Company NameSouth Bank Management Services Limited
DirectorIain Jeremy Tuckett
Company StatusActive
Company Number02546318
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 6 months ago)

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
Appointed05 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Secretary NameMr Iain Jeremy Tuckett
NationalityBritish
StatusCurrent
Appointed05 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameEdward Henry Charles Bowman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(2 years after company formation)
Appointment Duration21 years, 6 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
Appointed05 October 1992(2 years after company formation)
Appointment Duration7 years, 11 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
Appointed05 October 1992(2 years after company formation)
Appointment Duration5 years, 7 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
Appointed05 October 1992(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 25 January 2005)
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
Appointed05 October 1992(2 years after company formation)
Appointment Duration5 years, 3 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
Appointed05 October 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 May 1998)
RolePlaygroup Leader
Country of ResidenceUnited Kingdom
Correspondence Address79 Upper Ground
South Bank
London
SE1 9PP
Director NameEileen Mary Alderton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 1998)
RoleRetired
Correspondence Address23 Coin Street
London
SE1 9NR
Director NameTerence Gilbert
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (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
Appointed17 March 1993(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 January 2005)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadwall
London
SE1 9NH
Director NameMr David Richard Harter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thornhill Square
London
N1 1BQ
Director NamePhilip Alastair Morris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 25 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queenswood Road
London
SE23 2QR
Director NameKatharine Rosemary Voaden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(4 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 January 2005)
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 Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Filing History

18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
2 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 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)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (5 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)
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)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • 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)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • 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)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(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)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 5 October 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)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 5 October 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)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 5 October 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)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Edward Henry Charles Bowman on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Edward Henry Charles Bowman on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Iain Jeremy Tuckett on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Iain Jeremy Tuckett on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Edward Henry Charles Bowman on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Iain Jeremy Tuckett on 2 November 2009 (2 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)
3 November 2008Return made up to 05/10/08; full list of members (4 pages)
3 November 2008Return made up to 05/10/08; 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)
30 November 2007Return made up to 05/10/07; full list of members (3 pages)
30 November 2007Return made up to 05/10/07; full list of members (3 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)
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)
12 December 2006Return made up to 05/10/06; full list of members (2 pages)
12 December 2006Return made up to 05/10/06; full list of members (2 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)
12 October 2005Director resigned (1 page)
12 October 2005Return made up to 05/10/05; full list of members (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Return made up to 05/10/05; full list of members (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
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)
12 October 2004Return made up to 05/10/04; full list of members (9 pages)
12 October 2004Return made up to 05/10/04; full list of members (9 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
6 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
13 October 2003Return made up to 05/10/03; full list of members (9 pages)
13 October 2003Return made up to 05/10/03; full list of members (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
3 February 2003Full accounts made up to 31 March 2002 (15 pages)
24 October 2002Return made up to 05/10/02; full list of members (9 pages)
24 October 2002Return made up to 05/10/02; full list of members (9 pages)
4 November 2001Full accounts made up to 31 March 2001 (14 pages)
4 November 2001Full accounts made up to 31 March 2001 (14 pages)
23 October 2001Return made up to 05/10/01; full list of members (8 pages)
23 October 2001Return made up to 05/10/01; full list of members (8 pages)
13 April 2001Full accounts made up to 31 March 2000 (15 pages)
13 April 2001Full accounts made up to 31 March 2000 (15 pages)
16 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
9 December 1999Full accounts made up to 31 March 1999 (15 pages)
25 October 1999Return made up to 05/10/99; full list of members (8 pages)
25 October 1999Return made up to 05/10/99; full list of members (8 pages)
9 May 1999Full accounts made up to 31 March 1998 (12 pages)
9 May 1999Full accounts made up to 31 March 1998 (12 pages)
19 October 1998Return made up to 05/10/98; full list of members (8 pages)
19 October 1998Return made up to 05/10/98; full list of members (8 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
21 October 1997Return made up to 05/10/97; full list of members (10 pages)
21 October 1997Return made up to 05/10/97; full list of members (10 pages)
21 November 1996Full accounts made up to 31 March 1996 (10 pages)
21 November 1996Full accounts made up to 31 March 1996 (10 pages)
20 November 1996Return made up to 05/10/96; full list of members (10 pages)
20 November 1996Return made up to 05/10/96; full list of members (10 pages)
8 February 1996Return made up to 05/10/95; full list of members (10 pages)
8 February 1996Return made up to 05/10/95; full list of members (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)