Company NameCoastbeam Limited
Company StatusDissolved
Company Number04049616
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed30 September 2000(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 17 December 2019)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed30 September 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2010)
RoleSecretary
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £0.5Mr Richard Michael Harris
50.00%
Ordinary
1 at £0.5Mustard Seed Estates LTD
50.00%
Ordinary

Financials

Year2014
Turnover£165,000
Net Worth£2,604,713
Cash£153,220
Current Liabilities£56,697

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 March 2002Delivered on: 17 April 2002
Satisfied on: 20 April 2012
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a mansell way horwich bolton lancs t/n GM591991 and GM848428 and all that land on the north east side of mansell way horwich t/n GM896376 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking including the uncalled share capital.
Fully Satisfied
28 March 2002Delivered on: 17 April 2002
Satisfied on: 20 April 2012
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all moneys due or owing under the leases in respect of mansell way horwich bolton lancs together with the assigned rights (as defined therein). See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
7 April 2016Second filing of AR01 previously delivered to Companies House made up to 9 August 2015 (21 pages)
4 January 2016Full accounts made up to 30 June 2015 (11 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 registered on 07/04/2016
(6 pages)
27 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
5 February 2015Full accounts made up to 30 June 2014 (14 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (14 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(5 pages)
28 December 2012Full accounts made up to 30 June 2012 (14 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2012Full accounts made up to 30 June 2011 (14 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
6 October 2010Full accounts made up to 30 June 2010 (14 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
12 December 2009Full accounts made up to 30 June 2009 (14 pages)
10 September 2009Director's change of particulars / roy williams / 01/08/2009 (2 pages)
10 September 2009Return made up to 09/08/09; full list of members (4 pages)
10 September 2009Secretary's change of particulars / alan topper / 01/08/2009 (2 pages)
8 January 2009Full accounts made up to 30 June 2008 (13 pages)
22 September 2008Return made up to 09/08/08; no change of members (7 pages)
23 April 2008Full accounts made up to 30 June 2007 (12 pages)
1 September 2007Return made up to 09/08/07; no change of members (7 pages)
2 June 2007Full accounts made up to 30 June 2006 (13 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london greater london EC1M 6LQ (1 page)
12 September 2006Return made up to 09/08/06; full list of members (7 pages)
5 April 2006Full accounts made up to 30 June 2005 (11 pages)
7 September 2005Return made up to 09/08/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
17 September 2004Return made up to 09/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
4 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Full accounts made up to 30 June 2002 (11 pages)
13 September 2002Return made up to 09/08/02; full list of members (7 pages)
22 May 2002S-div 09/05/02 (1 page)
22 May 2002Resolutions
  • RES13 ‐ Sub divided 09/05/02
(1 page)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (3 pages)
9 August 2000Incorporation (15 pages)