Company NameBoeslin Limited
DirectorBenjamin Oestreicher
Company StatusActive
Company Number07728936
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Benjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chardmore Road
Hackney
London
N16 6JH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitecitypropertiesltd.co.uk
Telephone0191 5652020
Telephone regionTyneside / Durham / Sunderland

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

1 at £1City Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,166
Cash£268,833
Current Liabilities£369,999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
2 August 2017Notification of City Properties Limited as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of City Properties Limited as a person with significant control on 2 August 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
20 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
18 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
18 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
18 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2011Appointment of Benjamin Oestreicher as a director (3 pages)
9 September 2011Appointment of Benjamin Oestreicher as a director (3 pages)
8 August 2011Termination of appointment of Graham Cowan as a director (1 page)
8 August 2011Termination of appointment of Graham Cowan as a director (1 page)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)