Company NameCityview Properties Limited
DirectorsEliasz Englander and Nicha Weiss
Company StatusActive
Company Number05335640
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(3 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Nicha Weiss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(17 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameShulem Zvi Englander
StatusCurrent
Appointed25 January 2022(17 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Berish Englander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 12 May 2005)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address44 Leweston Place
London
N16 6RH
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 23 September 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Baila Rochel Englander
NationalityBritish
StatusResigned
Appointed09 February 2005(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Leweston Place
London
N16 6RH
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed09 February 2005(3 weeks, 1 day after company formation)
Appointment Duration15 years, 7 months (resigned 23 September 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Berish Englander & Mrs Baila Rochel Englander
8.33%
Ordinary
2 at £1Berish Englander & Mrs Sarah Englander & Eliasz Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Jacob Shea Englander
8.33%
Ordinary
2 at £1Eliasz Englander & Mrs Sarah Englander & Mrs Nicha Weiss
8.33%
Ordinary
2 at £1Eliasz Englander & Pinkus Naftali Englander & Mrs Sarah Englander
8.33%
Ordinary
2 at £1Jacob Shea Englander & Mrs Bracha Englander
8.33%
Ordinary
2 at £1Mrs Hannah Zelda Weiss & Joseph Leib Weiss
8.33%
Ordinary
2 at £1Mrs Nicha Weiss
8.33%
Ordinary
2 at £1Mrs Sarah Englander & Eliasz Englander & Mrs Hannah Zelda Weiss
8.33%
Ordinary
2 at £1Mrs Sarah Englander & Eliasz Englander & Shulem Zvi Englander
8.33%
Ordinary
2 at £1Pinkus Naftali Englander & Mrs Esther Tila Englander
8.33%
Ordinary
2 at £1Shulem Zvi Englander & Mrs Rosa Pasia Englander
8.33%
Ordinary

Financials

Year2014
Turnover£589,962
Gross Profit£543,720
Net Worth£1,256,285
Current Liabilities£341,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

4 November 2022Delivered on: 10 November 2022
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the land comprising stamford hill, 129/137, london N16 5RR (title no. NGL377723) pursuant to clause 3 and as further described in schedule 2 and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
14 July 2005Delivered on: 21 July 2005
Persons entitled: Canada Life Limited

Classification: 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: 129 and 137 stamford hill london t/no NGL377723 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
15 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
18 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (16 pages)
21 February 2017Full accounts made up to 31 March 2016 (15 pages)
21 February 2017Full accounts made up to 31 March 2016 (15 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(6 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(6 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 24
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 24
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
29 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
29 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
20 March 2012Full accounts made up to 31 March 2011 (14 pages)
20 March 2012Full accounts made up to 31 March 2011 (14 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Return made up to 18/01/09; full list of members (7 pages)
19 January 2009Return made up to 18/01/09; full list of members (7 pages)
11 February 2008Full accounts made up to 31 March 2007 (13 pages)
11 February 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Return made up to 18/01/08; full list of members (4 pages)
24 January 2008Return made up to 18/01/08; full list of members (4 pages)
18 January 2007Return made up to 18/01/07; full list of members (4 pages)
18 January 2007Return made up to 18/01/07; full list of members (4 pages)
23 November 2006Full accounts made up to 31 March 2006 (13 pages)
23 November 2006Full accounts made up to 31 March 2006 (13 pages)
23 January 2006Return made up to 18/01/06; full list of members (5 pages)
23 January 2006Return made up to 18/01/06; full list of members (5 pages)
21 July 2005Particulars of mortgage/charge (8 pages)
21 July 2005Particulars of mortgage/charge (8 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
19 April 2005Ad 12/04/05--------- £ si 10@1=10 £ ic 14/24 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 12/14 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 8/10 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 6/8 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 10/12 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 12/14 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 8/10 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 10@1=10 £ ic 14/24 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 10/12 (2 pages)
19 April 2005Ad 12/04/05--------- £ si 2@1=2 £ ic 6/8 (2 pages)
8 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 February 2005New secretary appointed;new director appointed (3 pages)
21 February 2005New director appointed (4 pages)
21 February 2005New director appointed (4 pages)
21 February 2005New secretary appointed;new director appointed (3 pages)
21 February 2005Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)