UKBizDB.co.uk

THE COIN STREET TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Coin Street Trust. The company was founded 27 years ago and was given the registration number 03220613. The firm's registered office is in LONDON. You can find them at Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE COIN STREET TRUST
Company Number:03220613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Whittlesey Street, London, SE1 8SZ

Secretary04 July 1996Active
Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH

Director20 September 2023Active
14 Whittlesey Street, London, SE1 8SZ

Director04 July 1996Active
Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH

Director20 September 2023Active
Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH

Director01 July 2015Active
5 Thorold House, Pepper Street, London, SE1 0EL

Director04 July 1996Active
Coin Street Neighbourhood Centre, 108 Stamford Street South Bank, London, SE1 9NH

Director04 July 1996Active
80 Stamford Street, London, SE1 9NH

Director29 August 2000Active
6 Copperfield Street, London, SE1 0EP

Director04 July 1996Active
5 Lewes House, Druid Street, London, SE1 2ET

Director04 July 1996Active

People with Significant Control

Mr Neil Cole
Notified on:20 September 2023
Status:Active
Date of birth:July 1963
Nationality:British
Address:Coin Street Neighbourhood Centre, London, SE1 9NH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Tina Worms
Notified on:20 September 2023
Status:Active
Date of birth:May 1950
Nationality:British
Address:Coin Street Neighbourhood Centre, London, SE1 9NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Richard Harter
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Address:Coin Street Neighbourhood Centre, London, SE1 9NH
Nature of control:
  • Voting rights 25 to 50 percent
Ms Natalie Le Thi Bell
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:13, 5 Alfred Court, Bombay Street, London, England, SE16 3UX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Iain Jeremy Tuckett
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Coin Street Neighbourhood Centre, London, SE1 9NH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.