London
EC4A 3DE
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Gough Square London EC4A 3DE |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bedford Row London WC1R 4LN |
Secretary Name | James Craig Best |
---|---|
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Bedford Row London WC1R 4LN |
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 |
177.5k at £1 | Mark Patrick Best 50.00% Ordinary |
---|---|
177.5k at £1 | Seacroft Estates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £581,878 |
Gross Profit | £575,784 |
Net Worth | £413,591 |
Cash | £57,697 |
Current Liabilities | £387,790 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
5 June 2020 | Delivered on: 10 June 2020 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
---|---|
28 September 2018 | Delivered on: 5 October 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. 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 |
8 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
18 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
17 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
24 June 2020 | Satisfaction of charge 077940210003 in full (1 page) |
10 June 2020 | Registration of charge 077940210004, created on 5 June 2020 (30 pages) |
8 June 2020 | Registration of charge 077940210003, created on 5 June 2020 (30 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
16 April 2019 | Amended accounts made up to 31 March 2018 (5 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 October 2018 | Satisfaction of charge 077940210001 in full (1 page) |
5 October 2018 | Registration of charge 077940210002, created on 28 September 2018 (28 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
14 February 2018 | Notification of Mark Patrick Best as a person with significant control on 3 October 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
21 April 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 April 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 September 2015 | Registration of charge 077940210001, created on 15 September 2015 (32 pages) |
18 September 2015 | Registration of charge 077940210001, created on 15 September 2015 (32 pages) |
5 August 2015 | Appointment of Mr James Craig Best as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr James Craig Best as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr James Craig Best as a director on 4 August 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page) |
29 August 2014 | Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page) |
29 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (1 page) |
29 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (1 page) |
24 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
22 January 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 January 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 December 2012 | Secretary's details changed for James Craig Best on 1 January 2012 (1 page) |
5 December 2012 | Secretary's details changed for James Craig Best on 1 January 2012 (1 page) |
5 December 2012 | Director's details changed for Mr James Craig Best on 1 January 2012 (2 pages) |
5 December 2012 | Secretary's details changed for James Craig Best on 1 January 2012 (1 page) |
5 December 2012 | Director's details changed for Mr James Craig Best on 1 January 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Mark Patrick Best on 1 January 2012 (2 pages) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Mr James Craig Best on 1 January 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Mark Patrick Best on 1 January 2012 (2 pages) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Mr Mark Patrick Best on 1 January 2012 (2 pages) |
5 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA United Kingdom on 2 February 2012 (2 pages) |
3 October 2011 | Incorporation (55 pages) |
3 October 2011 | Incorporation (55 pages) |