Company NameCitygate Estates Ltd
DirectorAbraham Oestreicher
Company StatusActive
Company Number04251502
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameNaftali Englander
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address193 South 9 Street B-3
Brooklyn
New York 11211
United States
Secretary NameYoel Englander
NationalityBritish
StatusResigned
Appointed26 July 2001(2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address193 South 9 St B3
Brooklyn 11211
New York
United States
Director NameMr Elie Kwadrat
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed07 April 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Naftali Englander
100.00%
Ordinary

Financials

Year2014
Net Worth£321,306
Cash£24,277
Current Liabilities£159,306

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

3 November 2003Delivered on: 15 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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: Property known as flat b, 26 lea bridge road, london, t/no EGL402944. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 November 2003Delivered on: 15 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: First legal charge over flat b, 26 lea bridge road, clapton, london t/no EGL402944. 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
12 March 2002Delivered on: 19 March 2002
Persons entitled: Woolwch PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a leabank square london E9 5LR t/n EGL284710 along with the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 September 2001Delivered on: 22 September 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 leabank square berkshire road hackney E9 f/h title no. EGL235231 all rental income arising out of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
21 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 November 2016Termination of appointment of Elie Kwadrat as a director on 23 November 2016 (1 page)
28 November 2016Termination of appointment of Elie Kwadrat as a director on 23 November 2016 (1 page)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 February 2016Appointment of Mr Elie Kwadrat as a director on 7 April 2015 (2 pages)
10 February 2016Appointment of Mr Elie Kwadrat as a director on 7 April 2015 (2 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Naftali Englander on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Naftali Englander on 12 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 August 2008Return made up to 12/07/08; no change of members (6 pages)
15 August 2008Return made up to 12/07/08; no change of members (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 34 leweston place london N16 6RH (1 page)
17 January 2008Registered office changed on 17/01/08 from: 34 leweston place london N16 6RH (1 page)
31 August 2007Return made up to 12/07/07; full list of members (6 pages)
31 August 2007Return made up to 12/07/07; full list of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
9 August 2006Return made up to 12/07/06; full list of members (6 pages)
9 August 2006Return made up to 12/07/06; full list of members (6 pages)
19 July 2005Return made up to 12/07/05; full list of members (6 pages)
19 July 2005Return made up to 12/07/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
6 July 2004Return made up to 12/07/04; full list of members (6 pages)
6 July 2004Return made up to 12/07/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
15 November 2003Particulars of mortgage/charge (7 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (7 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
11 August 2003Return made up to 12/07/03; full list of members (6 pages)
11 August 2003Return made up to 12/07/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
21 August 2002Return made up to 12/07/02; full list of members (6 pages)
21 August 2002Return made up to 12/07/02; full list of members (6 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 43 wellington avenue london N15 6AX (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 43 wellington avenue london N15 6AX (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
12 July 2001Incorporation (14 pages)
12 July 2001Incorporation (14 pages)