Company NameMssec Commercial Ltd
DirectorsMarc Simon Sofer and Ralph Peter Aldenhoven
Company StatusActive
Company Number05829604
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marc Simon Sofer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCapitol Square Bdhtax
4-6 Church Street
Epsom
KT17 4NR
Secretary NameJanet Sofer
NationalityBritish
StatusCurrent
Appointed26 May 2006(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(3 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleNegotiator
Country of ResidenceEngland
Correspondence AddressFlat 7 55 Great Cumberland Place
London
W1H 7LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

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

Financials

Year2013
Net Worth-£18,843
Cash£4,090
Current Liabilities£357,748

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

15 November 2006Delivered on: 18 November 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The bulls head inn, high street, kingsley, staffordshire. All the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property and any securities, stock in trade and plant and book debts.
Outstanding
24 July 2006Delivered on: 1 August 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The bulls head bryan street hanley all the uncalled capital stock in trade and plant book debts. See the mortgage charge document for full details.
Outstanding

Filing History

26 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
24 July 2018Director's details changed for Mr Ralph Peter Aldenhoven on 1 March 2018 (2 pages)
24 July 2018Secretary's details changed for Janet Sofer on 1 March 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 June 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
27 June 2017Notification of Marc Simon Sofer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Marc Simon Sofer as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Director's details changed for Mr. Marc Simon Sofer on 1 January 2017 (2 pages)
22 June 2017Director's details changed for Mr. Marc Simon Sofer on 1 January 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 26 May 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 September 2010Registered office address changed from 18-22 Wigmore St London W1U 2RG on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 18-22 Wigmore St London W1U 2RG on 6 September 2010 (2 pages)
6 September 2010Annual return made up to 26 May 2010 (14 pages)
6 September 2010Registered office address changed from 18-22 Wigmore St London W1U 2RG on 6 September 2010 (2 pages)
6 September 2010Annual return made up to 26 May 2010 (14 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
7 August 2009Return made up to 26/05/09; full list of members (3 pages)
7 August 2009Return made up to 26/05/09; full list of members (3 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
30 June 2008Return made up to 26/05/08; full list of members (3 pages)
30 June 2008Return made up to 26/05/08; full list of members (3 pages)
31 July 2007Return made up to 26/05/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 26/05/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
31 July 2007Director's particulars changed (1 page)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
26 May 2006Incorporation (13 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Incorporation (13 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)