Company NameUnion St Southwark Management Company Limited
Company StatusActive
Company Number08909140
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2014(10 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 NameTimothy Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameShaun Jack Graham Messenger
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameRoy John Cornick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameAmos James Lambert-Christie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameMr David Huw Anthony Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameMr Andrew Baynes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleTech Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameMr David Charles Michael Somers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameMr Stephen Philip Curle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameMr Roger James Southam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceCayman Islands
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameRoger James Southam
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameMs Niccie Storr
StatusResigned
Appointed20 September 2016(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2017)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMiss Niccie Louise Storr
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Turnpike Road
High Wycombe
HP12 3NR
Director NameMr Richard Buchanan Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Secretary NameMr Colin Richard Clapham
StatusResigned
Appointed26 June 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Secretary NameMiss Molly Banham
StatusResigned
Appointed19 October 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameSarah Elizabeth Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2022)
RolePresident Pret A Manger (Usa)
Country of ResidenceUnited States
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR
Director NameMr Andrew Victor Wallace
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Music Box 237
Union Street
London
SE1 0LR

Contact

Websitewww.mychainbow.com

Location

Registered AddressThe Music Box 237
Union Street
London
SE1 0LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

19 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Termination of appointment of Richard Buchanan Smith as a director on 9 January 2020 (1 page)
15 January 2020Appointment of Sarah Elizabeth Lee as a director on 9 January 2020 (2 pages)
13 January 2020Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR England to The Music Box 237 Union Street London SE1 0LR on 13 January 2020 (1 page)
13 January 2020Appointment of Amos James Lambert-Christie as a director on 9 January 2020 (2 pages)
13 January 2020Appointment of Shaun Jack Graham Messenger as a director on 9 January 2020 (2 pages)
13 January 2020Appointment of Andrew Victor Wallace as a director on 9 January 2020 (2 pages)
13 January 2020Appointment of Roy John Cornick as a director on 9 January 2020 (2 pages)
13 January 2020Termination of appointment of Molly Banham as a secretary on 9 January 2020 (1 page)
13 January 2020Appointment of Timothy Williams as a director on 9 January 2020 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Darren Lee Mccormack as a director on 6 December 2018 (1 page)
19 October 2018Termination of appointment of Colin Richard Clapham as a secretary on 19 October 2018 (1 page)
19 October 2018Appointment of Miss Molly Banham as a secretary on 19 October 2018 (2 pages)
5 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
4 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
24 August 2018Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
16 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
21 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
29 September 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
7 September 2017Director's details changed for Mr Richard Buchanan Smith on 3 July 2017 (2 pages)
7 September 2017Director's details changed for Mr Richard Buchanan Smith on 3 July 2017 (2 pages)
19 July 2017Termination of appointment of Niccie Louise Storr as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Niccie Louise Storr as a director on 18 July 2017 (1 page)
27 June 2017Appointment of Mr Colin Richard Clapham as a secretary on 26 June 2017 (2 pages)
27 June 2017Registered office address changed from 33 Margaret Street London W1G 0JD England to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 33 Margaret Street London W1G 0JD England to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 27 June 2017 (1 page)
27 June 2017Appointment of Mr Colin Richard Clapham as a secretary on 26 June 2017 (2 pages)
31 May 2017Termination of appointment of Niccie Storr as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Niccie Storr as a secretary on 31 May 2017 (1 page)
25 April 2017Appointment of Mr Darren Lee Mccormack as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Roger James Southam as a secretary on 25 April 2017 (1 page)
25 April 2017Appointment of Mr Richard Buchanan Smith as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Roger James Southam as a secretary on 25 April 2017 (1 page)
25 April 2017Appointment of Mr Richard Buchanan Smith as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Roger James Southam as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Roger James Southam as a director on 25 April 2017 (1 page)
25 April 2017Appointment of Mr Darren Lee Mccormack as a director on 25 April 2017 (2 pages)
11 April 2017Appointment of Miss Niccie Louise Storr as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Miss Niccie Louise Storr as a director on 30 March 2017 (2 pages)
6 April 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
15 February 2017Registered office address changed from C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England to 33 Margaret Street London W1G 0JD on 15 February 2017 (1 page)
15 February 2017Registered office address changed from C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England to 33 Margaret Street London W1G 0JD on 15 February 2017 (1 page)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 September 2016Appointment of Ms Niccie Storr as a secretary on 20 September 2016 (2 pages)
28 September 2016Appointment of Ms Niccie Storr as a secretary on 20 September 2016 (2 pages)
25 August 2016Registered office address changed from C/O Chainbow Limited 61 Southwark Street London SE1 0HL to C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL on 25 August 2016 (1 page)
25 August 2016Registered office address changed from C/O Chainbow Limited 61 Southwark Street London SE1 0HL to C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL on 25 August 2016 (1 page)
2 March 2016Annual return made up to 24 February 2016 no member list (2 pages)
2 March 2016Annual return made up to 24 February 2016 no member list (2 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 24 February 2015 no member list (2 pages)
26 February 2015Annual return made up to 24 February 2015 no member list (2 pages)
24 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
24 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)