Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSREF RESIDENTIAL INVESTMENTS LIMITED
Company Information for

MSREF RESIDENTIAL INVESTMENTS LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
05966523
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Msref Residential Investments Ltd
MSREF RESIDENTIAL INVESTMENTS LIMITED was founded on 2006-10-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Msref Residential Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MSREF RESIDENTIAL INVESTMENTS LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1G
 
Filing Information
Company Number 05966523
Company ID Number 05966523
Date formed 2006-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSREF RESIDENTIAL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MSREF RESIDENTIAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW POLLARD
Company Secretary 2010-05-27
ELLIOT STEPHEN LIPTON
Director 2010-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID DENTON
Director 2010-06-04 2013-05-29
MOURANT & CO CAPITAL SECRETARIES LIMITED
Company Secretary 2007-07-24 2010-05-27
TUVI KEINAN
Director 2009-05-12 2010-05-27
DAVID LOCKYER
Director 2006-10-24 2010-05-27
ILIYANA POPOVA
Director 2006-10-13 2010-05-27
VINCENT MICHAEL RAPLEY
Director 2007-07-24 2010-05-27
STEVEN ANTONY SCALLY
Director 2009-10-09 2010-05-27
OLIVER FRANK JOHN PRITCHARD
Director 2007-07-24 2009-10-09
TOBY WILLIAM JAMES PHELPS
Director 2006-10-13 2009-05-11
ILIYANA POPOVA
Company Secretary 2006-10-13 2007-07-24
TIFFANIE MARIE FISHER
Director 2006-10-24 2007-07-24
SDG SECRETARIES LIMITED
Nominated Secretary 2006-10-13 2006-10-13
SDG REGISTRARS LIMITED
Nominated Director 2006-10-13 2006-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOT STEPHEN LIPTON DUNNART LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON CLOUDHARRIER LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON EDWARD STREET QUARTER LTD Director 2017-08-23 CURRENT 2017-05-10 Active
ELLIOT STEPHEN LIPTON SIM BCR LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE ESQ LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ELLIOT STEPHEN LIPTON FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ELLIOT STEPHEN LIPTON FIRST BASE BCR LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE RAVENSBURY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON FIRST BASE BRIGHTON LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
ELLIOT STEPHEN LIPTON FIRST AFFORDABLE LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
ELLIOT STEPHEN LIPTON PARKHURST ROAD LIMITED Director 2013-08-22 CURRENT 2013-07-19 Active
ELLIOT STEPHEN LIPTON THE MILL HILL SCHOOL FOUNDATION Director 2013-03-19 CURRENT 1997-07-17 Active
ELLIOT STEPHEN LIPTON FBPR LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON EAST VILLAGE MANAGEMENT LIMITED Director 2011-12-20 CURRENT 2009-05-28 Active
ELLIOT STEPHEN LIPTON FBLP LIMITED Director 2011-05-07 CURRENT 2005-09-09 Active
ELLIOT STEPHEN LIPTON GIRAFFE HOMES LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
ELLIOT STEPHEN LIPTON FIRST BASE (FT) LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
ELLIOT STEPHEN LIPTON 22 AMELIA STREET LAND LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
ELLIOT STEPHEN LIPTON 22 AMELIA STREET COMMERCIAL LAND LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON 52 HOLLOWAY ROAD LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active - Proposal to Strike off
ELLIOT STEPHEN LIPTON 22 AMELIA STREET MANAGEMENT LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
ELLIOT STEPHEN LIPTON FIRST BASE LAND LIMITED Director 2004-08-19 CURRENT 2004-08-19 Active
ELLIOT STEPHEN LIPTON ADELAIDE WHARF MANAGEMENT LIMITED Director 2004-03-05 CURRENT 2004-02-24 Active
ELLIOT STEPHEN LIPTON FIRST BASE LIMITED Director 2002-09-20 CURRENT 2002-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-27Application to strike the company off the register
2022-12-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Elliot Stephen Lipton on 2021-04-26
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-04-15TM02Termination of appointment of Paul Andrew Pollard on 2020-04-03
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2019-02-26
2019-02-26CH01Director's details changed for Mr Elliot Stephen Lipton on 2019-02-26
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2018-10-02
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 33325
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 33325
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 33325
2015-10-26AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 33325
2014-10-27AR0113/10/14 ANNUAL RETURN FULL LIST
2014-04-10CH01Director's details changed for Mr Elliot Steven Lipton on 2014-04-01
2014-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2014-04-01
2014-03-04AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-10-16AR0113/10/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DENTON
2012-10-17AR0113/10/12 ANNUAL RETURN FULL LIST
2012-10-16CH01Director's details changed for Mr Benjamin David Denton on 2012-10-12
2012-06-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANDREW POLLARD on 2011-11-30
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID DENTON / 30/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT STEVEN LIPTON / 30/11/2011
2011-11-04AR0113/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-02AR0113/10/10 FULL LIST
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKYER
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ILIYANA POPOVA
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 1ST FLOOR, PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM
2010-06-04AP01DIRECTOR APPOINTED MR BENJAMIN DAVID DENTON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCALLY
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TUVI KEINAN
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY MOURANT & CO CAPITAL SECRETARIES LIMITED
2010-06-04AP03SECRETARY APPOINTED MR PAUL ANDREW POLLARD
2010-06-04AP01DIRECTOR APPOINTED MR ELLIOT STEVEN LIPTON
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TUVI KEINAN / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ILIYANA POPOVA / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOCKYER / 01/10/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009
2009-12-23AR0113/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ILIYANA POPOVA / 01/10/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PRITCHARD
2009-11-14AP01DIRECTOR APPOINTED MR STEVEN ANTONY SCALLY
2009-06-15288aDIRECTOR APPOINTED TUVI KEINAN
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR TOBY PHELPS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2009-04-29288cSECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009
2009-03-11AA31/12/08 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-11AA31/12/07 TOTAL EXEMPTION FULL
2008-01-1588(2)RAD 10/01/08--------- £ SI 25000@1=25000 £ IC 8325/33325
2008-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-11123NC INC ALREADY ADJUSTED 10/01/08
2008-01-11RES04£ NC 10000/100000 10/01
2007-10-25363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-23288bSECRETARY RESIGNED
2007-09-19225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-09-17288bDIRECTOR RESIGNED
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW SECRETARY APPOINTED
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20123NC INC ALREADY ADJUSTED 25/10/06
2006-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSREF RESIDENTIAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSREF RESIDENTIAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2008-05-12 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MSREF RESIDENTIAL INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MSREF RESIDENTIAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSREF RESIDENTIAL INVESTMENTS LIMITED
Trademarks
We have not found any records of MSREF RESIDENTIAL INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FBLP LIMITED 2008-05-15 Outstanding
DEBENTURE 22 AMELIA STREET LAND LIMITED 2008-05-15 Outstanding

We have found 2 mortgage charges which are owed to MSREF RESIDENTIAL INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for MSREF RESIDENTIAL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MSREF RESIDENTIAL INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MSREF RESIDENTIAL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSREF RESIDENTIAL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSREF RESIDENTIAL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.