Company NameCity Lofts Limited
DirectorChristopher Henry Hawkins
Company StatusActive
Company Number04084390
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Henry Hawkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMr Christopher Henry Hawkins
NationalityBritish
StatusCurrent
Appointed04 October 2001(12 months after company formation)
Appointment Duration22 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Michael Joseph Reynolds
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address87 Southern Drive
Loughton
Essex
IG10 3BX
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Christopher Henry Hawkins
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
5 October 2019Director's details changed for Mr Christopher Henry Hawkins on 23 September 2019 (2 pages)
5 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 5 October 2019 (1 page)
5 October 2019Change of details for Mr Christopher Henry Hawkins as a person with significant control on 23 September 2019 (2 pages)
5 October 2019Secretary's details changed for Mr Christopher Henry Hawkins on 23 September 2019 (1 page)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 October 2017 (7 pages)
16 November 2017Accounts for a dormant company made up to 31 October 2017 (7 pages)
14 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
13 November 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
13 November 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
25 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 January 2012Secretary's details changed for Christopher Henry Hawkins on 5 October 2011 (1 page)
13 January 2012Director's details changed for Christopher Henry Hawkins on 5 October 2011 (2 pages)
13 January 2012Director's details changed for Christopher Henry Hawkins on 5 October 2011 (2 pages)
13 January 2012Secretary's details changed for Christopher Henry Hawkins on 5 October 2011 (1 page)
13 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Christopher Henry Hawkins on 5 October 2011 (2 pages)
13 January 2012Secretary's details changed for Christopher Henry Hawkins on 5 October 2011 (1 page)
13 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 May 2011Termination of appointment of Michael Reynolds as a director (1 page)
27 May 2011Termination of appointment of Michael Reynolds as a director (1 page)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Henry Hawkins on 5 October 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 November 2009Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 November 2009 (1 page)
10 November 2009Director's details changed for Christopher Henry Hawkins on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael Joseph Reynolds on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael Joseph Reynolds on 5 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Henry Hawkins on 5 October 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 November 2009Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Michael Joseph Reynolds on 5 October 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
12 February 2009Return made up to 05/10/08; no change of members (6 pages)
12 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 February 2009Return made up to 05/10/08; no change of members (6 pages)
4 April 2008Registered office changed on 04/04/2008 from 1A rotherhithe new road surrey quays london SE16 2AH (1 page)
4 April 2008Ad 27/11/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 1A rotherhithe new road surrey quays london SE16 2AH (1 page)
4 April 2008Ad 27/11/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 December 2006Return made up to 05/10/06; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 05/10/06; full list of members (3 pages)
10 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 February 2006Return made up to 05/10/05; full list of members (7 pages)
10 February 2006Return made up to 05/10/05; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 October 2003Return made up to 05/10/03; full list of members (7 pages)
6 October 2003Return made up to 05/10/03; full list of members (7 pages)
23 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 1 st cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 1 st cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
5 October 2000Incorporation (18 pages)
5 October 2000Incorporation (18 pages)