Company NameUnion Street Limited
Company StatusActive
Company Number04418120
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Previous NameFollychase Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGiles Eric Cherry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Roger Isaac Charles Zogolovitch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed30 September 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

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

Returns

Latest Return17 April 2024 (6 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

7 March 2012Delivered on: 14 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All beneficial interest in the land on the north side of union street southwark london t/no TGL350250 by way of fixed charge any other interest in the property, all rents receivable the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
7 March 2012Delivered on: 14 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All beneficial interest in 100-112 union street southwark london t/no TGL247050 by way of fixed charge any other interest in the property, all rents receivable the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
28 September 2011Delivered on: 6 October 2011
Persons entitled: Waab No.2 Limited

Classification: Deposit deed
Secured details: 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.
Particulars: £50,000 see image for full details.
Outstanding
28 April 2004Delivered on: 5 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from promote investments limited to the chargee on any account whatsoever.
Particulars: Land on the north side of union street (k/a pump court) southwark london t/n TGL173132. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2004Delivered on: 5 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from promote investments limited to the chargee on any account whatsoever.
Particulars: 130-142 union street southwark london t/n LN194800. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2004Delivered on: 5 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from promote investments limited to the chargee on any account whatsoever.
Particulars: 114 to 128 (even numbers) union stret southwark london t/n LN176118. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 July 2023Director's details changed for Mr Andrew Richard Giblin on 26 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 March 2022Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages)
22 February 2022Appointment of Robert Harris as a director on 18 January 2022 (2 pages)
22 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
22 February 2022Appointment of Mr Andrew Richard Giblin as a director on 18 January 2022 (2 pages)
29 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
26 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(8 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(8 pages)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(7 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(7 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(7 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(7 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 February 2012Director's details changed for Roger Isaac Charles Zogocovitch on 16 February 2012 (2 pages)
22 February 2012Director's details changed for Roger Isaac Charles Zogocovitch on 16 February 2012 (2 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
27 April 2010Director's details changed for Roger Isaac Charles Zogocovitch on 16 April 2010 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Roger Isaac Charles Zogocovitch on 16 April 2010 (2 pages)
27 April 2010Secretary's details changed for Hanover Management Services Limited on 16 April 2010 (2 pages)
27 April 2010Secretary's details changed for Hanover Management Services Limited on 16 April 2010 (2 pages)
8 October 2009Director's details changed for Roger Isaac Charles Zogocovitch on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Roger Isaac Charles Zogocovitch on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Roger Isaac Charles Zogocovitch on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Giles Eric Cherry on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Giles Eric Cherry on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Giles Eric Cherry on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Full accounts made up to 31 December 2008 (12 pages)
6 May 2009Return made up to 16/04/09; full list of members (4 pages)
6 May 2009Return made up to 16/04/09; full list of members (4 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Return made up to 16/04/08; full list of members (4 pages)
22 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from 16 hans road london SW3 1RS (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from 16 hans road london SW3 1RS (1 page)
21 April 2008Location of debenture register (1 page)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Registered office changed on 24/04/07 from: 16 hans road london SW3 1RT (1 page)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 16 hans road london SW3 1RT (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
3 June 2006Full accounts made up to 31 December 2005 (12 pages)
3 June 2006Full accounts made up to 31 December 2005 (12 pages)
20 April 2006Return made up to 16/04/06; full list of members (2 pages)
20 April 2006Return made up to 16/04/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
29 July 2005Full accounts made up to 31 December 2004 (11 pages)
29 July 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Return made up to 16/04/05; full list of members (3 pages)
6 May 2005Return made up to 16/04/05; full list of members (3 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Memorandum and Articles of Association (4 pages)
28 May 2004Memorandum and Articles of Association (4 pages)
8 May 2004Return made up to 16/04/04; full list of members (8 pages)
8 May 2004Return made up to 16/04/04; full list of members (8 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Return made up to 16/04/03; full list of members (8 pages)
16 June 2003Return made up to 16/04/03; full list of members (8 pages)
19 November 2002Company name changed follychase LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed follychase LIMITED\certificate issued on 19/11/02 (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
30 October 2002Memorandum and Articles of Association (4 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Memorandum and Articles of Association (4 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
10 October 2002New director appointed (5 pages)
10 October 2002New director appointed (4 pages)
10 October 2002New director appointed (5 pages)
10 October 2002New director appointed (4 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 May 2002Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
16 April 2002Incorporation (18 pages)
16 April 2002Incorporation (18 pages)