MSGL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMSGL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02146985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MSGL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MSGL LIMITED located?

    Registered Office Address
    c/o SANLAM PRIVATE INVESTMENTS (UK) LIMITED
    16 South Park
    TN13 1AN Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MSGL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCHANT SECURITIES GROUP LIMITEDOct 25, 2006Oct 25, 2006
    MERCHANT SECURITIES LIMITEDNov 09, 1987Nov 09, 1987
    BURGINHALL 165 LIMITEDJul 14, 1987Jul 14, 1987

    What are the latest accounts for MSGL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MSGL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01
    A5KX0UCY

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA
    L5ISO5S0

    Appointment of Mr Stephen Paul Haines as a secretary on Jul 01, 2016

    2 pagesAP03
    X5DJZ3EP

    Termination of appointment of Rehana Loram as a secretary on Jul 01, 2016

    1 pagesTM02
    X5DJZ2PL

    Termination of appointment of Duncan James Gager as a secretary on May 09, 2016

    1 pagesTM02
    X575J96P

    Appointment of Mrs Rehana Loram as a secretary on May 09, 2016

    2 pagesAP03
    X575J9NN

    Appointment of Mr Stephen Paul Haines as a director on May 10, 2016

    2 pagesAP01
    X575J91E

    Termination of appointment of Duncan James Gager as a director on May 09, 2016

    1 pagesTM01
    X575J9I8

    Appointment of Mr Alfio Tagliabue as a director on May 09, 2016

    2 pagesAP01
    X575J8PC

    Appointment of Mr Duncan James Gager as a director on Dec 14, 2015

    2 pagesAP01
    X4M9ALMH

    Termination of appointment of Simon Robert Clements as a director on Dec 14, 2015

    1 pagesTM01
    X4M9AKMI

    Annual return made up to Nov 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 445,213
    SH01
    X4M9AK7S

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA
    A4J3E9IQ

    Annual return made up to Nov 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 445,213
    SH01
    X40YNXCY

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA
    A3HBNDI1

    Annual return made up to Nov 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 445,213
    SH01
    X2Z71IMR

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA
    A2HV0J83

    Appointment of Mr Duncan James Gager as a secretary

    1 pagesAP03
    X2ES8UVC

    Termination of appointment of Rose Sexton as a secretary

    1 pagesTM02
    X2ES8UOJ

    Termination of appointment of Nigel Gurney as a director

    1 pagesTM01
    X26345NL

    Registered office address changed from * 51-55 Gresham Street London EC2V 7EL United Kingdom* on Mar 04, 2013

    1 pagesAD01
    X23FBWTL

    Annual return made up to Nov 22, 2012 with full list of shareholders

    5 pagesAR01
    X1M9IHI3

    Registered office address changed from * 51-55 Gresham Street London EC2V 7HQ England* on Nov 22, 2012

    1 pagesAD01
    X1M9IHHV

    Who are the officers of MSGL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINES, Stephen Paul
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    Secretary
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    212405780001
    HAINES, Stephen Paul
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    Director
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    EnglandBritishGroup Chief Operating Officer185462290001
    TAGLIABUE, Alfio
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    Director
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United KingdomItalianGroup Chief Financial Officer76352220004
    GAGER, Duncan James
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    Secretary
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    180616900001
    LORAM, Rehana
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    Secretary
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    208208710001
    SEXTON, Rose Marie
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    Secretary
    6 Braid Court
    Lawford Road Chiswick
    W4 3HS London
    BritishCompany Secretary84929230001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    CHARLTON, Stephen
    115 Ember Lane
    KT10 8EQ Esher
    Surrey
    Director
    115 Ember Lane
    KT10 8EQ Esher
    Surrey
    BritishChartered Accountant27588400002
    CLARIDGE, Patrick Timothy
    Traceys Farm
    London Road, Stanford Rivers
    CM5 9QD Ongar
    Essex
    Director
    Traceys Farm
    London Road, Stanford Rivers
    CM5 9QD Ongar
    Essex
    EnglandBritishStockbroker101421220001
    CLEMENTS, Simon Robert
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    Director
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    United KingdomBritishInvestment Banker149679820001
    CROKE, John
    10 High Street
    HP17 8ER Haddenham
    Buckinghamshire
    Director
    10 High Street
    HP17 8ER Haddenham
    Buckinghamshire
    IrishChartered Accountant84889070001
    EAST, John Richard Alan
    52 Forthbridge Road
    SW11 5NY London
    Director
    52 Forthbridge Road
    SW11 5NY London
    United KingdomBritishStockbroker8505540002
    EDMONSTONE, Nicholas William Mark
    Southend Farm Soberton
    Nr Winchester
    S032 3QB Hampshire
    Director
    Southend Farm Soberton
    Nr Winchester
    S032 3QB Hampshire
    BritishCompany Director13996730006
    FABRIZI, Francisco Anthony Bodie
    3 Connaught Mews
    Pond Street Hampstead
    NW3 2NW London
    Director
    3 Connaught Mews
    Pond Street Hampstead
    NW3 2NW London
    BritishDirector92466750001
    FOSTER-POWELL, John Sidney Hardcastle
    Hildenborough Road
    Shipbourne
    TN11 9QB Tonbridge
    The Oast House
    Kent
    United Kingdom
    Director
    Hildenborough Road
    Shipbourne
    TN11 9QB Tonbridge
    The Oast House
    Kent
    United Kingdom
    EnglandBritishAccountant134934250001
    GAGER, Duncan James
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    Director
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    EnglandBritishChief Operating Officer93180050001
    GILPIN, Matthew Thomas Diarmuid
    497a Battersea Park Road
    SW11 4LW London
    Director
    497a Battersea Park Road
    SW11 4LW London
    United KingdomBritishBarrister97383310001
    GREEN, John Louis
    Hursley House
    The Warren,
    KT24 5RH East Horsley
    Surrey
    Director
    Hursley House
    The Warren,
    KT24 5RH East Horsley
    Surrey
    EnglandBritishCompany Director31444140002
    GRUNDY, Richard Alan
    32 Carlton Road
    SW14 7RJ London
    Director
    32 Carlton Road
    SW14 7RJ London
    BritishCompany Director31574000001
    GURNEY, Nigel John
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    Director
    c/o Sanlam Private Investments (Uk) Limited
    South Park
    TN13 1AN Sevenoaks
    16
    Kent
    United Kingdom
    EnglandBritishChartered Accountant110931060001
    HYDE, Christopher Matthew
    16 Old Park Avenue
    Balham
    SW12 8RH London
    Director
    16 Old Park Avenue
    Balham
    SW12 8RH London
    United KingdomBritishChartered Accountant53446520001
    LAMB, Georgina Mary
    Appleacres
    Wateringbury
    ME18 5NH Nr. Maidstone
    Kent
    Director
    Appleacres
    Wateringbury
    ME18 5NH Nr. Maidstone
    Kent
    United KingdomBritishCompany Director168106310001
    LAMB, Ronald William
    Appleacres The Retreat Caravan
    Park Wateringbury
    ME18 5NH Maidstone
    Kent
    Director
    Appleacres The Retreat Caravan
    Park Wateringbury
    ME18 5NH Maidstone
    Kent
    United KingdomBritishCompany Director15497940001
    LAMB, Steven Andrew
    Nettlestead Lodge
    Maidstone Road
    TN12 6DA Paddock Wood Tonbridge
    Kent
    Director
    Nettlestead Lodge
    Maidstone Road
    TN12 6DA Paddock Wood Tonbridge
    Kent
    United KingdomBritishCompany Director124930990001
    MESSINA, Adrian Anthony
    8 Park Mansions
    Prince Of Wales Drive
    SW11 4HG London
    Director
    8 Park Mansions
    Prince Of Wales Drive
    SW11 4HG London
    United KingdomBritishLegal And Compliance57830550002
    PRICE, Charles Beaufort
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    Director
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    EnglandBritishRetired Banker51242320002
    SMITH, Graeme Roger
    69 Wood Way
    CM77 7JS Great Notley
    Essex
    Director
    69 Wood Way
    CM77 7JS Great Notley
    Essex
    EnglandBritishAccountant146660010001
    TROY, Amanda Jane
    Newhouse Farm
    Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    Director
    Newhouse Farm
    Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    BritishCompany Director96612220001
    TROY, Duncan William
    Newhouse Farmhouse Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    Director
    Newhouse Farmhouse Sheepstreet Lane
    TN19 7AY Etchingham
    East Sussex
    EnglandUnited KingdomCompany Director45011600001
    WHELTON, Steven John
    3 Seymour House
    Mulgrave Road
    SM2 6LD Sutton
    Surrey
    Director
    3 Seymour House
    Mulgrave Road
    SM2 6LD Sutton
    Surrey
    BritishAccountant77628460002
    WORLIDGE, David
    Ardene
    Dene Lane, Lower Bourne
    GU10 3RJ Farnham
    Surrey
    Director
    Ardene
    Dene Lane, Lower Bourne
    GU10 3RJ Farnham
    Surrey
    United KingdomBritishCompany Director28102910003

    Does MSGL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 04, 2004
    Delivered On Feb 17, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit monies being the sum of £25,000 and its right and entitlement to be repaid the same or an amount equal to the same.. See the mortgage charge document for full details.
    Persons Entitled
    • Eagle Star Life Assurance Company Limited
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 08, 2000
    Delivered On Dec 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 34 southwark bridge road london SE1 t/no.SGL352712. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    • Apr 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 07, 2000
    Delivered On Dec 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed
    Short particulars
    £11,625.00.
    Persons Entitled
    • The Mayor and Community and Citizens of the City of London
    Transactions
    • Dec 14, 2000Registration of a charge (395)
    • Apr 25, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0