Company NameManchester Square Estates Limited
Company StatusDissolved
Company Number02065666
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameSinclair Goldsmith Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Graham Moss
NationalityBritish
StatusClosed
Appointed29 October 1999(13 years after company formation)
Appointment Duration4 years (closed 28 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(13 years after company formation)
Appointment Duration3 years, 12 months (closed 28 October 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(13 years after company formation)
Appointment Duration3 years, 12 months (closed 28 October 2003)
RoleComapany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(13 years after company formation)
Appointment Duration3 years, 12 months (closed 28 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 28 October 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NamePeter Norman Goldsmith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 1996)
RoleChartered Surveyor
Correspondence AddressFlat 2 34 Fellows Road
Hampstead
London
NW3 3LH
Director NameRonald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1994)
RoleChartered Surveyor
Correspondence Address18 Norrice Lea
London
N2 0RE
Secretary NameSteven Louis Linden
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address16 Marbleford Court
123 Hornsey Lane
London
N6 5NJ
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed01 April 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2000)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2003Director resigned (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (2 pages)
22 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
24 July 2002Director's particulars changed (1 page)
12 November 2001Return made up to 30/10/01; full list of members (7 pages)
7 November 2001Director's particulars changed (1 page)
31 August 2001New director appointed (3 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 November 2000Return made up to 30/10/00; full list of members (6 pages)
9 November 2000Registered office changed on 09/11/00 from: milner house 14 manchester square london wiu 3PP (1 page)
9 November 2000Location of register of members (1 page)
8 August 2000Auditor's resignation (1 page)
21 July 2000Registered office changed on 21/07/00 from: 40 queen anne street london W1M 0EL (1 page)
14 July 2000Secretary resigned (1 page)
3 April 2000Full accounts made up to 31 May 1999 (8 pages)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 March 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page)
3 February 2000Secretary resigned (1 page)
4 December 1999New director appointed (4 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (2 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 May 1998 (7 pages)
8 December 1998Return made up to 30/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/12/98
(6 pages)
26 July 1998Registered office changed on 26/07/98 from: milner house 14 manchester square london W1A 1BA (1 page)
6 January 1998Full accounts made up to 31 May 1997 (7 pages)
3 December 1997Return made up to 30/10/97; full list of members (7 pages)
27 March 1997Full accounts made up to 31 May 1996 (7 pages)
26 February 1997Director's particulars changed (1 page)
26 November 1996Return made up to 30/10/96; full list of members (6 pages)
9 May 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 May 1995 (8 pages)
14 December 1995Return made up to 30/10/95; full list of members (14 pages)
10 August 1995Company name changed sinclair goldsmith management SE rvices LIMITED\certificate issued on 11/08/95 (4 pages)
24 March 1995Full accounts made up to 31 May 1994 (6 pages)