Company NameCoin Street Community Services Limited
DirectorIain Jeremy Tuckett
Company StatusActive
Company Number01829147
CategoryPrivate Limited Company
Incorporation Date2 July 1984(39 years, 10 months ago)
Previous NameNeedfar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Jeremy Tuckett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(6 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Secretary NameMr Iain Jeremy Tuckett
NationalityBritish
StatusCurrent
Appointed28 June 1991(6 years, 12 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameKay Birch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1992)
RoleReceptionist
Correspondence Address65 Stamford Street
London
SE1 9NB
Director NameEdward Henry Charles Bowman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 12 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorold House
Pepper Street
London
SE1 0EL
Director NameJohn Hearn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2000)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address80 Stamford Street
London
SE1 9NH
Director NameJohn Moyse
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 1998)
RoleRetired
Correspondence Address8 Lewes House
Druid Street
London
SE1 2ET
Director NameMr George Edward Nicholson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 12 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 December 2008)
RoleHousing And Planning Consultant
Country of ResidenceEngland
Correspondence Address6 Copperfield Street
London
SE1 0EP
Director NameLilian May Patrick
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RoleRetired
Correspondence Address5 Lewes House
Druid Street
London
SE1 2ET
Director NameTina Worms
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 1998)
RolePlaygroup Leader
Country of ResidenceUnited Kingdom
Correspondence Address79 Upper Ground
South Bank
London
SE1 9PP
Director NameKatharine Rosemary Voaden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(10 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke
Antrim Road
London
NW3 4XN

Contact

Websitecoinstreet.org
Telephone020 70211600
Telephone regionLondon

Location

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

Shareholders

2 at £1Coin Street Community Builders LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 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)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 July 2009Return made up to 28/06/09; full list of members (4 pages)
27 July 2009Appointment terminated director katharine voaden (1 page)
27 July 2009Appointment terminated director george nicholson (1 page)
27 July 2009Appointment terminated director george nicholson (1 page)
27 July 2009Appointment terminated director katharine voaden (1 page)
27 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 July 2008Return made up to 28/06/08; full list of members (4 pages)
21 July 2008Return made up to 28/06/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 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)
9 August 2007Return made up to 28/06/07; full list of members (3 pages)
9 August 2007Return made up to 28/06/07; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 July 2005Return made up to 28/06/05; full list of members (3 pages)
6 July 2005Return made up to 28/06/05; full list of members (3 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 July 2004Return made up to 28/06/04; full list of members (8 pages)
9 July 2004Return made up to 28/06/04; full list of members (8 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 September 2003Return made up to 28/06/03; full list of members (8 pages)
8 September 2003Return made up to 28/06/03; full list of members (8 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 July 2002Return made up to 28/06/02; full list of members (8 pages)
5 July 2002Return made up to 28/06/02; full list of members (8 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 July 2001Return made up to 28/06/01; full list of members (7 pages)
13 July 2001Return made up to 28/06/01; full list of members (7 pages)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
4 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 July 1999Return made up to 28/06/99; full list of members (9 pages)
1 July 1999Return made up to 28/06/99; full list of members (9 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
6 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
14 November 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 August 1996Return made up to 28/06/96; full list of members (8 pages)
29 August 1996Return made up to 28/06/96; full list of members (8 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1995Return made up to 28/06/95; full list of members (8 pages)
4 August 1995Return made up to 28/06/95; full list of members (8 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)