M.S. VENTURES LIMITED
GREENFORD CUMBERLAND MEWS LIMITED

Hellopages » Greater London » Ealing » UB6 9AH

Company number 03358107
Status Liquidation
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address 2ND FLOOR, ALLIED SAINIF HOUSE, 412 GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 9AH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Mr Karim Salim Moloo on 1 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of M.S. VENTURES LIMITED are www.msventures.co.uk, and www.m-s-ventures.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and six months. M S Ventures Limited is a Private Limited Company. The company registration number is 03358107. M S Ventures Limited has been working since 22 April 1997. The present status of the company is Liquidation. The registered address of M S Ventures Limited is 2nd Floor Allied Sainif House 412 Greenford Road Greenford Middlesex Ub6 9ah. The company`s financial liabilities are £42.44k. It is £-74.48k against last year. The cash in hand is £54.33k. It is £-7.16k against last year. And the total assets are £944.06k, which is £34.83k against last year. MALIK, Saleha is a Secretary of the company. MOLOO, Karim Salim is a Director of the company. Secretary ANGELL, John Edwin has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary LADAK, Anwar has been resigned. Secretary MOLOO, Salim Sultan has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KARIM, Cassim Abdul has been resigned. Director MALIK, Saleha has been resigned. Director MOLOO, Salim Sultan has been resigned. The company operates in "Hotels and similar accommodation".


m.s. ventures Key Finiance

LIABILITIES £42.44k
-64%
CASH £54.33k
-12%
TOTAL ASSETS £944.06k
+3%
All Financial Figures

Current Directors

Secretary
MALIK, Saleha
Appointed Date: 13 April 2007

Director
MOLOO, Karim Salim
Appointed Date: 02 February 2004
49 years old

Resigned Directors

Secretary
ANGELL, John Edwin
Resigned: 01 March 2000
Appointed Date: 19 June 1998

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Secretary
LADAK, Anwar
Resigned: 13 April 2007
Appointed Date: 01 March 2000

Secretary
MOLOO, Salim Sultan
Resigned: 19 June 1998
Appointed Date: 22 April 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Director
KARIM, Cassim Abdul
Resigned: 19 June 1998
Appointed Date: 22 April 1997
86 years old

Director
MALIK, Saleha
Resigned: 17 August 2012
Appointed Date: 01 August 2011
52 years old

Director
MOLOO, Salim Sultan
Resigned: 11 May 2007
Appointed Date: 19 June 1998
75 years old

Persons With Significant Control

Mr Karim Moloo
Notified on: 1 September 2016
49 years old
Nature of control: Ownership of shares – 75% or more

M.S. VENTURES LIMITED Events

09 Feb 2017
Director's details changed for Mr Karim Salim Moloo on 1 February 2017
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
27 Apr 1998
New secretary appointed
27 Apr 1998
New director appointed
30 Apr 1997
Secretary resigned
30 Apr 1997
Director resigned
22 Apr 1997
Incorporation

M.S. VENTURES LIMITED Charges

25 October 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 3 October 2015
Persons entitled: Habib Bank Ag Zurich
Description: The f/h property k/a the saracens head hotel chelmsford…
25 October 2006
Debenture
Delivered: 8 November 2006
Status: Satisfied on 3 October 2015
Persons entitled: Habib Bank Ag Zurich
Description: Saeacens head hotel chelmsford essex t/n EX359169. Fixed…
29 July 1999
Legal mortgage
Delivered: 31 July 1999
Status: Satisfied on 17 January 2012
Persons entitled: Midland Bank PLC
Description: The saracens head hotel high street chelmsford (freehold)…
22 June 1999
Debenture
Delivered: 26 June 1999
Status: Satisfied on 17 January 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 July 1998
Debenture
Delivered: 17 July 1998
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…