MIDTOWN ESTATES LIMITED

MIDTOWN ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMIDTOWN ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02336939
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIDTOWN ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MIDTOWN ESTATES LIMITED located?

    Registered Office Address
    4th Floor
    35 New Bridge Street
    EC4V 6BW London
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDTOWN ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DONOKE LIMITEDJan 20, 1989Jan 20, 1989

    What are the latest accounts for MIDTOWN ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MIDTOWN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2015

    9 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    9 pagesAA

    Full accounts made up to Jun 30, 2012

    11 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Max Davidson on Apr 30, 2012

    2 pagesCH03

    Annual return made up to Feb 20, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Peter Edwin Davidson on Feb 01, 2012

    2 pagesCH01

    Secretary's details changed for Mr Max Davidson on Aug 18, 2011

    2 pagesCH03

    Full accounts made up to Jun 30, 2011

    11 pagesAA

    Annual return made up to Feb 20, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2010

    11 pagesAA

    Full accounts made up to Jun 30, 2009

    10 pagesAA

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Max Davidson on Apr 01, 2009

    2 pagesCH03

    Full accounts made up to Jun 30, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of MIDTOWN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Max
    Church Lane
    Wolverton
    RG26 5RU Tadley
    Kiteshill
    Hampshire
    United Kingdom
    Secretary
    Church Lane
    Wolverton
    RG26 5RU Tadley
    Kiteshill
    Hampshire
    United Kingdom
    BritishArchitect90786000001
    BERGER, Ronald Stuart
    Le Roccabella
    24 Avenue Princesse Grace
    MC 98000 Monaco
    Monte Carlo
    Monaco
    Director
    Le Roccabella
    24 Avenue Princesse Grace
    MC 98000 Monaco
    Monte Carlo
    Monaco
    MonacoBritishDirector22352330003
    DAVIDSON, Peter Edwin
    The Courtyard
    69a Gowan Avenue
    SW6 6RH London
    9
    United Kingdom
    Director
    The Courtyard
    69a Gowan Avenue
    SW6 6RH London
    9
    United Kingdom
    EnglandBritishCompany Director49241010003
    BERGER, Ronald Stuart
    Le Roccabella
    24 Avenue Princesse Grace
    MC 98000 Monaco
    Monte Carlo
    Monaco
    Secretary
    Le Roccabella
    24 Avenue Princesse Grace
    MC 98000 Monaco
    Monte Carlo
    Monaco
    British22352330003
    CARTER, Michael Frederick
    22 Bulwer Road
    E11 1DD London
    Secretary
    22 Bulwer Road
    E11 1DD London
    British2391960001
    BERGER, Ronald Stuart
    Le Roccabella
    24 Avenue Princesse Grace
    MC 98000 Monaco
    Monte Carlo
    Monaco
    Director
    Le Roccabella
    24 Avenue Princesse Grace
    MC 98000 Monaco
    Monte Carlo
    Monaco
    MonacoBritishCompany Director22352330003
    DYMOND, Christopher Francis
    147 Leathwaite Road
    Battersea
    SW11 6RW London
    Director
    147 Leathwaite Road
    Battersea
    SW11 6RW London
    EnglandBritishCompany Director118105620001

    Does MIDTOWN ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 29, 2004
    Delivered On Nov 16, 2004
    Outstanding
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Ansbacher & Co Limited
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    Loan agreement
    Created On Oct 23, 2001
    Delivered On Nov 08, 2001
    Satisfied
    Amount secured
    The aggregate of the amounts outstanding of the £250,000 due or to become due from the company to the chargee
    Short 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.
    Persons Entitled
    • Summit Property Limited
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • May 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 1995
    Delivered On May 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Henry Ansbacher & Co.Limited
    Transactions
    • May 02, 1995Registration of a charge (395)
    • May 23, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 02, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0