London
SE1 9NH
Director Name | Mr Iain Jeremy Tuckett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whittlesey Street London SE1 8SZ |
Secretary Name | Mr Iain Jeremy Tuckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whittlesey Street London SE1 8SZ |
Director Name | Mr Kfir Yefet |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1999(15 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coin Street Neighbour Hood Centre, 108 Stamford St London SE1 9NH |
Director Name | Dr Scott Robert Rice |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2010(26 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Coin Street Neighbour Hood Centre 108 Stamford Str London SE1 9NH |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Mr David Morgan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Treasury |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Mr Rupesh Premji Varsani |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Miss Jagdip Kaur Panesar |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Mr Michael Adenmosun |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Mr John Patrick Deane |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Mr James Charles Boyson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Crown Employee (The Crown Estate) |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Miss Amarjit Kaur Bains |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Miss Eleanor Jean Lang |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(39 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Ms Anne Biggs |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(39 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Mrs Tina Worms |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 1998) |
Role | Playground Leader |
Country of Residence | England |
Correspondence Address | 79 Upper Ground South Bank London SE1 9PP |
Director Name | Lilian May Patrick |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 1998) |
Role | Retired |
Correspondence Address | 5 Lewes House Druid Street London SE1 2ET |
Director Name | John Moyse |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 1998) |
Role | Retired |
Correspondence Address | 8 Lewes House Druid Street London SE1 2ET |
Director Name | John Hearn |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2000) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Stamford Street London SE1 9NH |
Director Name | Terence Gilbert |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 1998) |
Role | Engineering Manager |
Correspondence Address | 85 Roupell Street London SE1 8SU |
Director Name | Mr Tom Norman Clive Keller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 07 March 2022) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadwall London SE1 9NH |
Director Name | Mr Philip Alastair Morris |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 30 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Stamford Street London SE1 9NH |
Director Name | Edward Henry Charles Bowman |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorold House Pepper Street London SE1 0EL |
Director Name | Eileen Mary Alderton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 1998) |
Role | Retired |
Correspondence Address | 23 Coin Street London SE1 9NR |
Director Name | Mr David Richard Harter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thornhill Square London N1 1BQ |
Director Name | Katharine Rosemary Voaden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Antrim Road London NW3 4XN |
Director Name | Ms Natalie Ce Thi Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hartington Road London SW8 2HL |
Director Name | Mr Kevin Andrew Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2016) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Miss Fionnuala Mary McCredie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2012(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Ms Melba Mwanje |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2016) |
Role | Head Of Corporate Social Innovation |
Country of Residence | United Kingdom |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Director Name | Ms Karen Jane Biggs |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2018) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre London SE1 9NH |
Website | coinstreet.org |
---|---|
Telephone | 020 70211600 |
Telephone region | London |
Registered Address | Coin Street Neighbourhood Centre 108 Stamford Street London SE1 9NH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,790,664 |
Net Worth | £26,802,410 |
Cash | £1,027,609 |
Current Liabilities | £16,279,097 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
14 May 1992 | Delivered on: 15 May 1992 Satisfied on: 11 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 89 upper ground l/borough of lambeth t/n sgl 432982 together with goodwill and all trade and tenants fixtures (please see doc for full details). Fully Satisfied |
---|---|
2 March 1992 | Delivered on: 19 March 1992 Satisfied on: 11 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 89 upper ground l/borough of lambeth t/n sgl 432982 together with goodwill in connection with the business (please see doc for full details). Fully Satisfied |
26 March 1991 | Delivered on: 28 March 1991 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Assignment of interest under leases. Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and the security documents (as defined therein). Particulars: All the company's rights title and interests in and all benefits to accrue to it by virtue of the provision contained in clause 1 of schedule f to two leases both dated 23/7/84 (please see doc for full details). Fully Satisfied |
26 March 1991 | Delivered on: 28 March 1991 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and/or pursuant to a debenture of even date. Particulars: All the company's legal and beneficial interest in and the right to receive all those monies payable to the company under (1) any present or future contracts or licences of car parks located in doon street london EC1. (Please see doc for full details). Fully Satisfied |
26 March 1991 | Delivered on: 28 March 1991 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of doon street SE1 t/n sgl 419729. (please see doc for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 1991 | Delivered on: 28 March 1991 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all monies standing to the credit of two accounts maintained by the company with the chargee, such accounts k/a the earnings account and the retention account (please see doc for details). Fully Satisfied |
23 March 1989 | Delivered on: 3 April 1989 Satisfied on: 8 June 1993 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h parcel of land on the north side of doon street london SE1 t/n sgl 419729 excluding the temporary offices & accommodation erected on the land floating charge over all movable plant machinery & articles together with the net proceeds of sale thereof. Fully Satisfied |
23 July 1984 | Delivered on: 9 August 1984 Satisfied on: 8 June 1993 Persons entitled: Greater London Council. Classification: Legal charge Secured details: £625,700. Particulars: Land fronting upper ground london SE1 london borough of lambeth. Land & buildings fronting barge house street known as stamford wharf, london SE1 london borough of southwark t/n 106607 sgl 402500. Fully Satisfied |
9 September 1993 | Delivered on: 24 September 1993 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Deed of assignment of insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's right title and interest present and future in and to the policy (number FB954859036). See the mortgage charge document for full details. Fully Satisfied |
9 September 1993 | Delivered on: 24 September 1993 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Deed of assignment of insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrower's right title and interest present and future in and to the policy (number 08-RKC566421). See the mortgage charge document for full details. Fully Satisfied |
9 September 1993 | Delivered on: 24 September 1993 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Charge over earnings account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over the earnings and any other sum from time to time received into and standing to the credit of the earnings account. See the mortgage charge document for full details. Fully Satisfied |
9 September 1993 | Delivered on: 24 September 1993 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those earnings and other payments (if any) due at any time hereafter under the car park contracts, the car park operating agreement or otherwise. See the mortgage charge document for full details. Fully Satisfied |
9 September 1993 | Delivered on: 24 September 1993 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/6/93 and the security documents (as defined). Particulars: All the borrower's title right and interests in and all benefits to accrue to it by virtue of the borrower's right and the net proceeds of any payment of any claims, awards and judgments pursuant to the borrower's right. See the mortgage charge document for full details. Fully Satisfied |
9 September 1993 | Delivered on: 24 September 1993 Satisfied on: 30 June 1997 Persons entitled: Hambros Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a stamford wharf london SE1 9PP t/n sgl 419729. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 1993 | Delivered on: 16 August 1993 Satisfied on: 30 June 1997 Persons entitled: Trollope & Colls Limited Classification: Legal charge Secured details: Such amount not to exceed ths sum of £1,100,396 as may be due pursuant to the terms of an agreement ("the deposit agreement") of even date but not including interest earned on any such monies due from the company to the chargee. Particulars: First fixed charge all sums paid into a deposit account at hambros bank limited (account number 02599731) pursuant to the terms of the deposit agreement and any other sums from time to time received into and standing to the credit of the said account. Fully Satisfied |
23 July 1984 | Delivered on: 9 August 1984 Satisfied on: 8 June 1993 Persons entitled: Gleb Investents Limited Classification: Legal charge Secured details: £416,300. Particulars: Land fronting upper ground london SE1 london borough of lambeth. Land and buildings fronting barge house street known as stamford wharf london SE1 london borough of southwark. 89 upper ground london SE1 london borough of lambeth t/n ln 106607 sgl 402500, ln 106607. Fully Satisfied |
29 April 2021 | Delivered on: 14 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The land and buildings at gabriel's wharf, south bank, london being part of the land and buildings on the north side of upper ground and shown edged blue and numbered 3 on the title plan of the following title number (land registry title no: SGL414093). Outstanding |
25 February 2020 | Delivered on: 5 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Part of the freehold land and buildings on the north side of upper ground and land and buildings on the south side of upper ground as shown edged red on the plan annexed to the charge with title number being part of SGL414093. Outstanding |
25 February 2020 | Delivered on: 5 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as oxo tower wharf and being the land and buildings on the north side of barge house street, london with title number TGL153788. Outstanding |
25 February 2020 | Delivered on: 5 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land being mulberry bush public house, 89 upper ground london SE1 9PP with title number TGL153789. Outstanding |
25 February 2020 | Delivered on: 5 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as the bargehouse, barge house street, south bank, london, SE1 9PH with title number SGL419729. Outstanding |
25 February 2020 | Delivered on: 5 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 17 December 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Freehold land and buildings on the north side of barge house street, london with registered title number TGL153788. Leasehold land on the side of barge house street, london (airspace from lower surface of second floor of the building to a depth of 5.5 meters) with registered title number TGL153787. Freehold land known as mulberry bush public house, 89 upper ground with registered title number TGL153789. Freehold land on the south side of upper ground SE1 9PP with registered title number TGL171721. Outstanding |
21 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 99 upper ground, london, london city mid town, SE1 9PP as comprised in part of title number TGL58446 as shown edged red on the plan attached. Outstanding |
11 December 2009 | Delivered on: 11 March 2010 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All the right, title, benefit and interest (whether present or future) in and to all rent, licence feeds or other sums of money now or at any time received or recoverable by the company from any tenant or licencee of the properties set out in the list below. F/h property on north side of barge house street, london (known as oxo tower) t/no TGL153788. F/h property k/a mulberry bush public house, london t/no TGL153789. F/h property forming the stamford street community centre, site b underground car park, 2 coin street and 62 cornwall road, london t/no TGL171721. F/h land being site E2, coin street london (known as gabriel's wharf) t/no SGL414093. Outstanding |
2 June 2006 | Delivered on: 17 June 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the south side of upper ground floor t/n TGL171721 and aprt of the land under t/n SGL414093. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 December 1999 | Delivered on: 15 December 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H on the south side of upper ground london SE1 9PP t/n-SGL414093. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
12 June 1997 | Delivered on: 18 June 1997 Persons entitled: Nationwide Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of all rents and other sums payable under the terms of all tenancies arising out of the property charged to the society by way of legal charge of evendate. Outstanding |
12 June 1997 | Delivered on: 18 June 1997 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the property assets and rights whatsoever and wheresoever present and/or future. Outstanding |
12 June 1997 | Delivered on: 18 June 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property on north side of barge house street london SE1 t/n SGL419729 together with mulberry bush public house 89 upper ground london SE1 registered with title SLG432982 together with part of f/h property registered with title SLG414093 together with land being service yard adjacent to western boundary of property forming part of title SGL414093 and l/h property registered with title TGL42684 together with fixed plant and machinery and goodwill. Outstanding |
10 March 2021 | Director's details changed for Mr Kfir Yefet on 8 March 2021 (2 pages) |
---|---|
23 July 2020 | Satisfaction of charge 017834830023 in full (1 page) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
5 March 2020 | Registration of charge 017834830028, created on 25 February 2020 (9 pages) |
5 March 2020 | Registration of charge 017834830025, created on 25 February 2020 (11 pages) |
5 March 2020 | Registration of charge 017834830026, created on 25 February 2020 (8 pages) |
5 March 2020 | Registration of charge 017834830029, created on 25 February 2020 (10 pages) |
5 March 2020 | Registration of charge 017834830027, created on 25 February 2020 (8 pages) |
25 February 2020 | Satisfaction of charge 19 in full (1 page) |
25 February 2020 | Satisfaction of charge 21 in full (2 pages) |
25 February 2020 | Satisfaction of charge 17 in full (2 pages) |
25 February 2020 | Satisfaction of charge 20 in full (2 pages) |
25 February 2020 | Satisfaction of charge 18 in full (1 page) |
25 February 2020 | Satisfaction of charge 017834830024 in full (1 page) |
25 February 2020 | Satisfaction of charge 22 in full (2 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
10 December 2018 | Termination of appointment of Karen Jane Biggs as a director on 26 November 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 June 2018 | Amended full accounts made up to 31 March 2017 (26 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
2 October 2017 | Appointment of Ms Karen Jane Biggs as a director on 18 September 2017 (2 pages) |
2 October 2017 | Appointment of Ms Karen Jane Biggs as a director on 18 September 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 January 2017 | Termination of appointment of Katharine Rosemary Voaden as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Katharine Rosemary Voaden as a director on 31 December 2016 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
15 June 2016 | Director's details changed for Kfir Yefet on 5 April 2016 (2 pages) |
15 June 2016 | Director's details changed for Kfir Yefet on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Kfir Yefet on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Kfir Yefet on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Fionnuala Mary Mccredie as a director on 10 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Fionnuala Mary Mccredie as a director on 10 March 2016 (1 page) |
12 February 2016 | Appointment of Mr David Morgan as a director on 7 December 2015 (2 pages) |
12 February 2016 | Appointment of Mr David Morgan as a director on 7 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Kevin Andrew Jones as a director on 25 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Kevin Andrew Jones as a director on 25 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Melba Mwanje as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Melba Mwanje as a director on 6 January 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
17 December 2015 | Registration of charge 017834830024, created on 11 December 2015 (67 pages) |
17 December 2015 | Registration of charge 017834830024, created on 11 December 2015 (67 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Memorandum and Articles of Association (21 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
20 November 2015 | Memorandum and Articles of Association (21 pages) |
20 November 2015 | Memorandum and Articles of Association (21 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Memorandum and Articles of Association (21 pages) |
29 July 2015 | Termination of appointment of Natalie Ce Thi Bell as a director on 1 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Natalie Ce Thi Bell as a director on 1 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Natalie Ce Thi Bell as a director on 1 July 2015 (1 page) |
9 July 2015 | Annual return made up to 28 June 2015 no member list (13 pages) |
9 July 2015 | Annual return made up to 28 June 2015 no member list (13 pages) |
24 April 2015 | Full accounts made up to 31 March 2014 (25 pages) |
24 April 2015 | Full accounts made up to 31 March 2014 (25 pages) |
23 October 2014 | Registration of charge 017834830023, created on 21 October 2014
|
23 October 2014 | Registration of charge 017834830023, created on 21 October 2014
|
18 August 2014 | Director's details changed for Philip Alastair Morris on 14 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Philip Alastair Morris on 14 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 28 June 2014 no member list (13 pages) |
24 July 2014 | Appointment of Ms Melba Mwanje as a director on 1 May 2014 (2 pages) |
24 July 2014 | Appointment of Ms Melba Mwanje as a director on 1 May 2014 (2 pages) |
24 July 2014 | Annual return made up to 28 June 2014 no member list (13 pages) |
24 July 2014 | Appointment of Ms Melba Mwanje as a director on 1 May 2014 (2 pages) |
2 April 2014 | Termination of appointment of Edward Bowman as a director (1 page) |
2 April 2014 | Termination of appointment of Edward Bowman as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
3 July 2013 | Annual return made up to 28 June 2013 no member list (14 pages) |
3 July 2013 | Annual return made up to 28 June 2013 no member list (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
7 August 2012 | Annual return made up to 28 June 2012 no member list (14 pages) |
7 August 2012 | Annual return made up to 28 June 2012 no member list (14 pages) |
15 May 2012 | Appointment of Miss Fionnuala Mary Mccredie as a director (2 pages) |
15 May 2012 | Appointment of Miss Fionnuala Mary Mccredie as a director (2 pages) |
24 January 2012 | Appointment of Mr Robert John Smith as a director (2 pages) |
24 January 2012 | Appointment of Mr Robert John Smith as a director (2 pages) |
9 January 2012 | Appointment of Mr Kevin Andrew Jones as a director (2 pages) |
9 January 2012 | Appointment of Mr Kevin Andrew Jones as a director (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
26 July 2011 | Director's details changed for Natalie Ce Thi Bell on 19 March 2011 (2 pages) |
26 July 2011 | Director's details changed for Natalie Ce Thi Bell on 19 March 2011 (2 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (11 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (11 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
27 July 2010 | Director's details changed for Mr. George Edward Nicholson on 28 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 no member list (11 pages) |
27 July 2010 | Annual return made up to 28 June 2010 no member list (11 pages) |
27 July 2010 | Director's details changed for Mr. George Edward Nicholson on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Tom Norman Clive Keller on 26 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Kfir Yefet on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Kfir Yefet on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Katharine Rosemary Voaden on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Katharine Rosemary Voaden on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Tom Norman Clive Keller on 26 June 2010 (2 pages) |
11 March 2010 | Appointment of Dr Scott Robert Rice as a director (2 pages) |
11 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 22 (7 pages) |
11 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 22 (7 pages) |
11 March 2010 | Appointment of Dr Scott Robert Rice as a director (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
15 July 2009 | Annual return made up to 28/06/09 (4 pages) |
15 July 2009 | Annual return made up to 28/06/09 (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from coin street neighbourhood centre stamford street london SE1 9NH united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from coin street neighbourhood centre stamford street london SE1 9NH united kingdom (1 page) |
19 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
22 July 2008 | Annual return made up to 28/06/08 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from coin street neighbour hood centre 108 stamford street south bank london SE1 9NH (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from coin street neighbour hood centre 108 stamford street south bank london SE1 9NH (1 page) |
22 July 2008 | Annual return made up to 28/06/08 (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page) |
10 August 2007 | Annual return made up to 28/06/07 (3 pages) |
10 August 2007 | Annual return made up to 28/06/07 (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
13 July 2006 | Annual return made up to 28/06/06 (3 pages) |
13 July 2006 | Annual return made up to 28/06/06 (3 pages) |
17 June 2006 | Particulars of mortgage/charge (4 pages) |
17 June 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
12 July 2005 | Annual return made up to 28/06/05
|
12 July 2005 | Annual return made up to 28/06/05
|
11 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
9 July 2004 | Annual return made up to 28/06/04 (7 pages) |
9 July 2004 | Annual return made up to 28/06/04 (7 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (24 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (24 pages) |
8 September 2003 | Annual return made up to 28/06/03 (7 pages) |
8 September 2003 | Annual return made up to 28/06/03 (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (24 pages) |
5 July 2002 | Annual return made up to 28/06/02 (7 pages) |
5 July 2002 | Annual return made up to 28/06/02 (7 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
13 July 2001 | Annual return made up to 28/06/01 (5 pages) |
13 July 2001 | Annual return made up to 28/06/01 (5 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (22 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (22 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Annual return made up to 28/06/00
|
4 July 2000 | Annual return made up to 28/06/00
|
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (22 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (22 pages) |
21 November 1999 | Annual return made up to 28/06/99 (5 pages) |
21 November 1999 | Annual return made up to 28/06/99 (5 pages) |
9 May 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
9 May 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
6 July 1998 | Annual return made up to 28/06/98
|
6 July 1998 | Annual return made up to 28/06/98
|
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
12 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
12 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
22 July 1997 | Annual return made up to 28/06/97 (8 pages) |
22 July 1997 | Annual return made up to 28/06/97 (8 pages) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
21 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
20 August 1996 | Annual return made up to 28/06/96 (8 pages) |
20 August 1996 | Annual return made up to 28/06/96 (8 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (22 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Particulars of mortgage/charge (4 pages) |
22 June 1993 | Annual return made up to 28/06/93 (8 pages) |
22 June 1993 | Annual return made up to 28/06/93 (8 pages) |
8 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1992 | Resolutions
|
28 July 1992 | Resolutions
|
15 May 1992 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
19 March 1992 | Particulars of mortgage/charge (3 pages) |
19 March 1992 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
20 March 1991 | Memorandum and Articles of Association (28 pages) |
20 March 1991 | Memorandum and Articles of Association (28 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
28 August 1986 | Full accounts made up to 31 March 1986 (13 pages) |
28 August 1986 | Full accounts made up to 31 March 1986 (13 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (1 page) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (1 page) |
17 January 1984 | Incorporation (22 pages) |
17 January 1984 | Incorporation (22 pages) |
17 January 1984 | Certificate of incorporation (1 page) |
17 January 1984 | Certificate of incorporation (1 page) |