Background WavePink WaveYellow Wave

INNER CITY PROPERTIES LIMITED (03453285)

INNER CITY PROPERTIES LIMITED (03453285) is an active UK company. incorporated on 21 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INNER CITY PROPERTIES LIMITED has been registered for 28 years. Current directors include OSTREICHER, Abraham.

Company Number
03453285
Status
active
Type
ltd
Incorporated
21 October 1997
Age
28 years
Address
162 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OSTREICHER, Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNER CITY PROPERTIES LIMITED

INNER CITY PROPERTIES LIMITED is an active company incorporated on 21 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INNER CITY PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03453285

LTD Company

Age

28 Years

Incorporated 21 October 1997

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

162 Osbaldeston Road London, N16 6NJ,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 21 October 1997To: 12 December 2011
Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jan 15
Loan Cleared
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
New Owner
Jan 22
Owner Exit
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OESTREICHER, Chana

Active
162 Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 15 Nov 2006

OSTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 15 Nov 2006

OESTREICHER, Sara

Resigned
74 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 21 Oct 1997
Resigned 30 Apr 2011

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 21 Oct 1997
Resigned 21 Oct 1997

OESTREICHER, Martin

Resigned
25 Moresby Road, LondonE5 9LE
Born May 1928
Director
Appointed 28 Jan 2004
Resigned 30 Nov 2009

OESTREICHER, Pinchas

Resigned
New Burlington House, LondonNW11 0PU
Born March 1953
Director
Appointed 27 May 2011
Resigned 01 Jul 2011

OESTREICHER, Pinchas

Resigned
74 Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 21 Oct 1997
Resigned 30 Apr 2011

OSTREICHER, Chana

Resigned
Osbaldeston Road, LondonN16 6NJ
Born September 1965
Director
Appointed 24 May 2011
Resigned 02 Jan 2015

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 21 Oct 1997
Resigned 21 Oct 1997

Persons with significant control

3

2 Active
1 Ceased

Mrs Rifka Breisch

Ceased
Jessam Avenue, LondonE5 9DU
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2018
Ceased 03 Sept 2025

Mr Alen Frankel

Active
Osbaldeston Road, LondonN16 6NJ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016

Mr Abraham Oestreicher

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 November 2004
288cChange of Particulars
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
26 October 2003
363aAnnual Return
Legacy
27 March 2003
353353
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
24 October 2002
363aAnnual Return
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
4 December 2001
363aAnnual Return
Legacy
30 October 2000
363aAnnual Return
Legacy
13 October 2000
287Change of Registered Office
Legacy
3 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
10 November 1999
288cChange of Particulars
Legacy
10 November 1999
288cChange of Particulars
Legacy
10 November 1999
363aAnnual Return
Legacy
22 December 1998
363aAnnual Return
Legacy
10 September 1998
225Change of Accounting Reference Date
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
287Change of Registered Office
Legacy
17 November 1997
88(2)R88(2)R
Legacy
10 November 1997
287Change of Registered Office
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Incorporation Company
21 October 1997
NEWINCIncorporation