COASTBEAM LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 04049616
Status Active
Incorporation Date 9 August 2000
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 9 August 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 9 August 2015. The most likely internet sites of COASTBEAM LIMITED are www.coastbeam.co.uk, and www.coastbeam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastbeam Limited is a Private Limited Company. The company registration number is 04049616. Coastbeam Limited has been working since 09 August 2000. The present status of the company is Active. The registered address of Coastbeam Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOPPER, Alan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 30 September 2000
80 years old

Director
WILLIAMS, Roy Grainger
Appointed Date: 30 September 2000
84 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 30 September 2000
Appointed Date: 09 August 2000

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 30 September 2000

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 September 2000
Appointed Date: 09 August 2000
63 years old

Persons With Significant Control

Mr Richard Harris
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Grainger Williams
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COASTBEAM LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 30 June 2016
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
07 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 9 August 2015
04 Jan 2016
Full accounts made up to 30 June 2015
27 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 registered on 07/04/2016

...
... and 47 more events
20 Nov 2000
New secretary appointed
20 Nov 2000
New director appointed
20 Nov 2000
Secretary resigned
20 Nov 2000
Director resigned
09 Aug 2000
Incorporation

COASTBEAM LIMITED Charges

28 March 2002
Deed of legal charge
Delivered: 17 April 2002
Status: Satisfied on 20 April 2012
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: The f/h property k/a mansell way horwich bolton lancs t/n…
28 March 2002
Deed of assignment
Delivered: 17 April 2002
Status: Satisfied on 20 April 2012
Persons entitled: Norwich Union Mortgages (Life) LTD
Description: All right title and interest in and to all moneys due or…