Company NameMorgan Stanley Properties Limited
DirectorRichard Scott Rosenthal
Company StatusDissolved
Company Number02030614
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusCurrent
Appointed26 August 1993(7 years, 2 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NameRichard Scott Rosenthal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleLawyer
Correspondence Address19 Heath Drive
London
NW3 7SL
Director NameFrank Joseph Bartolotta
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1995)
RoleAttorney At Law
Correspondence AddressSilverbirches
Byfleet Road
Chobham
Surrey
Kt11 Idy
Director NameDavid Brooks Gendron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleHead Of European Operations
Correspondence Address22 Montpelier Place
London
SW7 1HJ
Director NameMr John Keith Hepburn
Date of BirthApril 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9 Addison Crescent
London
W14 8JP
Director NameNed Richards Sachs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1992(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleInvestment Banker
Correspondence AddressFlat 1
76-78 Cadogan Place
London
SW1X 9RP
Secretary NameRonald Simon Kent
NationalityBritish
StatusResigned
Appointed26 September 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 September 1993)
RoleCompany Director
Correspondence Address24 Portland Road
London
W11 4LG
Director NameLisa Colby-Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1994(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 24 July 1995)
RoleInvestment Banker
Correspondence Address8 Gerald Road
London
SW1 9EQ
Director NameJohn Steven Wotjek Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1997)
RoleInvestment Banker
Correspondence AddressWoodhall Court
Woodhall Lane
Sunningdale
Berks
SL5 9QW

Location

Registered AddressLegal Department
25 Cabot Square
Canary Wharf
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Liquidators statement of receipts and payments (5 pages)
5 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Director resigned (1 page)
17 December 1996Return made up to 30/11/96; no change of members (4 pages)
21 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 November 1995Appointment of a voluntary liquidator (2 pages)
21 November 1995Declaration of solvency (6 pages)
21 November 1995Ext resolution powers of liq (2 pages)
14 November 1995New director appointed (4 pages)
6 September 1995Director resigned (4 pages)
18 August 1995Ad 15/08/95--------- £ si 820@1=820 £ ic 1000/1820 (4 pages)
18 August 1995£ nc 1000/3000 15/08/95 (1 page)
18 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
20 July 1995Full accounts made up to 30 November 1994 (11 pages)