October 2017 (15 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 Daniel Max Bloom as a person with significant control on 30 June 2016 (2 pages) |
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 Beaulieu Ltd as a person with significant control on 30 June 2016 (1 page) |
29 June 2017 | Notification of Beaulieu Ltd as a person with significant control on 30 June 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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
|
29 April 2016 | Statement of company's objects (2 pages) |
29 April 2016 | Statement of company's objects (2 pages) |
29 April 2016 | Change of share class name or designation (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Change of share class name or designation (2 pages) |
29 April 2016 | Resolutions
|
8 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
8 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
25 February 2016 | Satisfaction of charge 2 in full (4 pages) |
25 February 2016 | Satisfaction of charge 2 in full (4 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | Satisfaction of charge 1 in full (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 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
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 August 2014 | Registration of charge 011457870007, created on 12 August 2014 (14 pages) |
19 August 2014 | Registration of charge 011457870007, created on 12 August 2014 (14 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
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) |
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 (5 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
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 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) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page) |
5 August 2010 | Secretary's details changed for Mr Daniel Max Bloom on 20 June 2010 (1 page) |
5 August 2010 | Secretary's details changed for Salome Bloom on 20 June 2010 (1 page) |
5 August 2010 | Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Stanley Simon Bloom on 20 June 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Salome Bloom on 20 June 2010 (1 page) |
5 August 2010 | Director's details changed for Salome Bloom on 20 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Salome Bloom on 20 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Daniel Max Bloom on 20 June 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
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 (5 pages) |
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 (5 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 4 (11 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 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 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 (8 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 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 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 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
|
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
18 March 2003 | Amended accounts made up to 31 March 2002 (8 pages) |
18 March 2003 | Amended accounts made up to 31 March 2002 (8 pages) |
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 March 2002 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
9 November 2002 | Particulars of mortgage/charge (7 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
|
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 20/06/01; full list of members (8 pages) |
1 August 2001 | Return made up to 20/06/01; full list of members (8 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
4 July 2000 | Ad 31/05/00--------- £ si 100000@1 (2 pages) |
4 July 2000 | Ad 31/05/00--------- £ si 100000@1 (2 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
4 July 2000 | Return 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 2000 | Resolutions
|
8 June 2000 | £ nc 100000/1000000 23/05/00 (1 page) |
8 June 2000 | Resolutions
|
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
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; full list of members
|
28 July 1999 | Return made up to 20/06/99; full list of members
|
2 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (8 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) |
2 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
12 August 1997 | Return made up to 20/06/97; no change of members (5 pages) |
12 August 1997 | Return made up to 20/06/97; no change of members (5 pages) |
17 July 1997 | Company name changed city of london laundry, investme nts LIMITED\certificate issued on 18/07/97 (2 pages) |
17 July 1997 | Company name changed city of london laundry, investme nts LIMITED\certificate issued on 18/07/97 (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (7 pages) |
22 July 1996 | Return made up to 20/06/96; full list of members
|
22 July 1996 | Return made up to 20/06/96; full list of members
|
31 January 1996 | Accounts made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (7 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New secretary appointed (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
|
28 November 1973 | Articles of association (6 pages) |
28 November 1973 | Articles of association (6 pages) |
21 November 1973 | Memorandum of association (5 pages) |
21 November 1973 | Memorandum of association (5 pages) |
15 November 1973 | Certificate of incorporation (1 page) |
15 November 1973 | Certificate of incorporation (1 page) |