Company NameMidtown Capital Ltd
DirectorsMark Patrick Best and James Craig Best
Company StatusActive
Company Number07794021
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Bedford Row
London
WC1R 4LN
Secretary NameJames Craig Best
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address45 Bedford Row
London
WC1R 4LN

Contact

Websitemidtowncapital.co.uk

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

177.5k at £1Mark Patrick Best
50.00%
Ordinary
177.5k at £1Seacroft Estates LTD
50.00%
Ordinary

Financials

Year2014
Turnover£581,878
Gross Profit£575,784
Net Worth£413,591
Cash£57,697
Current Liabilities£387,790

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

5 June 2020Delivered on: 10 June 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 5 October 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
15 September 2015Delivered on: 18 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 June 2020Delivered on: 8 June 2020
Satisfied on: 24 June 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
17 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
17 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
9 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 June 2020Satisfaction of charge 077940210003 in full (1 page)
10 June 2020Registration of charge 077940210004, created on 5 June 2020 (30 pages)
8 June 2020Registration of charge 077940210003, created on 5 June 2020 (30 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 April 2019Amended accounts made up to 31 March 2018 (5 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
13 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 October 2018Satisfaction of charge 077940210001 in full (1 page)
5 October 2018Registration of charge 077940210002, created on 28 September 2018 (28 pages)
26 February 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 February 2018Notification of Mark Patrick Best as a person with significant control on 3 October 2016 (2 pages)
23 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
21 April 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
21 April 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 355,000
(3 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 355,000
(3 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 355,000
(3 pages)
18 September 2015Registration of charge 077940210001, created on 15 September 2015 (32 pages)
18 September 2015Registration of charge 077940210001, created on 15 September 2015 (32 pages)
5 August 2015Appointment of Mr James Craig Best as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr James Craig Best as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr James Craig Best as a director on 4 August 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (13 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (13 pages)
9 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 355,000
(3 pages)
9 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 355,000
(3 pages)
9 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 355,000
(3 pages)
9 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 9 December 2014 (1 page)
29 August 2014Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page)
29 August 2014Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page)
29 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (1 page)
29 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (1 page)
24 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 355,000
(4 pages)
24 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 355,000
(4 pages)
24 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 355,000
(4 pages)
3 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 355,000
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 355,000
(3 pages)
22 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 January 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 December 2012Secretary's details changed for James Craig Best on 1 January 2012 (1 page)
5 December 2012Secretary's details changed for James Craig Best on 1 January 2012 (1 page)
5 December 2012Director's details changed for Mr James Craig Best on 1 January 2012 (2 pages)
5 December 2012Secretary's details changed for James Craig Best on 1 January 2012 (1 page)
5 December 2012Director's details changed for Mr James Craig Best on 1 January 2012 (2 pages)
5 December 2012Director's details changed for Mr Mark Patrick Best on 1 January 2012 (2 pages)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Mr James Craig Best on 1 January 2012 (2 pages)
5 December 2012Director's details changed for Mr Mark Patrick Best on 1 January 2012 (2 pages)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Mr Mark Patrick Best on 1 January 2012 (2 pages)
5 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 2 February 2012 (2 pages)
3 October 2011Incorporation (55 pages)
3 October 2011Incorporation (55 pages)