Company NameCityhall Associates Ltd
DirectorPaul Howard Thornton
Company StatusActive
Company Number05272854
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(1 day after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barbers Road
London
E15 2PH
Director NameMr Alfred George Thornton
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
London
E15 2PH
Secretary NameMr Alfred George Thornton
NationalityBritish
StatusResigned
Appointed29 October 2004(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
London
E15 2PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPurfleet Works
London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Howard Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,159
Current Liabilities£685,559

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Charges

3 February 2006Delivered on: 7 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being lying to the south of todwick road north and south anston south yorkshire and t/no SYK55462 and the l/h land lying to the south of todwick road dinnington south yorkshire t/no SYK269436 and (2) plots 19 & 20 kent kraft industrial estate lower road northfleet t/no K896621 (application pending). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

19 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
19 January 2021Termination of appointment of Alfred George Thornton as a director on 30 April 2020 (1 page)
19 January 2021Termination of appointment of Alfred George Thornton as a secretary on 30 April 2020 (1 page)
26 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
3 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
1 February 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 1 February 2013 (1 page)
31 January 2013Registered office address changed from 12 Barbers Road Stratford London E15 2PH on 31 January 2013 (1 page)
31 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
31 January 2013Registered office address changed from 12 Barbers Road Stratford London E15 2PH on 31 January 2013 (1 page)
31 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Mr Alfred George Thornton on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Alfred George Thornton on 13 December 2010 (1 page)
13 December 2010Director's details changed for Mr Alfred George Thornton on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Alfred George Thornton on 13 December 2010 (1 page)
31 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 May 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 May 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (2 pages)
18 February 2009Return made up to 28/10/08; full list of members (10 pages)
18 February 2009Return made up to 28/10/08; full list of members (10 pages)
17 February 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
17 February 2009Total exemption full accounts made up to 31 October 2007 (9 pages)
12 December 2007Return made up to 28/10/07; no change of members (7 pages)
12 December 2007Return made up to 28/10/07; no change of members (7 pages)
12 September 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
12 September 2007Accounts for a dormant company made up to 31 October 2005 (8 pages)
12 September 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
12 September 2007Accounts for a dormant company made up to 31 October 2005 (8 pages)
22 January 2007Return made up to 28/10/06; full list of members (7 pages)
22 January 2007Return made up to 28/10/06; full list of members (7 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
28 November 2005Return made up to 28/10/05; full list of members (7 pages)
28 November 2005Return made up to 28/10/05; full list of members (7 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page)
2 November 2004Registered office changed on 02/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Registered office changed on 02/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
28 October 2004Incorporation (12 pages)
28 October 2004Incorporation (12 pages)