COASTWELL ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6XA

Company number 05284047
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address 23A LAMPARD GROVE, LONDON, N16 6XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 28 December 2015 to 27 December 2015. The most likely internet sites of COASTWELL ESTATES LTD are www.coastwellestates.co.uk, and www.coastwell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Coastwell Estates Ltd is a Private Limited Company. The company registration number is 05284047. Coastwell Estates Ltd has been working since 11 November 2004. The present status of the company is Active. The registered address of Coastwell Estates Ltd is 23a Lampard Grove London N16 6xa. . ADLER, Marc is a Director of the company. Secretary KOHANE, Herve has been resigned. Secretary KOHN, Yisroel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ADLER, Marc
Appointed Date: 01 January 2005
70 years old

Resigned Directors

Secretary
KOHANE, Herve
Resigned: 06 June 2013
Appointed Date: 01 January 2005

Secretary
KOHN, Yisroel
Resigned: 01 January 2005
Appointed Date: 01 January 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 December 2004
Appointed Date: 11 November 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 December 2004
Appointed Date: 11 November 2004

Persons With Significant Control

Mr Marc Adler
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

COASTWELL ESTATES LTD Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Previous accounting period shortened from 28 December 2015 to 27 December 2015
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
12 Jan 2005
New director appointed
01 Dec 2004
Registered office changed on 01/12/04 from: 39A leicester road salford manchester M7 4AS
01 Dec 2004
Secretary resigned
01 Dec 2004
Director resigned
11 Nov 2004
Incorporation

COASTWELL ESTATES LTD Charges

10 September 2015
Charge code 0528 4047 0010
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
10 September 2015
Charge code 0528 4047 0009
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H properties k/A. Flat a, 143 evering road london t/no…
4 February 2015
Charge code 0528 4047 0008
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property knonw as 56 carew road london…
4 February 2015
Charge code 0528 4047 0007
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 15 drayton road london…
11 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 59 olinda road, london t/no 387941…
27 April 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 15,17,21 and 45 drayton road tottenham…
23 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
23 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 204 tower gardens road, tottenham t/no…
3 June 2005
Legal charge
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/Hold property known as basement floor flat a,ground floor…
3 June 2005
Debenture (full)
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…