Background WavePink WaveYellow Wave

THE CITY DIRECTORATE (02000637)

THE CITY DIRECTORATE (02000637) is an active UK company. incorporated on 17 March 1986. with registered office in Pitstone. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. THE CITY DIRECTORATE has been registered for 40 years. Current directors include JUSTICE, Robert Maxwell.

Company Number
02000637
Status
active
Type
private-unlimited
Incorporated
17 March 1986
Age
40 years
Address
21 Chequers Lane, Pitstone, LU7 9AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
JUSTICE, Robert Maxwell
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CITY DIRECTORATE

THE CITY DIRECTORATE is an active company incorporated on 17 March 1986 with the registered office located in Pitstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. THE CITY DIRECTORATE was registered 40 years ago.(SIC: 82110)

Status

active

Active since 40 years ago

Company No

02000637

PRIVATE-UNLIMITED Company

Age

40 Years

Incorporated 17 March 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to N/A
Submitted on 1 February 1989 (37 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LOYALMARKET LIMITED
From: 17 March 1986To: 24 April 1986
Contact
Address

21 Chequers Lane Pitstone, LU7 9AG,

Previous Addresses

PO Box 4385 02000637 - Companies House Default Address Cardiff CF14 8LH
From: 18 September 2020To: 4 March 2025
PO Box PO Box 112 Washington House Washington House Reigate RH2 9FT England
From: 18 September 2020To: 18 September 2020
No 6 42 Reigate Hill Reigate Surrey RH2 9NG
From: 27 February 2013To: 18 September 2020
4-5 Castle Court 2Nd Floor Cornhill London EC3V 9DL
From: 10 March 2011To: 27 February 2013
Washington House Off Washington Close P O Box 112, Reigate Surrey RH2 9LT
From: 17 March 1986To: 10 March 2011
Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

MCINTOSH, Samantha Lee

Active
Chequers Lane, Leighton BuzzardLU7 9AG
Secretary
Appointed 18 Feb 2019

JUSTICE, Robert Maxwell

Active
PO BOX 112, ReigateRH2 9FT
Born November 1944
Director
Appointed N/A

JOHNSON, Wendy Lorraine

Resigned
52 Ozonia Avenue, WickfordSS12 0PJ
Secretary
Appointed N/A
Resigned 14 Feb 2000

MORRISON, Gillian Anne

Resigned
42 Reigate Hill, ReigateRH2 9NG
Secretary
Appointed 14 Feb 2000
Resigned 16 Jan 2018

JJ COMPANY SECRETARIAT LIMITED

Resigned
42 Reigate Hill, ReigateRH2 9NG
Corporate secretary
Appointed 19 Feb 2018
Resigned 18 Feb 2019

CARMICHAEL, David John

Resigned
33 Etheldene Avenue, LondonN10 3QG
Born March 1949
Director
Appointed 10 Mar 2000
Resigned 15 Jun 2004

LEE, John William Frederick

Resigned
7 Beech Road, ReigateRH2 9LS
Born January 1945
Director
Appointed N/A
Resigned 14 Feb 2001

Persons with significant control

2

42 Reigate Hill, ReigateRH2 9NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Reigate Hill, ReigateRH2 9NG

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 November 2024
RP05RP05
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Secretary Company With Change Date
16 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Legacy
18 February 2009
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Legacy
28 February 2007
363aAnnual Return
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
287Change of Registered Office
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
287Change of Registered Office
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
24 April 1996
287Change of Registered Office
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
287Change of Registered Office
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
21 February 1993
363b363b
Legacy
10 January 1993
288288
Legacy
15 April 1992
288288
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
23 April 1991
363aAnnual Return
Legacy
8 June 1990
363363
Legacy
13 June 1989
363363
Legacy
2 June 1989
288288
Legacy
2 June 1989
288288
Re Registration Memorandum Articles
31 March 1989
MARMAR
Legacy
31 March 1989
49(8)(b)49(8)(b)
Legacy
31 March 1989
49(8)(b)49(8)(b)
Legacy
31 March 1989
49(8)(a)49(8)(a)
Legacy
31 March 1989
49(1)49(1)
Resolution
31 March 1989
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
28 March 1989
CERT3CERT3
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
23 August 1987
288288
Legacy
22 July 1987
287Change of Registered Office
Legacy
21 May 1987
363363
Legacy
21 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 April 1986
288288