Company NameCoast Active Ltd
Company StatusActive
Company Number04044036
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Previous NameZIL Tec Limited

Business Activity

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

Directors

Director NameMr Zoohair Shaio
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mayfield Gardens
Staines-Upon-Thames
TW18 3LG
Secretary NameFaida Shaio
NationalityBritish
StatusCurrent
Appointed15 September 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleSecretary
Correspondence Address19 Mayfield Gardens
Staines-Upon-Thames
TW18 3LG
Director NameMr Ramey Noel Shaio
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mayfield Gardens
Staines-Upon-Thames
TW18 3LG
Director NameMiss Reem Shaio
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Gardens
Staines-Upon-Thames
TW18 3LG
Director NameIan David Mitchell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDrey
Mill Lane, Cookham
Maidenhead
Berkshire
SL6 9QT
Secretary NameIan David Mitchell
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDrey
Mill Lane, Cookham
Maidenhead
Berkshire
SL6 9QT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.activehub.org

Location

Registered Address19 Mayfield Gardens
Staines-Upon-Thames
TW18 3LG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

400 at £1Reem Shaio
40.00%
Ordinary
240 at £1Ramey Shaio
24.00%
Ordinary
180 at £1Faida Shaio
18.00%
Ordinary
180 at £1Zoohair Shaio
18.00%
Ordinary

Financials

Year2014
Net Worth-£62,376
Cash£231,047
Current Liabilities£940,161

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

28 February 2017Delivered on: 3 March 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: 56 fitzroy house. Ealing. W5 2QY.
Outstanding
6 November 2015Delivered on: 9 November 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as apartment G501 block g, kew bridge west, kew bridge road, brentford including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 July 2015Delivered on: 20 July 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as plot C2.6, Cobalt place, surrey lane, battersea, london, SW11 3TB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 67 venice house, hatton road, wembley HA0 1QL as demised by a lease dated 23 june 2015 and made between (1) hill residential limited (2) venice house management company limited and (3) coast active limited.
Outstanding
25 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 69 quadrivium point bath road slough title number BK409474.
Outstanding
25 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 1106 kew eye apartments ealing road brentford middlesex title number AGL306445.
Outstanding
25 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 9 the junction grays place slough title number BK446582.
Outstanding
25 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 152 26 high street slough title number BK419970.
Outstanding
31 March 2021Delivered on: 31 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 35 masson house pump house crescent brentford TW8 0HN AGL361203.
Outstanding
26 March 2014Delivered on: 3 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
23 August 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 July 2021 (4 pages)
27 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 July 2020 (4 pages)
31 March 2021Registration of charge 040440360010, created on 31 March 2021 (4 pages)
31 March 2021Satisfaction of charge 040440360008 in full (1 page)
3 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 September 2019Micro company accounts made up to 31 July 2018 (4 pages)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
10 May 2019Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 19 Mayfield Gardens Staines-upon-Thames TW18 3LG on 10 May 2019 (1 page)
25 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
28 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 March 2017Registration of charge 040440360009, created on 28 February 2017 (52 pages)
3 March 2017Registration of charge 040440360009, created on 28 February 2017 (52 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (3 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 March 2016Satisfaction of charge 040440360006 in full (4 pages)
10 March 2016Satisfaction of charge 040440360006 in full (4 pages)
9 November 2015Registration of charge 040440360008, created on 6 November 2015 (6 pages)
9 November 2015Registration of charge 040440360008, created on 6 November 2015 (6 pages)
9 November 2015Registration of charge 040440360008, created on 6 November 2015 (6 pages)
26 August 2015Director's details changed for Mr Zoohair Shaio on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Miss Reem Shaio on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Miss Reem Shaio on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Ramey Noel Shaio on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
26 August 2015Register(s) moved to registered inspection location Westbank 19 Mayfield Gardens Staines-upon-Thames Middlesex TW18 3LG (1 page)
26 August 2015Register inspection address has been changed to Westbank 19 Mayfield Gardens Staines-upon-Thames Middlesex TW18 3LG (1 page)
26 August 2015Secretary's details changed for Faida Shaio on 26 August 2015 (1 page)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(5 pages)
26 August 2015Director's details changed for Mr Zoohair Shaio on 26 August 2015 (2 pages)
26 August 2015Secretary's details changed for Faida Shaio on 26 August 2015 (1 page)
26 August 2015Register inspection address has been changed to Westbank 19 Mayfield Gardens Staines-upon-Thames Middlesex TW18 3LG (1 page)
26 August 2015Register(s) moved to registered inspection location Westbank 19 Mayfield Gardens Staines-upon-Thames Middlesex TW18 3LG (1 page)
26 August 2015Director's details changed for Mr Ramey Noel Shaio on 26 August 2015 (2 pages)
20 July 2015Registration of charge 040440360007, created on 14 July 2015 (6 pages)
20 July 2015Registration of charge 040440360007, created on 14 July 2015 (6 pages)
29 June 2015Registration of charge 040440360006, created on 23 June 2015 (31 pages)
29 June 2015Registration of charge 040440360006, created on 23 June 2015 (31 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(6 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(6 pages)
13 May 2014Registration of charge 040440360003 (41 pages)
13 May 2014Registration of charge 040440360005 (41 pages)
13 May 2014Registration of charge 040440360002 (41 pages)
13 May 2014Registration of charge 040440360003 (41 pages)
13 May 2014Registration of charge 040440360004 (41 pages)
13 May 2014Registration of charge 040440360005 (41 pages)
13 May 2014Registration of charge 040440360004 (41 pages)
13 May 2014Registration of charge 040440360002 (41 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Registration of charge 040440360001 (44 pages)
3 April 2014Registration of charge 040440360001 (44 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,000
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1,000
(4 pages)
14 November 2013Director's details changed for Mr Zoohair Shaio on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Zoohair Shaio on 14 November 2013 (2 pages)
14 November 2013Appointment of Mr Ramey Noel Shaio as a director (2 pages)
14 November 2013Secretary's details changed for Faida Shaio on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from Westbank 19 Mayfield Gardens Staines Middlesex TW18 3LG on 14 November 2013 (1 page)
14 November 2013Appointment of Miss Reem Shaio as a director (2 pages)
14 November 2013Secretary's details changed for Faida Shaio on 14 November 2013 (2 pages)
14 November 2013Appointment of Miss Reem Shaio as a director (2 pages)
14 November 2013Registered office address changed from Westbank 19 Mayfield Gardens Staines Middlesex TW18 3LG on 14 November 2013 (1 page)
14 November 2013Appointment of Mr Ramey Noel Shaio as a director (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Mr Zoohair Shaio on 31 July 2010 (2 pages)
17 August 2011Director's details changed for Mr Zoohair Shaio on 31 July 2010 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Director's details changed for Mr Zoohair Shaio on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Zoohair Shaio on 31 July 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 July 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
25 July 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
3 July 2007Return made up to 31/07/06; full list of members (2 pages)
3 July 2007Return made up to 31/07/06; full list of members (2 pages)
24 May 2007Company name changed zil tec LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed zil tec LIMITED\certificate issued on 24/05/07 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 August 2005Return made up to 31/07/05; full list of members (6 pages)
25 August 2005Return made up to 31/07/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 September 2004Return made up to 31/07/04; full list of members (6 pages)
22 September 2004Return made up to 31/07/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 March 2003Registered office changed on 06/03/03 from: 4A albert street windsor berkshire SL4 5BU (1 page)
6 March 2003Registered office changed on 06/03/03 from: 4A albert street windsor berkshire SL4 5BU (1 page)
4 November 2002Return made up to 31/07/02; full list of members (6 pages)
4 November 2002Return made up to 31/07/02; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 November 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 November 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2000Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
17 August 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Incorporation (16 pages)
31 July 2000Incorporation (16 pages)