4-6 Church Street
Epsom
KT17 4NR
Secretary Name | Janet Sofer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 55 Great Cumberland Place London W1H 7LJ |
Director Name | Mr Ralph Peter Aldenhoven |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 55 Great Cumberland Place London W1H 7LJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.mssec.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77221195 |
Telephone region | London |
Registered Address | Bdhtax Capitol Square 4-6 Church Street Epsom KT17 4NR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
2 at £1 | Marc Sofer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £764,361 |
Cash | £4,915 |
Current Liabilities | £2,039,456 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
21 May 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2019 | Delivered 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 2006 | Delivered 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 2019 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 March 2019 | Satisfaction of charge 17 in full (1 page) |
11 March 2019 | Satisfaction of charge 18 in full (1 page) |
4 March 2019 | Registration of charge 055792270019, created on 1 March 2019 (28 pages) |
4 March 2019 | Registration of charge 055792270020, created on 1 March 2019 (29 pages) |
24 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
24 October 2018 | Director's details changed for Mr Ralph Peter Aldenhoven on 1 September 2018 (2 pages) |
24 October 2018 | Secretary's details changed for Janet Sofer on 1 September 2018 (1 page) |
23 October 2018 | Satisfaction of charge 14 in full (1 page) |
23 October 2018 | Satisfaction of charge 8 in full (2 pages) |
23 October 2018 | Satisfaction of charge 3 in full (2 pages) |
23 October 2018 | Satisfaction of charge 2 in full (2 pages) |
23 October 2018 | Satisfaction of charge 10 in full (2 pages) |
23 October 2018 | Satisfaction of charge 7 in full (2 pages) |
23 October 2018 | Satisfaction of charge 9 in full (2 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr. Marc Simon Sofer on 30 September 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr. Marc Simon Sofer on 30 September 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Secretary's details changed for Janet Sofer on 31 August 2015 (1 page) |
12 October 2015 | Director's details changed for Mr. Marc Simon Sofer on 31 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Ralph Peter Aldenhoven on 31 August 2015 (2 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Janet Sofer on 31 August 2015 (1 page) |
12 October 2015 | Director's details changed for Mr. Marc Simon Sofer on 31 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Ralph Peter Aldenhoven on 31 August 2015 (2 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 May 2011 | Registered 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 2011 | Registered 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 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Registered office address changed from Nicholas Peters & Co 18-22 Wigmore Street London W1U 2RG on 27 October 2010 (1 page) |
27 October 2010 | Registered 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 2010 | Registered office address changed from Nicholas Peters & Co 18-22 Wigmore Street London W1U 2RG on 27 October 2010 (1 page) |
27 October 2010 | Registered 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 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
13 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
29 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
27 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members
|
25 October 2006 | Return made up to 30/09/06; full list of members
|
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 October 2005 | Ad 30/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Incorporation (13 pages) |
30 September 2005 | Incorporation (13 pages) |