Company Name18/19 Manchester Street Management Company Limited
Company StatusActive
Company Number03021844
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Alexandra Krystalogianni
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed22 November 2006(11 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 18-19 Manchester Street
London
W1U 4DJ
Director NameMr George Alexander McKay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(15 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 18/19 Manchester Street
London
W1U 4DJ
Director NameJoy Catherine Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(20 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18-19 Manchester St
London
W1U 7DJ
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameFrank Edwin Burdett
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(7 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1998)
RoleProperty Consultant
Correspondence Address2 Little Bournes Alleyn Park
Dulwich
London
SE21 8SA
Secretary NameDr Alexander William Scott
NationalityBritish
StatusResigned
Appointed29 October 1995(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1998)
RolePhysician
Country of ResidenceEngland
Correspondence AddressApartment 7 18-19 Manchester Street
London
W1U 4DG
Director NameWendy Sieve
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Cumberland Mansions
George Street
London
W1H 5TE
Director NamePaul Harwood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 June 2010)
RoleCompany Director
Correspondence AddressFlat 2 18/19 Manchester Street
London
W1U 4DG
Director NameRodney Holmes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Lane
Kirk Ella
Hull
North Humberside
HU10 7TG
Director NameDr Alexander William Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 7 18-19 Manchester Street
London
W1U 4DG
Secretary NameWendy Sieve
NationalityBritish
StatusResigned
Appointed18 May 1998(3 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cumberland Mansions
George Street
London
W1H 5TE
Director NameDr Richard Abraham Gekoski
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2009)
RoleBookseller
Correspondence AddressFlat 4 18-19 Manchester Street
London
W1U 4DJ
Director NameDaniel Paul Leon Klein
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 March 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 18-19 Manchester Street
London
W1U 4DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexandra Krystalogianni
7.69%
Ordinary
1 at £1Andrew Justin Brecher
7.69%
Ordinary
1 at £1Cookham LTD
7.69%
Ordinary
1 at £1Daniel Paul Leon Klein
7.69%
Ordinary
1 at £1Esther Franca Iachelini
7.69%
Ordinary
1 at £1George Alexander & Marion Rachel Mackay
7.69%
Ordinary
1 at £1John Denys Charles Anstice Prideaux & Phillippa Mary Anstice Prideaux
7.69%
Ordinary
1 at £1Joy C. Wilson & Christopher J. Wilson
7.69%
Ordinary
1 at £1Mr L.s. Hwedi
7.69%
Ordinary
1 at £1Paul Harwood
7.69%
Ordinary
1 at £1Richard Clarke & Sarah Clarke
7.69%
Ordinary
2 at £1Trade Investment Uk LTD
15.38%
Ordinary

Financials

Year2014
Net Worth£1,218
Cash£2,660
Current Liabilities£1,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

15 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
20 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
9 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (1 page)
8 March 2017Micro company accounts made up to 31 December 2016 (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 13
(6 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 13
(6 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Termination of appointment of Wendy Sieve as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Wendy Sieve as a secretary on 4 January 2016 (1 page)
13 May 2015Appointment of Joy Catherine Wilson as a director on 9 March 2015 (3 pages)
13 May 2015Appointment of Joy Catherine Wilson as a director on 9 March 2015 (3 pages)
13 May 2015Appointment of Joy Catherine Wilson as a director on 9 March 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Termination of appointment of Daniel Paul Leon Klein as a director on 10 March 2015 (1 page)
11 March 2015Termination of appointment of Daniel Paul Leon Klein as a director on 10 March 2015 (1 page)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13
(7 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13
(7 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 13
(7 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 13
(7 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
12 April 2011Director's details changed for Dr Alexandra Krystalogianni on 1 April 2011 (2 pages)
12 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
12 April 2011Termination of appointment of Paul Harwood as a director (1 page)
12 April 2011Termination of appointment of Paul Harwood as a director (1 page)
12 April 2011Director's details changed for Daniel Paul Leon Klein on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Daniel Paul Leon Klein on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Dr Alexandra Krystalogianni on 1 April 2011 (2 pages)
12 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
12 April 2011Director's details changed for Daniel Paul Leon Klein on 1 April 2011 (2 pages)
12 April 2011Director's details changed for Dr Alexandra Krystalogianni on 1 April 2011 (2 pages)
5 April 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 April 2011 (1 page)
10 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 June 2010Appointment of Mr George Alexander Mckay as a director (2 pages)
29 June 2010Appointment of Mr George Alexander Mckay as a director (2 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (10 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (10 pages)
9 February 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
9 February 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
26 October 2009Termination of appointment of Richard Gekoski as a director (1 page)
26 October 2009Termination of appointment of Richard Gekoski as a director (1 page)
3 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 February 2009Return made up to 15/02/09; full list of members (7 pages)
19 February 2009Return made up to 15/02/09; full list of members (7 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 15/02/08; full list of members (8 pages)
29 February 2008Return made up to 15/02/08; full list of members (8 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
8 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
3 April 2007Return made up to 15/02/07; full list of members (5 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 15/02/07; full list of members (5 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
22 January 2007Director resigned (1 page)
6 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
24 February 2006Registered office changed on 24/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
24 February 2006Return made up to 15/02/06; full list of members (6 pages)
24 February 2006Registered office changed on 24/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
24 February 2006Return made up to 15/02/06; full list of members (6 pages)
19 July 2005Return made up to 15/02/05; full list of members (5 pages)
19 July 2005Registered office changed on 19/07/05 from: 66 wigmore street london W1U 2SB (1 page)
19 July 2005Return made up to 15/02/05; full list of members (5 pages)
19 July 2005Registered office changed on 19/07/05 from: 66 wigmore street london W1U 2SB (1 page)
25 June 2005Registered office changed on 25/06/05 from: 66 wigmore street london W1U 2HQ (1 page)
25 June 2005Registered office changed on 25/06/05 from: 66 wigmore street london W1U 2HQ (1 page)
30 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
22 April 2004Return made up to 15/02/04; full list of members (9 pages)
22 April 2004Return made up to 15/02/04; full list of members (9 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
17 March 2003Location of register of members (1 page)
17 March 2003Return made up to 15/02/03; full list of members (9 pages)
17 March 2003Return made up to 15/02/03; full list of members (9 pages)
17 March 2003Registered office changed on 17/03/03 from: 48 portland place london W1B 1AJ (1 page)
17 March 2003Registered office changed on 17/03/03 from: 48 portland place london W1B 1AJ (1 page)
17 March 2003Location of register of members (1 page)
29 August 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
28 June 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(12 pages)
28 June 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(12 pages)
24 December 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
24 December 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 15/02/01; full list of members (12 pages)
26 March 2001Return made up to 15/02/01; full list of members (12 pages)
31 May 2000Full accounts made up to 31 December 1999 (4 pages)
31 May 2000Full accounts made up to 31 December 1999 (4 pages)
31 March 2000Return made up to 15/02/00; full list of members (12 pages)
31 March 2000Return made up to 15/02/00; full list of members (12 pages)
5 July 1999Full accounts made up to 31 December 1998 (4 pages)
5 July 1999Full accounts made up to 31 December 1998 (4 pages)
1 April 1999Full accounts made up to 31 December 1997 (4 pages)
1 April 1999Full accounts made up to 31 December 1997 (4 pages)
23 February 1999Director resigned (1 page)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
23 February 1999Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
31 March 1998Return made up to 15/02/98; no change of members (4 pages)
31 March 1998Return made up to 15/02/98; no change of members (4 pages)
3 July 1997Full accounts made up to 31 December 1996 (4 pages)
3 July 1997Full accounts made up to 31 December 1996 (4 pages)
23 April 1997Return made up to 15/02/97; full list of members (6 pages)
23 April 1997Return made up to 15/02/97; full list of members (6 pages)
29 October 1996Return made up to 15/02/96; full list of members (9 pages)
29 October 1996Return made up to 15/02/96; full list of members (9 pages)
24 October 1996Full accounts made up to 31 December 1995 (3 pages)
24 October 1996Full accounts made up to 31 December 1995 (3 pages)
15 October 1996Registered office changed on 15/10/96 from: 18/19 manchester street london W1 (1 page)
15 October 1996Registered office changed on 15/10/96 from: 18/19 manchester street london W1 (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995New secretary appointed (2 pages)
27 September 1995Accounting reference date notified as 31/12 (1 page)
27 September 1995Ad 21/08/95--------- £ si 11@1=11 £ ic 2/13 (2 pages)
27 September 1995Ad 21/08/95--------- £ si 11@1=11 £ ic 2/13 (2 pages)
27 September 1995Accounting reference date notified as 31/12 (1 page)
15 February 1995Incorporation (16 pages)
15 February 1995Incorporation (16 pages)