Rostrevor
Co Down
BT34 3AB
Northern Ireland
Director Name | Gemma Best |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
Director Name | Mr Timothy James Bryant |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Cottage Crowlink Lane Friston Eastbourne East Sussex BN20 0AU |
Director Name | Mr Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | Scarva House Scarva County Down BT63 6NL Northern Ireland |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Secretary Name | James Craig Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AB Northern Ireland |
Website | midtowncapital.co.uk |
---|
Registered Address | 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mrs Mary Aveen Best 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £433,528 |
Cash | £363,410 |
Current Liabilities | £36,670 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
5 June 2020 | Delivered on: 10 June 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
---|---|
31 August 2016 | Delivered on: 1 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
5 June 2020 | Delivered on: 8 June 2020 Satisfied on: 24 June 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
28 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
18 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 February 2021 | Satisfaction of charge 063152000001 in full (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 June 2020 | Satisfaction of charge 063152000002 in full (1 page) |
10 June 2020 | Registration of charge 063152000003, created on 5 June 2020 (30 pages) |
8 June 2020 | Registration of charge 063152000002, created on 5 June 2020 (30 pages) |
26 November 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 September 2016 | Registration of charge 063152000001, created on 31 August 2016 (21 pages) |
1 September 2016 | Registration of charge 063152000001, created on 31 August 2016 (21 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 December 2014 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 4 December 2014 (1 page) |
18 November 2014 | Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page) |
18 November 2014 | Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Appointment of Gemma Best as a director (2 pages) |
22 February 2012 | Appointment of Gemma Best as a director (2 pages) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 August 2010 | Director's details changed for Mrs Mary Aveen Best on 17 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mrs Mary Aveen Best on 17 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
10 February 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 February 2009 | Memorandum and Articles of Association (17 pages) |
20 February 2009 | Memorandum and Articles of Association (17 pages) |
23 January 2009 | Company name changed hersden properties LIMITED\certificate issued on 27/01/09 (2 pages) |
23 January 2009 | Company name changed hersden properties LIMITED\certificate issued on 27/01/09 (2 pages) |
16 January 2009 | Director appointed mrs mary aveen best (1 page) |
16 January 2009 | Director appointed mrs mary aveen best (1 page) |
16 January 2009 | Appointment terminated director timothy bryant (1 page) |
16 January 2009 | Appointment terminated director alfred buller (1 page) |
16 January 2009 | Appointment terminated director alfred buller (1 page) |
16 January 2009 | Appointment terminated director timothy bryant (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2007 | Incorporation (13 pages) |
17 July 2007 | Incorporation (13 pages) |