Hackney
London
N16 6JH
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts 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 |
1 at £1 | City Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,166 |
Cash | £268,833 |
Current Liabilities | £369,999 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
2 August 2017 | Notification of City Properties Limited as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Notification of City Properties Limited as a person with significant control on 2 August 2017 (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
20 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
18 November 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
9 September 2011 | Appointment of Benjamin Oestreicher as a director (3 pages) |
9 September 2011 | Appointment of Benjamin Oestreicher as a director (3 pages) |
8 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
8 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|