Company NameMssec Ltd
DirectorsMarc Simon Sofer and Ralph Peter Aldenhoven
Company StatusActive
Company Number05579227
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marc Simon Sofer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBdhtax Capitol Square
4-6 Church Street
Epsom
KT17 4NR
Secretary NameJanet Sofer
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 55 Great Cumberland Place
London
W1H 7LJ
Director NameMr Ralph Peter Aldenhoven
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(11 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 55 Great Cumberland Place
London
W1H 7LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.mssec.co.uk/
Email address[email protected]
Telephone020 77221195
Telephone regionLondon

Location

Registered AddressBdhtax Capitol Square
4-6 Church Street
Epsom
KT17 4NR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Marc Sofer
100.00%
Ordinary

Financials

Year2014
Net Worth£764,361
Cash£4,915
Current Liabilities£2,039,456

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

21 May 2007Delivered on: 23 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £184,000.00 due or to become due from the company to.
Particulars: Flat c 567 wandsworth road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
12 March 2007Delivered on: 14 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c, 567 wandsworth road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2007Delivered on: 14 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b, 567 wandsworth road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 October 2006Delivered on: 12 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Millbank deal road northbourne deal t/no K195939. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 11-13 bromley road, catford, london, SE6 2TS and comprised in the lease dated 30 june 2011 and made between geoffrey howard green (1) and mssec limited (2) as the same is registered at the land registry with title absolute under title number TGL350297.
Outstanding
2 August 2006Delivered on: 4 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 567B wandsworth road london t/no tgl 15051. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 11-13 bromley road, catford, london, SE6 2TS and comprised in the lease dated 30 june 2011 and made between geoffrey howard green (1) and mssec limited (2) as the same is registered at the land registry with title absolute under title number TGL350297.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats 1-6 11-13 bromley road london, see image for full details.
Outstanding
18 September 2007Delivered on: 19 September 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cottage 1 millbank deal road northbourne deal kent t/no k 195939 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
18 September 2007Delivered on: 19 September 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H millbank cottage 2 deal road north bourne deal kent t/no k 195939 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
7 September 2007Delivered on: 14 September 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 glenmore road london t/no LN188158. See the mortgage charge document for full details.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £278450.00 due or to become due from the company to.
Particulars: Flat 3, 59 great titchfield street, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £278450.00 due or to become due from the company to.
Particulars: Flat 2 59 great titchfield street london t/no NGL880013 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 August 2007Delivered on: 23 August 2007
Persons entitled: Close Brothers Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 1, 59 great titchfield street london together with all buildings fixtures and erections thereon; fixed charge all monies received under any policy of insurance,the goodwill of any business and any share held in any management company.
Outstanding
1 June 2007Delivered on: 6 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-13 bromley road catford london t/n LN28918. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2007Delivered on: 3 February 2007
Satisfied on: 28 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 2, 59 great titchfield street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 2007Delivered on: 3 February 2007
Satisfied on: 28 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor flat 3, 59 great titchfield street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 January 2007Delivered on: 3 February 2007
Satisfied on: 28 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 1, 59 great titchfield street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 2006Delivered on: 22 July 2006
Satisfied on: 20 July 2011
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 March 2019Satisfaction of charge 17 in full (1 page)
11 March 2019Satisfaction of charge 18 in full (1 page)
4 March 2019Registration of charge 055792270019, created on 1 March 2019 (28 pages)
4 March 2019Registration of charge 055792270020, created on 1 March 2019 (29 pages)
24 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
24 October 2018Director's details changed for Mr Ralph Peter Aldenhoven on 1 September 2018 (2 pages)
24 October 2018Secretary's details changed for Janet Sofer on 1 September 2018 (1 page)
23 October 2018Satisfaction of charge 14 in full (1 page)
23 October 2018Satisfaction of charge 8 in full (2 pages)
23 October 2018Satisfaction of charge 3 in full (2 pages)
23 October 2018Satisfaction of charge 2 in full (2 pages)
23 October 2018Satisfaction of charge 10 in full (2 pages)
23 October 2018Satisfaction of charge 7 in full (2 pages)
23 October 2018Satisfaction of charge 9 in full (2 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Director's details changed for Mr. Marc Simon Sofer on 30 September 2016 (2 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Director's details changed for Mr. Marc Simon Sofer on 30 September 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2015Secretary's details changed for Janet Sofer on 31 August 2015 (1 page)
12 October 2015Director's details changed for Mr. Marc Simon Sofer on 31 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Ralph Peter Aldenhoven on 31 August 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Secretary's details changed for Janet Sofer on 31 August 2015 (1 page)
12 October 2015Director's details changed for Mr. Marc Simon Sofer on 31 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Ralph Peter Aldenhoven on 31 August 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 May 2011Registered office address changed from C/O Civvals Chartered Accountant 66-68 Seymour Street Marble Arch House London W1H 5AF United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from C/O Civvals Chartered Accountant 66-68 Seymour Street Marble Arch House London W1H 5AF United Kingdom on 26 May 2011 (1 page)
19 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from Nicholas Peters & Co 18-22 Wigmore Street London W1U 2RG on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Civvals Chartered Accountants 66-68 Seymour Street Marble Arch House London W1H 5AF United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Nicholas Peters & Co 18-22 Wigmore Street London W1U 2RG on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Civvals Chartered Accountants 66-68 Seymour Street Marble Arch House London W1H 5AF United Kingdom on 27 October 2010 (1 page)
15 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 January 2009Return made up to 30/09/08; full list of members (3 pages)
13 January 2009Return made up to 30/09/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Return made up to 30/09/07; full list of members (2 pages)
27 November 2007Return made up to 30/09/07; full list of members (2 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
18 October 2005Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 2005Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
30 September 2005Incorporation (13 pages)
30 September 2005Incorporation (13 pages)