Warning: file_put_contents(c/cbba2bb3f38b3f255808a780d3cb04d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Coastbeck Limited, N16 6ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COASTBECK LIMITED

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

This company is commonly known as Coastbeck Limited. The company was founded 5 years ago and was given the registration number 11700753. The firm's registered office is in LONDON. You can find them at 55 Darenth Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COASTBECK LIMITED
Company Number:11700753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:55 Darenth Road, London, England, N16 6ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Darenth Road, London, England, N16 6ES

Director15 February 2020Active
Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF

Director31 January 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director28 November 2018Active
616, Limpsfield Road, Warlingham, England, CR6 9DS

Director31 January 2020Active

People with Significant Control

Mr Zalmen Lerner
Notified on:15 February 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:55, Darenth Road, London, England, N16 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ceri Richard John
Notified on:31 January 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:55, Darenth Road, London, England, N16 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ceri Richard John
Notified on:28 November 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Accounts

Change account reference date company previous shortened.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Change account reference date company previous extended.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-13Accounts

Accounts with accounts type dormant.

Download
2020-06-13Officers

Termination director company with name termination date.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Address

Change registered office address company with date old address new address.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.