Company NameCitydean Properties (Bolton) Ltd
DirectorAbraham Ostreicher
Company StatusActive
Company Number04727469
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years, 1 month ago)
Previous NamePrimeprize Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Ostreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(2 days after company formation)
Appointment Duration21 years
RoleProperty Management
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameChana Oestreicher
NationalityBritish
StatusCurrent
Appointed08 May 2003(1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Secretary NameMr Osher Zelig Jung
NationalityBritish
StatusResigned
Appointed10 April 2003(2 days after company formation)
Appointment Duration4 weeks (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
Greater Manchester
M7 4SW
Director NameMr David Ostreicher
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 88063403
Telephone regionLondon

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

914.1k at £1D. Ostreicher
100.00%
Preference
1 at £1Abraham Ostreicher
0.00%
Ordinary A

Financials

Year2014
Net Worth£141,845
Cash£28,615
Current Liabilities£299,163

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

9 July 2019Delivered on: 18 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 August 2012Delivered on: 6 September 2012
Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 August 2012Delivered on: 6 September 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 33 newport street 35 newport street and 37 & 39 newport street bolton and l/h property k/a 33 newport street bolton t/no MAN545579-GM1285-LA377409 GM932165 see image for full details.
Outstanding
29 May 2012Delivered on: 14 June 2012
Persons entitled: Commercial Acceptances Limited

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2012Delivered on: 14 June 2012
Persons entitled: Commercial Acceptances Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and petley limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 33 and 35 newport street, bolton t/no's MAN54579 and GM1285. L/h property k/a 33-35 newport street, bolton t/no GM932165. F/h property k/a 37-39 newport street, bolton t/no LA377409.
Outstanding
27 November 2019Delivered on: 28 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 33 newport street, bolton BL1 1NE (title number MAN54579); 35 newport street, bolton BL1 1NE (title number GM1285); 37-39 newport street, bolton BL1 1NE (title number LA377409); 8-10 commercial square, cambourne TR14 8DZ (title number CL190478).
Outstanding
15 February 2007Delivered on: 27 February 2007
Satisfied on: 9 May 2012
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets present and future.
Fully Satisfied
15 February 2007Delivered on: 28 February 2007
Satisfied on: 9 May 2012
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: F/H 35,37 & 39 newport street bolton t/N. 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. See the mortgage charge document for full details.
Fully Satisfied
2 May 2003Delivered on: 7 May 2003
Satisfied on: 9 May 2012
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: By way of legal mortgage the l/h property known as 33 newport street bolton. 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. See the mortgage charge document for full details.
Fully Satisfied
2 May 2003Delivered on: 7 May 2003
Satisfied on: 9 May 2012
Persons entitled: Nationwide Building Society

Classification: Debenture (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 first floating charge all property and assets, both present and future.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
28 November 2019Registration of charge 047274690010, created on 27 November 2019 (41 pages)
24 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 July 2019Registration of charge 047274690009, created on 9 July 2019 (45 pages)
28 January 2019Total exemption full accounts made up to 29 April 2018 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
13 July 2018Termination of appointment of David Ostreicher as a director on 29 June 2018 (1 page)
6 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 29 April 2017 (6 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
26 July 2017Notification of Abraham Oestreicher as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Abraham Oestreicher as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Appointment of Mr David Ostreicher as a director on 3 January 2017 (2 pages)
13 January 2017Appointment of Mr David Ostreicher as a director on 3 January 2017 (2 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 914,098
(5 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 914,098
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 914,098
(5 pages)
26 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 914,098
(5 pages)
26 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 914,098
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 914,098
(5 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 914,098
(5 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 914,098
(5 pages)
26 February 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 29 April 2013 (3 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 914,098
(6 pages)
17 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 914,098
(6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
2 May 2008Return made up to 08/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 May 2007Return made up to 08/04/07; full list of members (6 pages)
30 May 2007Return made up to 08/04/07; full list of members (6 pages)
28 February 2007Particulars of mortgage/charge (8 pages)
28 February 2007Particulars of mortgage/charge (8 pages)
27 February 2007Particulars of mortgage/charge (8 pages)
27 February 2007Particulars of mortgage/charge (8 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 May 2006Return made up to 08/04/06; full list of members (6 pages)
10 May 2006Return made up to 08/04/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 May 2004Return made up to 08/04/04; full list of members (6 pages)
12 May 2004Return made up to 08/04/04; full list of members (6 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: levi house, bury old road salford manchester M7 4QX (1 page)
23 May 2003Registered office changed on 23/05/03 from: levi house, bury old road salford manchester M7 4QX (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
7 May 2003Particulars of mortgage/charge (4 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
15 April 2003Company name changed primeprize LTD\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed primeprize LTD\certificate issued on 15/04/03 (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
11 April 2003Registered office changed on 11/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
8 April 2003Incorporation (9 pages)
8 April 2003Incorporation (9 pages)