London
N16 6JJ
Director Name | Mr Benjamin Oestreicher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Chardmore Road London N16 6JH |
Director Name | Mr David Oestreicher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moundfield Road London N16 6DT |
Director Name | Mr Jacob Oestreicher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fountayne Road London N16 7EA |
Director Name | Nobleman Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 100 Northwold Road London E5 8RL |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 day after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | citypropertiesltd.co.uk |
---|---|
Telephone | 0191 5652020 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
30 at £1 | Pinchas Oestreicher 30.00% Ordinary P |
---|---|
25 at £1 | David Oestreicher 25.00% Ordinary D |
25 at £1 | Jacob Oestreicher 25.00% Ordinary J |
20 at £1 | Benjamin Oestreicher 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,470,975 |
Cash | £551,160 |
Current Liabilities | £1,148,735 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
7 April 2021 | Delivered on: 12 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property being the ravenswood industrial estate, ravenswood road, waltham forest; title number EGL421401. Outstanding |
---|---|
7 April 2021 | Delivered on: 9 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at the ravenswood industrial estate, ravenswood road, waltham forest - title number: EGL421401. Outstanding |
30 March 2001 | Delivered on: 4 April 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-90 (even) shernall street, 44 summit road, 3 summit road, 1 summit road london E17. T/nos. EX90722, NGL90912, NGL169239 & EGL101560. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
14 November 1997 | Delivered on: 26 November 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of bayford street in the l/b of hackney t/no: EGL200219; 1-13 adler street l/b of tower hamlets t/no: EGL247246. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
11 November 1997 | Delivered on: 22 November 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property as demised for a term of 999 years in a lease dated 11 november 1997 to be granted from f/h situate and k/a ada street workshops,8 andrews road,london E8 in the l/b of hackney.t/no.egl 200171 together with all buildings fixtures and fixed plant and machinery.. See the mortgage charge document for full details. Outstanding |
11 November 1997 | Delivered on: 15 November 1997 Persons entitled: Nationwide Building Society Classification: Mortgage debenture (fixed and floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.. See the mortgage charge document for full details. Outstanding |
9 March 2021 | Withdrawal of a person with significant control statement on 9 March 2021 (2 pages) |
---|---|
9 March 2021 | Notification of Sarah Oestreicher as a person with significant control on 11 May 2018 (2 pages) |
19 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
17 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
26 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 February 2018 | Satisfaction of charge 3 in full (2 pages) |
28 February 2018 | Satisfaction of charge 1 in full (1 page) |
28 February 2018 | Satisfaction of charge 4 in full (2 pages) |
28 February 2018 | Satisfaction of charge 2 in full (2 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 November 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
14 November 2017 | Termination of appointment of Pinchas Oestreicher as a director on 28 November 2015 (1 page) |
14 November 2017 | Termination of appointment of Pinchas Oestreicher as a director on 28 November 2015 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2017 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
23 December 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
14 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
21 December 2015 | Appointment of Nobleman Estates Limited as a director on 20 December 2015 (2 pages) |
21 December 2015 | Appointment of Nobleman Estates Limited as a director on 20 December 2015 (2 pages) |
15 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 June 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
24 June 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
18 March 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 24 March 2014 to 6 April 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 24 March 2014 to 6 April 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 24 March 2014 to 6 April 2014 (1 page) |
19 November 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 November 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 March 2014 | Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page) |
21 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
21 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
22 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 September 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
26 September 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
18 March 2013 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
18 March 2013 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
1 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Memorandum and Articles of Association (23 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Memorandum and Articles of Association (23 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
3 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Statement of company's objects (2 pages) |
3 April 2012 | Change of share class name or designation (2 pages) |
20 March 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
20 March 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
19 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
14 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Full accounts made up to 31 March 2009 (8 pages) |
30 March 2010 | Full accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page) |
11 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (5 pages) |
13 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (15 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
27 September 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 September 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Accounting reference date shortened from 31/03/04 to 30/03/04 (1 page) |
1 February 2005 | Accounting reference date shortened from 31/03/04 to 30/03/04 (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
20 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
25 July 2002 | Full accounts made up to 31 March 2001 (15 pages) |
25 July 2002 | Full accounts made up to 31 March 2001 (15 pages) |
1 February 2002 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2002 | Full accounts made up to 31 March 2000 (15 pages) |
19 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Full accounts made up to 31 December 1998 (14 pages) |
5 March 2001 | Full accounts made up to 31 December 1998 (14 pages) |
3 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
3 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
25 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
30 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
24 September 1999 | Secretary's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Secretary's particulars changed (1 page) |
18 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
18 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
10 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
10 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP (1 page) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 1997 | Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
16 September 1997 | Incorporation (14 pages) |
16 September 1997 | Incorporation (14 pages) |