CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01145787

Incorporation date

15/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Lytton Road, Barnet, Hertfordshire EN5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1973)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon01/03/2022
Change of details for Beaulieu Ltd as a person with significant control on 2022-02-18
dot icon28/02/2022
Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2022-02-28
dot icon28/02/2022
Director's details changed for Dr Natalia Bogatcheva on 2022-02-14
dot icon28/02/2022
Director's details changed for Mr Daniel Max Bloom on 2022-02-14
dot icon28/02/2022
Secretary's details changed for Mr Daniel Max Bloom on 2022-02-14
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/10/2019
Registration of charge 011457870010, created on 2019-10-04
dot icon12/07/2019
Registration of charge 011457870009, created on 2019-07-12
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/02/2019
Appointment of Dr Natalia Bogatcheva as a director on 2019-02-27
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Registration of charge 011457870008, created on 2017-10-27
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/06/2017
Notification of Beaulieu Ltd as a person with significant control on 2016-06-30
dot icon29/06/2017
Notification of Daniel Max Bloom as a person with significant control on 2016-06-30
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon29/04/2016
Change of share class name or designation
dot icon29/04/2016
Statement of company's objects
dot icon29/04/2016
Resolutions
dot icon08/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon25/02/2016
Satisfaction of charge 2 in full
dot icon09/02/2016
Satisfaction of charge 1 in full
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
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 2015-09-08
dot icon03/09/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon19/08/2014
Registration of charge 011457870007, created on 2014-08-12
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon17/07/2013
Termination of appointment of Stanley Bloom as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/07/2012
Termination of appointment of Salome Bloom as a director
dot icon05/07/2012
Termination of appointment of Salome Bloom as a secretary
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/08/2010
Director's details changed for Salome Bloom on 2010-06-20
dot icon05/08/2010
Director's details changed for Mr Stanley Simon Bloom on 2010-06-20
dot icon05/08/2010
Director's details changed for Mr Daniel Max Bloom on 2010-06-20
dot icon05/08/2010
Secretary's details changed for Salome Bloom on 2010-06-20
dot icon05/08/2010
Secretary's details changed for Mr Daniel Max Bloom on 2010-06-20
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 20/06/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Resolutions
dot icon09/07/2008
Return made up to 20/06/08; full list of members
dot icon09/07/2008
Director and secretary's change of particulars / daniel bloom / 20/06/2008
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2008
Secretary appointed mr daniel max bloom
dot icon30/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 20/06/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 20/06/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/08/2005
Return made up to 20/06/05; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 20/06/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/07/2003
Return made up to 20/06/03; full list of members
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon18/03/2003
Amended accounts made up to 2002-03-31
dot icon08/01/2003
Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/11/2002
Particulars of mortgage/charge
dot icon06/08/2002
Return made up to 20/06/02; full list of members
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/11/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon01/08/2001
Return made up to 20/06/01; full list of members
dot icon05/02/2001
Accounts made up to 2000-03-31
dot icon04/07/2000
Ad 31/05/00--------- £ si 100000@1
dot icon04/07/2000
Return made up to 20/06/00; full list of members
dot icon08/06/2000
Resolutions
dot icon08/06/2000
£ nc 100000/1000000 23/05/00
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon29/10/1999
Registered office changed on 29/10/99 from: 4 sebert road london E7 0NQ
dot icon28/07/1999
Return made up to 20/06/99; full list of members
dot icon02/02/1999
Accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 20/06/98; full list of members
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon12/08/1997
Return made up to 20/06/97; no change of members
dot icon17/07/1997
Certificate of change of name
dot icon03/03/1997
New director appointed
dot icon04/02/1997
Accounts made up to 1996-03-31
dot icon22/07/1996
Return made up to 20/06/96; full list of members
dot icon31/01/1996
Accounts made up to 1995-03-31
dot icon29/08/1995
New secretary appointed
dot icon25/08/1995
Return made up to 20/06/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 20/06/94; full list of members
dot icon16/11/1993
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
Return made up to 20/06/93; no change of members
dot icon20/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/08/1992
Return made up to 20/06/92; no change of members
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon28/07/1991
New secretary appointed
dot icon29/06/1991
Return made up to 20/06/91; full list of members
dot icon19/02/1991
Accounts for a small company made up to 1990-03-31
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon26/01/1990
Accounts for a small company made up to 1989-03-31
dot icon26/01/1990
Return made up to 20/06/89; full list of members
dot icon06/01/1989
Accounts for a small company made up to 1988-03-31
dot icon06/01/1989
Return made up to 08/07/88; no change of members
dot icon21/01/1988
Accounts for a small company made up to 1987-03-31
dot icon21/01/1988
Return made up to 12/06/87; no change of members
dot icon06/01/1987
Accounts for a small company made up to 1986-03-31
dot icon06/01/1987
Return made up to 16/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1973
Miscellaneous
dot icon21/11/1973
Miscellaneous
dot icon15/11/1973
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+544.67 % *

* during past year

Cash in Bank

£25,948.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
674.38K
-
0.00
3.64K
-
2022
0
2.72M
-
0.00
4.03K
-
2023
0
2.40M
-
0.00
25.95K
-
2023
0
2.40M
-
0.00
25.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.40M £Descended-12.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.95K £Ascended544.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloom, Daniel Max
Director
17/01/1997 - Present
27
Bogatcheva, Natalia, Dr
Director
27/02/2019 - Present
3
Bloom, Daniel Max
Secretary
24/04/2008 - Present
8
Bloom, Salome
Secretary
31/12/1994 - 24/04/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED

CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED is an(a) Active company incorporated on 15/11/1973 with the registered office located at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED?

toggle

CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED is currently Active. It was registered on 15/11/1973 .

Where is CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED located?

toggle

CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED is registered at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY.

What does CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED do?

toggle

CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON HOLDINGS & INVESTMENTS LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.