Company NameMidtown Estates Limited
Company StatusDissolved
Company Number02336939
CategoryPrivate Limited Company
Incorporation Date20 January 1989(35 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameDonoke Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Edwin Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(3 years after company formation)
Appointment Duration25 years, 5 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Courtyard
69a Gowan Avenue
London
SW6 6RH
Director NameRonald Stuart Berger
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(14 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Secretary NameMr Max Davidson
NationalityBritish
StatusClosed
Appointed22 June 2004(15 years, 5 months after company formation)
Appointment Duration13 years (closed 11 July 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressKiteshill Church Lane
Wolverton
Tadley
Hampshire
RG26 5RU
Director NameRonald Stuart Berger
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000
Director NameMr Christopher Francis Dymond
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration11 years, 7 months (resigned 03 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Leathwaite Road
Battersea
London
SW11 6RW
Secretary NameMr Michael Frederick Carter
NationalityBritish
StatusResigned
Appointed20 January 1992(3 years after company formation)
Appointment Duration11 years, 7 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address22 Bulwer Road
London
E11 1DD
Secretary NameRonald Stuart Berger
NationalityBritish
StatusResigned
Appointed03 September 2003(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Roccabella
24 Avenue Princesse Grace
Monaco
Monte Carlo
Mc 98000

Location

Registered Address4th Floor
35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Terrestrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth-£451,947
Cash£55,446
Current Liabilities£507,456

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

29 October 2004Delivered on: 16 November 2004
Persons entitled: Ansbacher & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 141 157 (odd) acre lan, brixton, london t/no LN241823 and all buildings and fixtures (including tenant's and trade fixtures) all plant machinery vehicles computers and office and other equipment the benefit of all rights and claims of any nature whatsoever rights to receive all and any monies reserved and payable as rent floating charge undertaking property rents assets revenues rights.
Outstanding
23 October 2001Delivered on: 8 November 2001
Satisfied on: 9 May 2003
Persons entitled: Summit Property Limited

Classification: Loan agreement
Secured details: The aggregate of the amounts outstanding of the £250,000 due or to become due from the company to the chargee.
Particulars: Assigns its right title and interest in all dividends fees loans repayments and any other payments whatsoever which are due or will become due from or are otherwise paid by the basingstoke property company to midtown estates limited.
Fully Satisfied
28 April 1995Delivered on: 2 May 1995
Satisfied on: 2 November 2001
Persons entitled: Henry Ansbacher & Co.Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
13 April 2017Application to strike the company off the register (3 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
28 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
28 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
16 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
24 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
24 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
7 March 2013Secretary's details changed for Mr Max Davidson on 30 April 2012 (2 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
7 March 2013Secretary's details changed for Mr Max Davidson on 30 April 2012 (2 pages)
7 March 2012Secretary's details changed for Mr Max Davidson on 18 August 2011 (2 pages)
7 March 2012Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages)
7 March 2012Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages)
7 March 2012Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 March 2012Secretary's details changed for Mr Max Davidson on 18 August 2011 (2 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
6 March 2012Full accounts made up to 30 June 2011 (11 pages)
6 March 2012Full accounts made up to 30 June 2011 (11 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 January 2011Full accounts made up to 30 June 2010 (11 pages)
28 January 2011Full accounts made up to 30 June 2010 (11 pages)
6 April 2010Full accounts made up to 30 June 2009 (10 pages)
6 April 2010Full accounts made up to 30 June 2009 (10 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Max Davidson on 1 April 2009 (2 pages)
8 March 2010Secretary's details changed for Max Davidson on 1 April 2009 (2 pages)
8 March 2010Secretary's details changed for Max Davidson on 1 April 2009 (2 pages)
17 June 2009Full accounts made up to 30 June 2008 (11 pages)
17 June 2009Full accounts made up to 30 June 2008 (11 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
25 March 2008Return made up to 20/02/08; full list of members (4 pages)
25 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Full accounts made up to 30 June 2007 (11 pages)
19 March 2008Full accounts made up to 30 June 2007 (11 pages)
13 April 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2007Full accounts made up to 30 June 2006 (11 pages)
13 April 2007Full accounts made up to 30 June 2006 (11 pages)
13 April 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
7 March 2006Return made up to 20/02/06; full list of members (7 pages)
20 April 2005Full accounts made up to 30 June 2004 (11 pages)
20 April 2005Full accounts made up to 30 June 2004 (11 pages)
17 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2004Particulars of mortgage/charge (6 pages)
16 November 2004Particulars of mortgage/charge (6 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
12 May 2004Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page)
8 May 2004Full accounts made up to 30 June 2003 (11 pages)
8 May 2004Full accounts made up to 30 June 2003 (11 pages)
18 March 2004Return made up to 20/02/04; full list of members (7 pages)
18 March 2004Return made up to 20/02/04; full list of members (7 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
12 March 2003Return made up to 20/02/03; full list of members (7 pages)
12 March 2003Return made up to 20/02/03; full list of members (7 pages)
25 April 2002Full accounts made up to 30 June 2001 (10 pages)
25 April 2002Full accounts made up to 30 June 2001 (10 pages)
11 March 2002Return made up to 20/02/02; full list of members (6 pages)
11 March 2002Return made up to 20/02/02; full list of members (6 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 May 2001Full accounts made up to 30 June 2000 (10 pages)
8 March 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
9 March 2000Return made up to 20/02/00; full list of members (6 pages)
9 March 2000Return made up to 20/02/00; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 March 1999Return made up to 20/02/99; full list of members (9 pages)
14 March 1999Return made up to 20/02/99; full list of members (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
18 March 1998Return made up to 20/02/98; no change of members (7 pages)
18 March 1998Return made up to 20/02/98; no change of members (7 pages)
23 May 1997Declaration of mortgage charge released/ceased (1 page)
23 May 1997Declaration of mortgage charge released/ceased (1 page)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
12 March 1997Return made up to 20/02/97; no change of members (7 pages)
12 March 1997Return made up to 20/02/97; no change of members (7 pages)
5 December 1996Registered office changed on 05/12/96 from: 46A london road enfield middlesex EN2 6EF (1 page)
5 December 1996Registered office changed on 05/12/96 from: 46A london road enfield middlesex EN2 6EF (1 page)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
21 February 1996Return made up to 20/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 1996Return made up to 20/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 1995Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page)
19 June 1995Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page)
2 May 1995Particulars of mortgage/charge (22 pages)
2 May 1995Particulars of mortgage/charge (22 pages)
30 April 1995Full accounts made up to 30 June 1994 (9 pages)
30 April 1995Full accounts made up to 30 June 1994 (9 pages)
2 March 1995Return made up to 20/02/95; no change of members (7 pages)
2 March 1995Return made up to 20/02/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 March 1994Return made up to 20/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 1994Return made up to 20/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1993Return made up to 20/01/93; full list of members (8 pages)
25 February 1993Return made up to 20/01/93; full list of members (8 pages)
27 March 1992Return made up to 20/01/92; no change of members (9 pages)
27 March 1992Return made up to 20/01/92; no change of members (9 pages)
4 July 1991Return made up to 21/01/91; no change of members (8 pages)
4 July 1991Return made up to 21/01/91; no change of members (8 pages)
4 December 1990Return made up to 31/07/90; full list of members (4 pages)
4 December 1990Return made up to 31/07/90; full list of members (4 pages)
20 March 1989Memorandum and Articles of Association (11 pages)
20 March 1989Memorandum and Articles of Association (11 pages)
9 March 1989Secretary resigned;new secretary appointed (3 pages)
9 March 1989Secretary resigned;new secretary appointed (3 pages)
28 February 1989Secretary resigned;new secretary appointed (2 pages)
28 February 1989Secretary resigned;new secretary appointed (2 pages)
8 February 1989Memorandum and Articles of Association (7 pages)
8 February 1989Memorandum and Articles of Association (7 pages)
20 January 1989Incorporation (9 pages)
20 January 1989Incorporation (9 pages)