MSREF RESIDENTIAL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9EL
Company number 05966523
Status Active
Incorporation Date 13 October 2006
Company Type Private Limited Company
Address 40 QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 33,325 . The most likely internet sites of MSREF RESIDENTIAL INVESTMENTS LIMITED are www.msrefresidentialinvestments.co.uk, and www.msref-residential-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Msref Residential Investments Limited is a Private Limited Company. The company registration number is 05966523. Msref Residential Investments Limited has been working since 13 October 2006. The present status of the company is Active. The registered address of Msref Residential Investments Limited is 40 Queen Anne Street London W1g 9el. . POLLARD, Paul Andrew is a Secretary of the company. LIPTON, Elliot Stephen is a Director of the company. Secretary POPOVA, Iliyana has been resigned. Secretary MOURANT & CO CAPITAL SECRETARIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DENTON, Benjamin David has been resigned. Director FISHER, Tiffanie Marie has been resigned. Director KEINAN, Tuvi has been resigned. Director LOCKYER, David has been resigned. Director PHELPS, Toby William James has been resigned. Director POPOVA, Iliyana has been resigned. Director PRITCHARD, Oliver Frank John has been resigned. Director RAPLEY, Vincent Michael has been resigned. Director SCALLY, Steven Antony has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POLLARD, Paul Andrew
Appointed Date: 27 May 2010

Director
LIPTON, Elliot Stephen
Appointed Date: 27 May 2010
56 years old

Resigned Directors

Secretary
POPOVA, Iliyana
Resigned: 24 July 2007
Appointed Date: 13 October 2006

Secretary
MOURANT & CO CAPITAL SECRETARIES LIMITED
Resigned: 27 May 2010
Appointed Date: 24 July 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

Director
DENTON, Benjamin David
Resigned: 29 May 2013
Appointed Date: 04 June 2010
60 years old

Director
FISHER, Tiffanie Marie
Resigned: 24 July 2007
Appointed Date: 24 October 2006
58 years old

Director
KEINAN, Tuvi
Resigned: 27 May 2010
Appointed Date: 12 May 2009
50 years old

Director
LOCKYER, David
Resigned: 27 May 2010
Appointed Date: 24 October 2006
56 years old

Director
PHELPS, Toby William James
Resigned: 11 May 2009
Appointed Date: 13 October 2006
52 years old

Director
POPOVA, Iliyana
Resigned: 27 May 2010
Appointed Date: 13 October 2006
50 years old

Director
PRITCHARD, Oliver Frank John
Resigned: 09 October 2009
Appointed Date: 24 July 2007
64 years old

Director
RAPLEY, Vincent Michael
Resigned: 27 May 2010
Appointed Date: 24 July 2007
65 years old

Director
SCALLY, Steven Antony
Resigned: 27 May 2010
Appointed Date: 09 October 2009
54 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

Persons With Significant Control

Giraffe Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MSREF RESIDENTIAL INVESTMENTS LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
11 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 33,325

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Satisfaction of charge 2 in full
...
... and 70 more events
25 Oct 2006
Director resigned
25 Oct 2006
Secretary resigned
25 Oct 2006
New secretary appointed;new director appointed
25 Oct 2006
New director appointed
13 Oct 2006
Incorporation

MSREF RESIDENTIAL INVESTMENTS LIMITED Charges

30 April 2008
Share charge
Delivered: 12 May 2008
Status: Satisfied on 27 March 2015
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: The shares dividends see image for full details.
20 February 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 27 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…