Company NameCoastway Properties Limited
DirectorVasso Gina Zissimou
Company StatusActive
Company Number03490982
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Vasso Gina Zissimou
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2012(14 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pear Close
London
NW9 0LJ
Secretary NameNicholas Demetriou
StatusCurrent
Appointed15 January 2012(14 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address14 Pear Close
London
NW9 0LJ
Director NameFrideriki Kostopoulou
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed04 March 1998(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 15 January 2012)
RoleOffice Clerk
Country of ResidenceCyprus
Correspondence AddressKyvelis 16/18 F302
Acropolis
Nicosia
Foreign
Secretary NameAnne Heracleous
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 15 January 2012)
RoleCompany Director
Correspondence Address14 Pear Close
Kingsbury
London
NW9 0LJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 82054266
Telephone regionLondon

Location

Registered Address14 Pear Close
London
NW9 0LJ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

1 at £1Gina Demetriou
50.00%
Ordinary
1 at £1Nicholas Demetriou
50.00%
Ordinary

Financials

Year2014
Net Worth£104,649
Cash£19,006
Current Liabilities£12,989

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

19 November 1999Delivered on: 27 November 1999
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 hind house hornsey road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 January 2019Director's details changed for Ms Vaso Gina Zissimou on 24 January 2019 (2 pages)
24 January 2019Cessation of Vaso Gina Zissimou as a person with significant control on 24 January 2019 (1 page)
24 January 2019Notification of Vasso Gina Zissimou as a person with significant control on 24 January 2019 (2 pages)
23 January 2019Director's details changed for Ms Gina Demetriou on 23 January 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
23 January 2019Cessation of Gina Demetriou as a person with significant control on 23 January 2019 (1 page)
23 January 2019Notification of Vaso Gina Zissimou as a person with significant control on 23 January 2019 (2 pages)
17 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(4 pages)
15 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 30 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 January 2012 (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 February 2012Register inspection address has been changed (1 page)
13 February 2012Register inspection address has been changed (1 page)
12 February 2012Termination of appointment of Anne Heracleous as a secretary (1 page)
12 February 2012Termination of appointment of Frideriki Kostopoulou as a director (1 page)
12 February 2012Appointment of Ms Gina Demetriou as a director (2 pages)
12 February 2012Termination of appointment of Frideriki Kostopoulou as a director (1 page)
12 February 2012Appointment of Ms Gina Demetriou as a director (2 pages)
12 February 2012Appointment of Nicholas Demetriou as a secretary (1 page)
12 February 2012Appointment of Nicholas Demetriou as a secretary (1 page)
12 February 2012Termination of appointment of Anne Heracleous as a secretary (1 page)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Frideriki Kostopoulou on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Frideriki Kostopoulou on 22 February 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 April 2009Return made up to 12/01/09; full list of members (3 pages)
1 April 2009Return made up to 12/01/09; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 January 2007Return made up to 12/01/07; full list of members (6 pages)
26 January 2007Return made up to 12/01/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 March 2006Return made up to 12/01/06; full list of members (6 pages)
20 March 2006Return made up to 12/01/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 February 2004Return made up to 12/01/04; full list of members (6 pages)
19 February 2004Return made up to 12/01/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
25 January 2003Return made up to 12/01/03; full list of members (6 pages)
25 January 2003Return made up to 12/01/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
26 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
27 January 2002Return made up to 12/01/02; full list of members (6 pages)
27 January 2002Return made up to 12/01/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
21 January 2001Return made up to 12/01/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
8 February 2000Return made up to 12/01/00; full list of members (6 pages)
8 February 2000Return made up to 12/01/00; full list of members (6 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (7 pages)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (7 pages)
25 February 1999Return made up to 12/01/99; full list of members (6 pages)
25 February 1999Return made up to 12/01/99; full list of members (6 pages)
8 February 1999Registered office changed on 08/02/99 from: unit a 52 hampden road london N10 2NX (1 page)
8 February 1999Registered office changed on 08/02/99 from: unit a 52 hampden road london N10 2NX (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1998Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1998New secretary appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 March 1998Registered office changed on 09/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
12 January 1998Incorporation (14 pages)
12 January 1998Incorporation (14 pages)