Company NameCoin Street Community Builders Limited
Company StatusActive
Company Number01783483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1984(40 years, 3 months ago)
Previous NameWide Action Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Edward Nicholson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleHousing And Planning Consultant
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMr Iain Jeremy Tuckett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Secretary NameMr Iain Jeremy Tuckett
NationalityBritish
StatusCurrent
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameMr Kfir Yefet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(15 years, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbour Hood Centre, 108 Stamford St
London
SE1 9NH
Director NameDr Scott Robert Rice
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(26 years after company formation)
Appointment Duration14 years, 2 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressCoin Street Neighbour Hood Centre 108 Stamford Str
London
SE1 9NH
Director NameMr Robert John Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(27 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMr David Morgan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(31 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleTreasury
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMr Rupesh Premji Varsani
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMiss Jagdip Kaur Panesar
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMr Michael Adenmosun
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMr John Patrick Deane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMr James Charles Boyson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCrown Employee (The Crown Estate)
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMiss Amarjit Kaur Bains
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMiss Eleanor Jean Lang
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(39 years, 8 months after company formation)
Appointment Duration7 months
RoleArts Administrator
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMs Anne Biggs
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(39 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMrs Tina Worms
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 1998)
RolePlayground Leader
Country of ResidenceEngland
Correspondence Address79 Upper Ground
South Bank
London
SE1 9PP
Director NameLilian May Patrick
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 1998)
RoleRetired
Correspondence Address5 Lewes House
Druid Street
London
SE1 2ET
Director NameJohn Moyse
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 1998)
RoleRetired
Correspondence Address8 Lewes House
Druid Street
London
SE1 2ET
Director NameJohn Hearn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2000)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address80 Stamford Street
London
SE1 9NH
Director NameTerence Gilbert
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 1998)
RoleEngineering Manager
Correspondence Address85 Roupell Street
London
SE1 8SU
Director NameMr Tom Norman Clive Keller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 07 March 2022)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadwall
London
SE1 9NH
Director NameMr Philip Alastair Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Stamford Street
London
SE1 9NH
Director NameEdward Henry Charles Bowman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorold House
Pepper Street
London
SE1 0EL
Director NameEileen Mary Alderton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 1998)
RoleRetired
Correspondence Address23 Coin Street
London
SE1 9NR
Director NameMr David Richard Harter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thornhill Square
London
N1 1BQ
Director NameKatharine Rosemary Voaden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(11 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke
Antrim Road
London
NW3 4XN
Director NameMs Natalie Ce Thi Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(16 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Hartington Road
London
SW8 2HL
Director NameMr Kevin Andrew Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2016)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMiss Fionnuala Mary McCredie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2012(28 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMs Melba Mwanje
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2016)
RoleHead Of Corporate Social Innovation
Country of ResidenceUnited Kingdom
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH
Director NameMs Karen Jane Biggs
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2018)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
London
SE1 9NH

Contact

Websitecoinstreet.org
Telephone020 70211600
Telephone regionLondon

Location

Registered AddressCoin Street Neighbourhood Centre
108 Stamford Street
London
SE1 9NH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£7,790,664
Net Worth£26,802,410
Cash£1,027,609
Current Liabilities£16,279,097

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

14 May 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1984Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1984Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 5 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 December 2015Delivered 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 2014Delivered 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 2009Delivered 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 2006Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

10 March 2021Director's details changed for Mr Kfir Yefet on 8 March 2021 (2 pages)
23 July 2020Satisfaction of charge 017834830023 in full (1 page)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 March 2020Registration of charge 017834830028, created on 25 February 2020 (9 pages)
5 March 2020Registration of charge 017834830025, created on 25 February 2020 (11 pages)
5 March 2020Registration of charge 017834830026, created on 25 February 2020 (8 pages)
5 March 2020Registration of charge 017834830029, created on 25 February 2020 (10 pages)
5 March 2020Registration of charge 017834830027, created on 25 February 2020 (8 pages)
25 February 2020Satisfaction of charge 19 in full (1 page)
25 February 2020Satisfaction of charge 21 in full (2 pages)
25 February 2020Satisfaction of charge 17 in full (2 pages)
25 February 2020Satisfaction of charge 20 in full (2 pages)
25 February 2020Satisfaction of charge 18 in full (1 page)
25 February 2020Satisfaction of charge 017834830024 in full (1 page)
25 February 2020Satisfaction of charge 22 in full (2 pages)
23 December 2019Full accounts made up to 31 March 2019 (25 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (25 pages)
10 December 2018Termination of appointment of Karen Jane Biggs as a director on 26 November 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 June 2018Amended full accounts made up to 31 March 2017 (26 pages)
21 December 2017Full accounts made up to 31 March 2017 (23 pages)
2 October 2017Appointment of Ms Karen Jane Biggs as a director on 18 September 2017 (2 pages)
2 October 2017Appointment of Ms Karen Jane Biggs as a director on 18 September 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
9 January 2017Termination of appointment of Katharine Rosemary Voaden as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Katharine Rosemary Voaden as a director on 31 December 2016 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (28 pages)
20 December 2016Full accounts made up to 31 March 2016 (28 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
15 June 2016Director's details changed for Kfir Yefet on 5 April 2016 (2 pages)
15 June 2016Director's details changed for Kfir Yefet on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Kfir Yefet on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Kfir Yefet on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of Fionnuala Mary Mccredie as a director on 10 March 2016 (1 page)
5 April 2016Termination of appointment of Fionnuala Mary Mccredie as a director on 10 March 2016 (1 page)
12 February 2016Appointment of Mr David Morgan as a director on 7 December 2015 (2 pages)
12 February 2016Appointment of Mr David Morgan as a director on 7 December 2015 (2 pages)
27 January 2016Termination of appointment of Kevin Andrew Jones as a director on 25 January 2016 (1 page)
27 January 2016Termination of appointment of Kevin Andrew Jones as a director on 25 January 2016 (1 page)
6 January 2016Termination of appointment of Melba Mwanje as a director on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Melba Mwanje as a director on 6 January 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (25 pages)
31 December 2015Full accounts made up to 31 March 2015 (25 pages)
17 December 2015Registration of charge 017834830024, created on 11 December 2015 (67 pages)
17 December 2015Registration of charge 017834830024, created on 11 December 2015 (67 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2015Memorandum and Articles of Association (21 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2015Memorandum and Articles of Association (21 pages)
20 November 2015Memorandum and Articles of Association (21 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2015Memorandum and Articles of Association (21 pages)
29 July 2015Termination of appointment of Natalie Ce Thi Bell as a director on 1 July 2015 (1 page)
29 July 2015Termination of appointment of Natalie Ce Thi Bell as a director on 1 July 2015 (1 page)
29 July 2015Termination of appointment of Natalie Ce Thi Bell as a director on 1 July 2015 (1 page)
9 July 2015Annual return made up to 28 June 2015 no member list (13 pages)
9 July 2015Annual return made up to 28 June 2015 no member list (13 pages)
24 April 2015Full accounts made up to 31 March 2014 (25 pages)
24 April 2015Full accounts made up to 31 March 2014 (25 pages)
23 October 2014Registration of charge 017834830023, created on 21 October 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
23 October 2014Registration of charge 017834830023, created on 21 October 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
18 August 2014Director's details changed for Philip Alastair Morris on 14 August 2014 (2 pages)
18 August 2014Director's details changed for Philip Alastair Morris on 14 August 2014 (2 pages)
24 July 2014Annual return made up to 28 June 2014 no member list (13 pages)
24 July 2014Appointment of Ms Melba Mwanje as a director on 1 May 2014 (2 pages)
24 July 2014Appointment of Ms Melba Mwanje as a director on 1 May 2014 (2 pages)
24 July 2014Annual return made up to 28 June 2014 no member list (13 pages)
24 July 2014Appointment of Ms Melba Mwanje as a director on 1 May 2014 (2 pages)
2 April 2014Termination of appointment of Edward Bowman as a director (1 page)
2 April 2014Termination of appointment of Edward Bowman as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (25 pages)
19 December 2013Full accounts made up to 31 March 2013 (25 pages)
3 July 2013Annual return made up to 28 June 2013 no member list (14 pages)
3 July 2013Annual return made up to 28 June 2013 no member list (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (24 pages)
19 December 2012Full accounts made up to 31 March 2012 (24 pages)
7 August 2012Annual return made up to 28 June 2012 no member list (14 pages)
7 August 2012Annual return made up to 28 June 2012 no member list (14 pages)
15 May 2012Appointment of Miss Fionnuala Mary Mccredie as a director (2 pages)
15 May 2012Appointment of Miss Fionnuala Mary Mccredie as a director (2 pages)
24 January 2012Appointment of Mr Robert John Smith as a director (2 pages)
24 January 2012Appointment of Mr Robert John Smith as a director (2 pages)
9 January 2012Appointment of Mr Kevin Andrew Jones as a director (2 pages)
9 January 2012Appointment of Mr Kevin Andrew Jones as a director (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (22 pages)
11 October 2011Full accounts made up to 31 March 2011 (22 pages)
26 July 2011Director's details changed for Natalie Ce Thi Bell on 19 March 2011 (2 pages)
26 July 2011Director's details changed for Natalie Ce Thi Bell on 19 March 2011 (2 pages)
26 July 2011Annual return made up to 28 June 2011 no member list (11 pages)
26 July 2011Annual return made up to 28 June 2011 no member list (11 pages)
15 December 2010Full accounts made up to 31 March 2010 (23 pages)
15 December 2010Full accounts made up to 31 March 2010 (23 pages)
27 July 2010Director's details changed for Mr. George Edward Nicholson on 28 June 2010 (2 pages)
27 July 2010Annual return made up to 28 June 2010 no member list (11 pages)
27 July 2010Annual return made up to 28 June 2010 no member list (11 pages)
27 July 2010Director's details changed for Mr. George Edward Nicholson on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Tom Norman Clive Keller on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Kfir Yefet on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Kfir Yefet on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Katharine Rosemary Voaden on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Katharine Rosemary Voaden on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Tom Norman Clive Keller on 26 June 2010 (2 pages)
11 March 2010Appointment of Dr Scott Robert Rice as a director (2 pages)
11 March 2010Particulars of a mortgage or charge/co extend / charge no: 22 (7 pages)
11 March 2010Particulars of a mortgage or charge/co extend / charge no: 22 (7 pages)
11 March 2010Appointment of Dr Scott Robert Rice as a director (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
15 July 2009Annual return made up to 28/06/09 (4 pages)
15 July 2009Annual return made up to 28/06/09 (4 pages)
14 July 2009Registered office changed on 14/07/2009 from coin street neighbourhood centre stamford street london SE1 9NH united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from coin street neighbourhood centre stamford street london SE1 9NH united kingdom (1 page)
19 February 2009Full accounts made up to 31 March 2008 (20 pages)
19 February 2009Full accounts made up to 31 March 2008 (20 pages)
22 July 2008Annual return made up to 28/06/08 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from coin street neighbour hood centre 108 stamford street south bank london SE1 9NH (1 page)
22 July 2008Registered office changed on 22/07/2008 from coin street neighbour hood centre 108 stamford street south bank london SE1 9NH (1 page)
22 July 2008Annual return made up to 28/06/08 (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
10 August 2007Annual return made up to 28/06/07 (3 pages)
10 August 2007Annual return made up to 28/06/07 (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
13 July 2006Annual return made up to 28/06/06 (3 pages)
13 July 2006Annual return made up to 28/06/06 (3 pages)
17 June 2006Particulars of mortgage/charge (4 pages)
17 June 2006Particulars of mortgage/charge (4 pages)
31 January 2006Full accounts made up to 31 March 2005 (26 pages)
31 January 2006Full accounts made up to 31 March 2005 (26 pages)
12 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Full accounts made up to 31 March 2004 (21 pages)
7 October 2004Full accounts made up to 31 March 2004 (21 pages)
9 July 2004Annual return made up to 28/06/04 (7 pages)
9 July 2004Annual return made up to 28/06/04 (7 pages)
6 December 2003Full accounts made up to 31 March 2003 (24 pages)
6 December 2003Full accounts made up to 31 March 2003 (24 pages)
8 September 2003Annual return made up to 28/06/03 (7 pages)
8 September 2003Annual return made up to 28/06/03 (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (24 pages)
3 February 2003Full accounts made up to 31 March 2002 (24 pages)
5 July 2002Annual return made up to 28/06/02 (7 pages)
5 July 2002Annual return made up to 28/06/02 (7 pages)
4 November 2001Full accounts made up to 31 March 2001 (21 pages)
4 November 2001Full accounts made up to 31 March 2001 (21 pages)
13 July 2001Annual return made up to 28/06/01 (5 pages)
13 July 2001Annual return made up to 28/06/01 (5 pages)
13 April 2001Full accounts made up to 31 March 2000 (22 pages)
13 April 2001Full accounts made up to 31 March 2000 (22 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Full accounts made up to 31 March 1999 (22 pages)
9 December 1999Full accounts made up to 31 March 1999 (22 pages)
21 November 1999Annual return made up to 28/06/99 (5 pages)
21 November 1999Annual return made up to 28/06/99 (5 pages)
9 May 1999Full group accounts made up to 31 March 1998 (25 pages)
9 May 1999Full group accounts made up to 31 March 1998 (25 pages)
6 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director resigned
(9 pages)
6 July 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director resigned
(9 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
12 November 1997Full group accounts made up to 31 March 1997 (24 pages)
12 November 1997Full group accounts made up to 31 March 1997 (24 pages)
22 July 1997Annual return made up to 28/06/97 (8 pages)
22 July 1997Annual return made up to 28/06/97 (8 pages)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
21 November 1996Full group accounts made up to 31 March 1996 (23 pages)
21 November 1996Full group accounts made up to 31 March 1996 (23 pages)
20 August 1996Annual return made up to 28/06/96 (8 pages)
20 August 1996Annual return made up to 28/06/96 (8 pages)
8 February 1996Full group accounts made up to 31 March 1995 (22 pages)
8 February 1996Full group accounts made up to 31 March 1995 (22 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
24 September 1993Particulars of mortgage/charge (4 pages)
22 June 1993Annual return made up to 28/06/93 (8 pages)
22 June 1993Annual return made up to 28/06/93 (8 pages)
8 June 1993Declaration of satisfaction of mortgage/charge (1 page)
8 June 1993Declaration of satisfaction of mortgage/charge (1 page)
8 June 1993Declaration of satisfaction of mortgage/charge (1 page)
8 June 1993Declaration of satisfaction of mortgage/charge (1 page)
8 June 1993Declaration of satisfaction of mortgage/charge (1 page)
8 June 1993Declaration of satisfaction of mortgage/charge (1 page)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1992Particulars of mortgage/charge (3 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
19 March 1992Particulars of mortgage/charge (3 pages)
19 March 1992Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
28 March 1991Particulars of mortgage/charge (3 pages)
20 March 1991Memorandum and Articles of Association (28 pages)
20 March 1991Memorandum and Articles of Association (28 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
28 August 1986Full accounts made up to 31 March 1986 (13 pages)
28 August 1986Full accounts made up to 31 March 1986 (13 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (1 page)
1 June 1984Company name changed\certificate issued on 01/06/84 (1 page)
17 January 1984Incorporation (22 pages)
17 January 1984Incorporation (22 pages)
17 January 1984Certificate of incorporation (1 page)
17 January 1984Certificate of incorporation (1 page)