Company NameCoast Investments Limited
DirectorPeter John Leuzzi
Company StatusActive
Company Number04410555
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Previous NameCoast Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Peter John Leuzzi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore
Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Secretary NameMrs Sarah Louise Leuzzi
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStanmore
Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1Peter John Leuzzi
70.00%
Ordinary
3 at £1Mrs Sarah Louise Leuzzi
30.00%
Ordinary

Financials

Year2014
Net Worth£625,744
Cash£477
Current Liabilities£181,843

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

13 March 2008Delivered on: 15 March 2008
Satisfied on: 21 February 2015
Persons entitled: Ingenious Resources Limited

Classification: Deed of security 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 present and future right, title and interest in big screen productions 2 LLP. First fixed charge any of the collateral see image for full details.
Fully Satisfied
16 November 2007Delivered on: 22 November 2007
Persons entitled: Arnold Eber

Classification: 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: Land to the rear of 70-76 the avenue fareham hampshire.
Outstanding

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
20 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
14 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
1 April 2019Director's details changed for Mr Peter John Leuzzi on 19 July 2018 (2 pages)
29 March 2019Change of details for Mr Peter John Leuzzi as a person with significant control on 19 July 2018 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(4 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
21 February 2015Satisfaction of charge 2 in full (4 pages)
21 February 2015Satisfaction of charge 2 in full (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 July 2011Company name changed coast developments LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Company name changed coast developments LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 May 2008Return made up to 05/04/08; full list of members (6 pages)
20 May 2008Return made up to 05/04/08; full list of members (6 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
3 September 2007Return made up to 05/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2007Return made up to 05/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
5 June 2007Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page)
5 June 2007Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page)
17 April 2007Registered office changed on 17/04/07 from: 19-20 bourne court southern road woodford green essex IG8 8HD (1 page)
17 April 2007Registered office changed on 17/04/07 from: 19-20 bourne court southern road woodford green essex IG8 8HD (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Return made up to 05/04/06; full list of members (2 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Return made up to 05/04/06; full list of members (2 pages)
28 April 2006Secretary's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 May 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005Return made up to 05/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 May 2004Return made up to 05/04/04; full list of members (6 pages)
21 May 2004Return made up to 05/04/04; full list of members (6 pages)
15 January 2004Ad 01/03/03--------- £ si 9@1 (2 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 January 2004Ad 01/03/03--------- £ si 9@1 (2 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Secretary's particulars changed (1 page)
3 June 2003Secretary's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
14 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Secretary's particulars changed (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary's particulars changed (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
5 April 2002Incorporation (13 pages)
5 April 2002Incorporation (13 pages)