Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COIN STREET COMMUNITY BUILDERS LIMITED
Company Information for

COIN STREET COMMUNITY BUILDERS LIMITED

COIN STREET NEIGHBOURHOOD CENTRE, 108 STAMFORD STREET, LONDON, SE1 9NH,
Company Registration Number
01783483
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coin Street Community Builders Ltd
COIN STREET COMMUNITY BUILDERS LIMITED was founded on 1984-01-17 and has its registered office in London. The organisation's status is listed as "Active". Coin Street Community Builders Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COIN STREET COMMUNITY BUILDERS LIMITED
 
Legal Registered Office
COIN STREET NEIGHBOURHOOD CENTRE
108 STAMFORD STREET
LONDON
SE1 9NH
Other companies in SE1
 
Filing Information
Company Number 01783483
Company ID Number 01783483
Date formed 1984-01-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 28/06/2015
Return next due 26/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB607900549  
Last Datalog update: 2024-05-05 12:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COIN STREET COMMUNITY BUILDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COIN STREET COMMUNITY BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
IAIN JEREMY TUCKETT
Company Secretary 1992-06-28
KAREN JANE BIGGS
Director 2017-09-18
TOM NORMAN CLIVE KELLER
Director 1992-06-28
DAVID MORGAN
Director 2015-12-07
PHILIP ALASTAIR MORRIS
Director 1992-06-28
GEORGE EDWARD NICHOLSON
Director 1992-06-28
SCOTT ROBERT RICE
Director 2010-02-08
ROBERT JOHN SMITH
Director 2011-12-05
IAIN JEREMY TUCKETT
Director 1992-06-28
KFIR YEFET
Director 1999-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE ROSEMARY VOADEN
Director 1995-02-20 2016-12-31
FIONNUALA MARY MCCREDIE
Director 2012-03-17 2016-03-10
KEVIN ANDREW JONES
Director 2011-12-05 2016-01-25
MELBA MWANJE
Director 2014-05-01 2016-01-06
NATALIE CE THI BELL
Director 2000-08-14 2015-07-01
EDWARD HENRY CHARLES BOWMAN
Director 1992-06-28 2014-03-31
JOHN HEARN
Director 1992-06-28 2000-08-29
EILEEN MARY ALDERTON
Director 1992-06-28 1998-05-10
TERENCE GILBERT
Director 1992-06-28 1998-05-10
JOHN MOYSE
Director 1992-06-28 1998-05-10
TINA WORMS
Director 1992-06-28 1998-05-10
DAVID RICHARD HARTER
Director 1993-04-27 1998-01-28
LILIAN MAY PATRICK
Director 1992-06-28 1998-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JEREMY TUCKETT THE SIRAT TRUST Company Secretary 1998-02-19 CURRENT 1998-02-19 Active
IAIN JEREMY TUCKETT THE COIN STREET TRUST Company Secretary 1996-07-04 CURRENT 1996-07-04 Active
IAIN JEREMY TUCKETT THE RIVER THAMES TRUST Company Secretary 1993-08-19 CURRENT 1993-08-19 Active
IAIN JEREMY TUCKETT SOUTH BANK MANAGEMENT SERVICES LIMITED Company Secretary 1992-10-05 CURRENT 1990-10-05 Active
IAIN JEREMY TUCKETT STAMFORD WHARF TRUST Company Secretary 1991-06-28 CURRENT 1987-02-06 Active
IAIN JEREMY TUCKETT COIN STREET COMMUNITY SERVICES LIMITED Company Secretary 1991-06-28 CURRENT 1984-07-02 Active
KAREN JANE BIGGS WIMBLEDON GUILD OF SOCIAL WELFARE Director 2015-10-06 CURRENT 1943-10-15 Active
KAREN JANE BIGGS NORCAS Director 2013-12-06 CURRENT 1993-02-15 Active - Proposal to Strike off
KAREN JANE BIGGS DRUGSCOPE Director 2012-02-27 CURRENT 1968-01-24 Liquidation
KAREN JANE BIGGS EUROPEAN ASSOCIATION FOR THE TREATMENT OF ADDICTION Director 2011-07-27 CURRENT 2003-05-09 Dissolved 2013-12-30
SCOTT ROBERT RICE COIN STREET CENTRE TRUST Director 2004-06-07 CURRENT 1987-02-02 Active
SCOTT ROBERT RICE COLOMBO STREET COMMUNITY AND SPORTS CENTRE Director 2000-10-02 CURRENT 1985-07-25 Active
ROBERT JOHN SMITH MJP TRUSTEE LIMITED Director 2018-06-25 CURRENT 2007-02-20 Active
ROBERT JOHN SMITH MJP ARCHITECTS LIMITED Director 2017-11-22 CURRENT 1996-02-23 Liquidation
IAIN JEREMY TUCKETT JUBILEE GARDENS TRUST Director 2008-08-29 CURRENT 2008-08-29 Active
IAIN JEREMY TUCKETT COLOMBO STREET COMMUNITY AND SPORTS CENTRE Director 2000-04-10 CURRENT 1985-07-25 Active
IAIN JEREMY TUCKETT THE SIRAT TRUST Director 1998-02-19 CURRENT 1998-02-19 Active
IAIN JEREMY TUCKETT THE COIN STREET TRUST Director 1996-07-04 CURRENT 1996-07-04 Active
IAIN JEREMY TUCKETT SOUTH BANK EMPLOYERS GROUP Director 1994-12-15 CURRENT 1994-10-06 Active
IAIN JEREMY TUCKETT THE RIVER THAMES TRUST Director 1993-08-19 CURRENT 1993-08-19 Active
IAIN JEREMY TUCKETT SOUTH BANK MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1990-10-05 Active
IAIN JEREMY TUCKETT COIN STREET CENTRE TRUST Director 1991-06-28 CURRENT 1987-02-02 Active
IAIN JEREMY TUCKETT STAMFORD WHARF TRUST Director 1991-06-28 CURRENT 1987-02-06 Active
IAIN JEREMY TUCKETT COIN STREET COMMUNITY SERVICES LIMITED Director 1991-06-28 CURRENT 1984-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Memorandum articles filed
2023-10-02DIRECTOR APPOINTED MS ANNE BIGGS
2023-10-02DIRECTOR APPOINTED MISS ELEANOR JEAN LANG
2023-08-11Memorandum articles filed
2023-08-11Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-17CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28DIRECTOR APPOINTED MR JAMES BOYSON
2022-09-28AP01DIRECTOR APPOINTED MR JAMES BOYSON
2022-09-26DIRECTOR APPOINTED MISS AMARJIT KAUR BAINS
2022-09-26DIRECTOR APPOINTED MR JOHN PATRICK DEANE
2022-09-26AP01DIRECTOR APPOINTED MISS AMARJIT KAUR BAINS
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALASTAIR MORRIS
2022-07-18CH01Director's details changed for Mr David Morgan on 2022-05-30
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TOM NORMAN CLIVE KELLER
2022-02-15FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-20AP01DIRECTOR APPOINTED MR RUPESH PREMJI VARSANI
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017834830030
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017834830030
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-10CH01Director's details changed for Mr Kfir Yefet on 2021-03-08
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017834830023
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017834830029
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017834830024
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BIGGS
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-12AAMDAmended full accounts made up to 2017-03-31
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MS KAREN JANE BIGGS
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ROSEMARY VOADEN
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-15CH01Director's details changed for Kfir Yefet on 2016-04-05
2016-04-05CH01Director's details changed for Kfir Yefet on 2016-04-05
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONNUALA MARY MCCREDIE
2016-02-12AP01DIRECTOR APPOINTED MR DAVID MORGAN
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW JONES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MELBA MWANJE
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017834830024
2015-11-20RES01ALTER ARTICLES 18/05/2015
2015-11-20MEM/ARTSARTICLES OF ASSOCIATION
2015-11-20RES01ALTER ARTICLES 22/02/2012
2015-11-20MEM/ARTSARTICLES OF ASSOCIATION
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE CE THI BELL
2015-07-09AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23ANNOTATIONClarification
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017834830023
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALASTAIR MORRIS / 14/08/2014
2014-07-24AR0128/06/14 NO MEMBER LIST
2014-07-24AP01DIRECTOR APPOINTED MS MELBA MWANJE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWMAN
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0128/06/13 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0128/06/12 NO MEMBER LIST
2012-05-15AP01DIRECTOR APPOINTED MISS FIONNUALA MARY MCCREDIE
2012-01-24AP01DIRECTOR APPOINTED MR ROBERT JOHN SMITH
2012-01-09AP01DIRECTOR APPOINTED MR KEVIN ANDREW JONES
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0128/06/11 NO MEMBER LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CE THI BELL / 19/03/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0128/06/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE EDWARD NICHOLSON / 28/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ROSEMARY VOADEN / 28/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM NORMAN CLIVE KELLER / 26/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KFIR YEFET / 28/06/2010
2010-03-11AP01DIRECTOR APPOINTED DR SCOTT ROBERT RICE
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 22
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15363aANNUAL RETURN MADE UP TO 28/06/09
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM COIN STREET NEIGHBOURHOOD CENTRE STAMFORD STREET LONDON SE1 9NH UNITED KINGDOM
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-22363aANNUAL RETURN MADE UP TO 28/06/08
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM COIN STREET NEIGHBOUR HOOD CENTRE 108 STAMFORD STREET SOUTH BANK LONDON SE1 9NH
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 99 UPPER GROUND LONDON SE1 9PP
2007-08-10363aANNUAL RETURN MADE UP TO 28/06/07
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aANNUAL RETURN MADE UP TO 28/06/06
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sANNUAL RETURN MADE UP TO 28/06/05
2005-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363sANNUAL RETURN MADE UP TO 28/06/04
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-08363sANNUAL RETURN MADE UP TO 28/06/03
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363sANNUAL RETURN MADE UP TO 28/06/02
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13363sANNUAL RETURN MADE UP TO 28/06/01
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-13288bDIRECTOR RESIGNED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-07-04363sANNUAL RETURN MADE UP TO 28/06/00
2000-07-04288aNEW DIRECTOR APPOINTED
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-21363sANNUAL RETURN MADE UP TO 28/06/99
1999-05-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-07-06363(288)DIRECTOR RESIGNED
1998-07-06363sANNUAL RETURN MADE UP TO 28/06/98
1998-06-17288bDIRECTOR RESIGNED
1998-06-17288bDIRECTOR RESIGNED
1997-11-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COIN STREET COMMUNITY BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COIN STREET COMMUNITY BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding NATIONWIDE BUILDING SOCIETY
2014-10-23 Outstanding LLOYDS BANK PLC
DEED OF RENTAL ASSIGNMENT 2010-03-11 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-12-15 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-06-18 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-06-18 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 1997-06-18 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1993-09-09 Satisfied HAMBROS BANK LIMITED
ASSIGNMENT 1993-09-09 Satisfied HAMBROS BANK LIMITED
ASSIGNMENT OF EARNINGS 1993-09-09 Satisfied HAMBROS BANK LIMITED
CHARGE OVER EARNINGS ACCOUNT 1993-09-09 Satisfied HAMBROS BANK LIMITED
DEED OF ASSIGNMENT OF INSURANCE POLICY 1993-09-09 Satisfied HAMBROS BANK LIMITED
DEED OF ASSIGNMENT OF INSURANCE POLICY 1993-09-09 Satisfied HAMBROS BANK LIMITED
LEGAL CHARGE 1993-08-04 Satisfied TROLLOPE & COLLS LIMITED
LEGAL CHARGE 1992-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1991-03-26 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1991-03-26 Satisfied HAMBROS BANK LIMITED
ASSIGNMENT 1991-03-26 Satisfied HAMBROS BANK LIMITED
ASSIGNMENT OF INTEREST UNDER LEASES. 1991-03-26 Satisfied HAMBROS BANK LIMITED
LEGAL CHARGE 1989-03-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1984-07-23 Satisfied GLEB INVESTENTS LIMITED
LEGAL CHARGE 1984-07-23 Satisfied GREATER LONDON COUNCIL.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COIN STREET COMMUNITY BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of COIN STREET COMMUNITY BUILDERS LIMITED registering or being granted any patents
Domain Names

COIN STREET COMMUNITY BUILDERS LIMITED owns 2 domain names.

setas.co.uk   socialenterprisetraining.co.uk  

Trademarks
We have not found any records of COIN STREET COMMUNITY BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COIN STREET COMMUNITY BUILDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-03 GBP £6,833
London Borough of Southwark 2015-02-03 GBP £6,833
London Borough of Southwark 2015-01-05 GBP £6,833
London Borough of Southwark 2014-12-03 GBP £6,833
London Borough of Southwark 2014-11-04 GBP £6,833
London City Hall 2014-08-13 GBP £5,000 EXTERNAL EVENTS ROADS SHOWS AND FACE TO FACE
London City Hall 2014-07-30 GBP £5,187 EXTERNAL EVENTS ROADS SHOWS AND FACE TO FACE
London Borough of Lambeth 2014-01-22 GBP £900 ROOM AND HALL HIRE
London Borough of Lambeth 2014-01-22 GBP £2,120 ROOM AND HALL HIRE
London Borough of Lambeth 2013-11-12 GBP £1,932 LEARNING RESOURCE (NOT ICT) - SCHOOLS
London Borough of Hammersmith and Fulham 2013-10-23 GBP £782
London Borough of Lambeth 2013-10-22 GBP £3,650 ROOM AND HALL HIRE
London Borough of Lambeth 2013-09-30 GBP £840 ROOM AND HALL HIRE
London Borough of Lambeth 2013-09-06 GBP £1,089 NON DOMESTIC RATEPAYERS REFUNDS
London Borough of Hammersmith and Fulham 2013-09-03 GBP £2,160
London Borough of Bexley 2013-04-12 GBP £1,870
London Borough of Lambeth 2013-01-31 GBP £1,100 NON QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-01-29 GBP £3,050 ROOM AND HALL HIRE
London Borough of Lambeth 2013-01-29 GBP £1,475 NON QUALIFICATION TRAINING - EXTERNAL
London Borough of Lambeth 2013-01-04 GBP £2,060 ROOM AND HALL HIRE
London Borough of Lambeth 2012-12-28 GBP £9,060 CONFERENCE EXPENSES
London Borough of Lambeth 2012-12-18 GBP £3,250 ROOM AND HALL HIRE
London Borough of Bexley 2012-09-03 GBP £1,800
London Borough of Bexley 2012-04-11 GBP £1,081
London Borough of Bexley 2012-01-06 GBP £960
London Borough of Bexley 2011-10-12 GBP £924
London Borough of Bexley 2011-07-27 GBP £1,080
London Borough of Bexley 2011-05-20 GBP £4,608
Bracknell Forest Council 2011-02-28 GBP £4,045 Approved Conference Fees & Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COIN STREET COMMUNITY BUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COIN STREET COMMUNITY BUILDERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-09-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2013-09-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COIN STREET COMMUNITY BUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COIN STREET COMMUNITY BUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.