Company NameInner City Properties Limited
DirectorAbraham Ostreicher
Company StatusActive
Company Number03453285
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Ostreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(9 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameChana Oestreicher
NationalityBritish
StatusCurrent
Appointed15 November 2006(9 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Secretary NameMrs Sara Oestreicher
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMartin Oestreicher
Date of BirthMay 1928 (Born 96 years ago)
NationalityStateless
StatusResigned
Appointed28 January 2004(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMrs Chana Ostreicher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(13 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 July 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address162 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30 at £1Abraham Ostreicher
33.33%
Ordinary
30 at £1Allan Frankel
33.33%
Ordinary
30 at £1Chaim Breisch
33.33%
Ordinary

Financials

Year2014
Net Worth£831,459
Cash£23,696
Current Liabilities£302,955

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

31 March 2015Delivered on: 2 April 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property being plantagenet house, victoria road, park royal registered at the land registry with title absolute under title number AGL59862.
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 December 1997Delivered on: 2 January 1998
Satisfied on: 18 February 2015
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plantagenet house,"the royals",victoria road,park royal,london NW10.t/no.presently part NGL635617 and NGL635618 and all buildings,fixtures and fixed plant and machinery from time to time on such property together with all estates,rights,title,options and privileges appurtenant to,or benefitting,the same including all beneficial interests of the company in the property.floating charge the undertaking and all other property,assets and rights of the company from time to time not otherwise effectively charged by the commercial mortgage.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
5 January 2022Notification of Rifka Breisch as a person with significant control on 3 September 2018 (2 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
14 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
26 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
5 January 2017Confirmation statement made on 21 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 21 October 2016 with updates (6 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 90
(4 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 90
(4 pages)
2 April 2015Registration of charge 034532850003, created on 31 March 2015 (3 pages)
2 April 2015Registration of charge 034532850003, created on 31 March 2015 (3 pages)
2 April 2015Registration of charge 034532850002, created on 31 March 2015 (16 pages)
2 April 2015Registration of charge 034532850002, created on 31 March 2015 (16 pages)
18 February 2015Satisfaction of charge 1 in full (2 pages)
18 February 2015Satisfaction of charge 1 in full (2 pages)
6 January 2015Termination of appointment of Chana Ostreicher as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Chana Ostreicher as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Chana Ostreicher as a director on 2 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 90
(5 pages)
16 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 90
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 90
(5 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 90
(5 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2011 (1 page)
12 December 2011Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2011 (1 page)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Pinchas Oestreicher as a director (1 page)
1 July 2011Termination of appointment of Pinchas Oestreicher as a director (1 page)
27 May 2011Appointment of Mr Pinchas Oestreicher as a director (2 pages)
27 May 2011Appointment of Mr Pinchas Oestreicher as a director (2 pages)
27 May 2011Appointment of Mrs Chana Ostreicher as a director (2 pages)
27 May 2011Appointment of Mrs Chana Ostreicher as a director (2 pages)
17 May 2011Termination of appointment of Sara Oestreicher as a secretary (1 page)
17 May 2011Termination of appointment of Sara Oestreicher as a secretary (1 page)
11 May 2011Termination of appointment of Pinchas Oestreicher as a director (1 page)
11 May 2011Termination of appointment of Pinchas Oestreicher as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Termination of appointment of Martin Oestreicher as a director (1 page)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
15 November 2010Termination of appointment of Martin Oestreicher as a director (1 page)
15 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 October 2007Return made up to 21/10/07; full list of members (3 pages)
23 October 2007Return made up to 21/10/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
24 October 2006Return made up to 21/10/06; full list of members (3 pages)
24 October 2006Return made up to 21/10/06; full list of members (3 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
24 March 2006Return made up to 21/10/05; full list of members (3 pages)
24 March 2006Return made up to 21/10/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 November 2004Return made up to 21/10/04; full list of members (5 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Return made up to 21/10/04; full list of members (5 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 October 2003Return made up to 21/10/03; full list of members (5 pages)
26 October 2003Return made up to 21/10/03; full list of members (5 pages)
27 March 2003Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page)
27 March 2003Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of members (1 page)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
24 October 2002Return made up to 21/10/02; full list of members (5 pages)
24 October 2002Return made up to 21/10/02; full list of members (5 pages)
1 February 2002Full accounts made up to 31 March 2001 (15 pages)
1 February 2002Full accounts made up to 31 March 2001 (15 pages)
28 January 2002Full accounts made up to 31 March 2000 (14 pages)
28 January 2002Full accounts made up to 31 March 2000 (14 pages)
4 December 2001Return made up to 23/10/01; full list of members (5 pages)
4 December 2001Return made up to 23/10/01; full list of members (5 pages)
30 October 2000Return made up to 21/10/00; full list of members (5 pages)
30 October 2000Return made up to 21/10/00; full list of members (5 pages)
13 October 2000Registered office changed on 13/10/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
13 October 2000Registered office changed on 13/10/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
3 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 June 2000Full accounts made up to 31 December 1998 (13 pages)
29 June 2000Full accounts made up to 31 December 1998 (13 pages)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Return made up to 21/10/99; full list of members (6 pages)
10 November 1999Return made up to 21/10/99; full list of members (6 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
22 December 1998Return made up to 21/10/98; full list of members (6 pages)
22 December 1998Return made up to 21/10/98; full list of members (6 pages)
10 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 September 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
17 November 1997Ad 05/11/97--------- £ si 89@1=89 £ ic 1/90 (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP (1 page)
17 November 1997Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP (1 page)
17 November 1997Ad 05/11/97--------- £ si 89@1=89 £ ic 1/90 (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 November 1997Registered office changed on 10/11/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
21 October 1997Incorporation (14 pages)
21 October 1997Incorporation (14 pages)