Company NameMsref Residential Investments Limited
Company StatusDissolved
Company Number05966523
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElliot Stephen Lipton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameToby William James Phelps
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellerby Street
London
SW6 6EY
Director NameIliyana Popova
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3b Underwood Street
London
N1 7LY
Secretary NameIliyana Popova
NationalityBulgarian
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3b Underwood Street
London
N1 7LY
Director NameTiffanie Marie Fisher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2006(1 week, 4 days after company formation)
Appointment Duration9 months (resigned 24 July 2007)
RoleInvestment Banker
Correspondence Address7 Shepherdess Place
Flat 34
London
N1 7LJ
Director NameDavid Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameTuvi Keinan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutley Terrace
London
NW3 5BX
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(2 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameMr Paul Andrew Pollard
StatusResigned
Appointed27 May 2010(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 April 2020)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Benjamin David Denton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Base Limited 71, Broadwick Street
London
W1F 9QY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2010)
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,264
Cash£1,028
Current Liabilities£2,442

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 April 2008Delivered on: 12 May 2008
Satisfied on: 27 March 2015
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares dividends see image for full details.
Fully Satisfied
20 February 2007Delivered on: 6 March 2007
Satisfied on: 27 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (3 pages)
10 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
19 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
28 April 2021Director's details changed for Mr Elliot Stephen Lipton on 26 April 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Paul Andrew Pollard as a secretary on 3 April 2020 (1 page)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Secretary's details changed for Mr Paul Andrew Pollard on 26 February 2019 (1 page)
26 February 2019Director's details changed for Mr Elliot Stephen Lipton on 26 February 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 October 2018Secretary's details changed for Mr Paul Andrew Pollard on 2 October 2018 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 33,325
(4 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 33,325
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Satisfaction of charge 2 in full (4 pages)
27 March 2015Satisfaction of charge 1 in full (4 pages)
27 March 2015Satisfaction of charge 2 in full (4 pages)
27 March 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 33,325
(4 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 33,325
(4 pages)
10 April 2014Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Paul Andrew Pollard on 1 April 2014 (1 page)
9 April 2014Secretary's details changed for Mr Paul Andrew Pollard on 1 April 2014 (1 page)
9 April 2014Secretary's details changed for Mr Paul Andrew Pollard on 1 April 2014 (1 page)
4 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 33,325
(4 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 33,325
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Termination of appointment of Benjamin Denton as a director (1 page)
28 June 2013Termination of appointment of Benjamin Denton as a director (1 page)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mr Benjamin David Denton on 12 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Benjamin David Denton on 12 October 2012 (2 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 December 2011Secretary's details changed for Mr Paul Andrew Pollard on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Benjamin David Denton on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Elliot Steven Lipton on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Paul Andrew Pollard on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Elliot Steven Lipton on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Benjamin David Denton on 30 November 2011 (2 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Termination of appointment of Vincent Rapley as a director (1 page)
15 June 2010Termination of appointment of Vincent Rapley as a director (1 page)
14 June 2010Termination of appointment of David Lockyer as a director (1 page)
14 June 2010Termination of appointment of Iliyana Popova as a director (1 page)
14 June 2010Termination of appointment of David Lockyer as a director (1 page)
14 June 2010Termination of appointment of Iliyana Popova as a director (1 page)
4 June 2010Termination of appointment of Steven Scally as a director (1 page)
4 June 2010Appointment of Mr Paul Andrew Pollard as a secretary (1 page)
4 June 2010Appointment of Mr Paul Andrew Pollard as a secretary (1 page)
4 June 2010Termination of appointment of Steven Scally as a director (1 page)
4 June 2010Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 4 June 2010 (1 page)
4 June 2010Appointment of Mr Elliot Steven Lipton as a director (2 pages)
4 June 2010Appointment of Mr Benjamin David Denton as a director (2 pages)
4 June 2010Termination of appointment of Tuvi Keinan as a director (1 page)
4 June 2010Termination of appointment of Tuvi Keinan as a director (1 page)
4 June 2010Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary (1 page)
4 June 2010Appointment of Mr Elliot Steven Lipton as a director (2 pages)
4 June 2010Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary (1 page)
4 June 2010Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 4 June 2010 (1 page)
4 June 2010Appointment of Mr Benjamin David Denton as a director (2 pages)
23 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Iliyana Popova on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Tuvi Keinan on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Lockyer on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Iliyana Popova on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for David Lockyer on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Iliyana Popova on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Iliyana Popova on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Lockyer on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Iliyana Popova on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Tuvi Keinan on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Tuvi Keinan on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Iliyana Popova on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
15 June 2009Director appointed tuvi keinan (2 pages)
15 June 2009Director appointed tuvi keinan (2 pages)
11 June 2009Appointment terminated director toby phelps (1 page)
11 June 2009Appointment terminated director toby phelps (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
11 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2008Ad 10/01/08--------- £ si 25000@1=25000 £ ic 8325/33325 (2 pages)
15 January 2008Ad 10/01/08--------- £ si 25000@1=25000 £ ic 8325/33325 (2 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2008Nc inc already adjusted 10/01/08 (1 page)
11 January 2008Memorandum and Articles of Association (3 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2008Memorandum and Articles of Association (3 pages)
11 January 2008Nc inc already adjusted 10/01/08 (1 page)
25 October 2007Return made up to 13/10/07; full list of members (3 pages)
25 October 2007Return made up to 13/10/07; full list of members (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
19 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
19 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 25 cabot square canary wharf london E14 4QA (1 page)
17 September 2007Registered office changed on 17/09/07 from: 25 cabot square canary wharf london E14 4QA (1 page)
17 September 2007Director resigned (1 page)
14 August 2007New director appointed (3 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
6 March 2007Particulars of mortgage/charge (7 pages)
20 November 2006Nc inc already adjusted 25/10/06 (1 page)
20 November 2006Nc inc already adjusted 25/10/06 (1 page)
9 November 2006New director appointed (4 pages)
9 November 2006Memorandum and Articles of Association (3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Ad 26/10/06--------- £ si 8324@1=8324 £ ic 1/8325 (2 pages)
9 November 2006Memorandum and Articles of Association (3 pages)
9 November 2006Ad 26/10/06--------- £ si 8324@1=8324 £ ic 1/8325 (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2006New director appointed (4 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006New director appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
13 October 2006Incorporation (14 pages)
13 October 2006Incorporation (14 pages)