Company NameCoast UK Limited
DirectorPeter John Leuzzi
Company StatusActive
Company Number06004192
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Previous NameGlobalblend Limited

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 Peter John Leuzzi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed04 December 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore
Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Secretary NameMrs Sarah Louise Leuzzi
NationalityBritish
StatusCurrent
Appointed04 December 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressStanmore
Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 November 2006(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 100 other UK companies use this postal address

Shareholders

6 at £1Peter John Leuzzi
66.67%
Ordinary
3 at £1Sarah Leuzzi
33.33%
Ordinary

Financials

Year2014
Net Worth£72,605
Cash£3,363
Current Liabilities£108,234

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
8 September 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
5 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
14 September 2018Director's details changed for Mr Peter John Leuzzi on 19 July 2018 (2 pages)
13 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
13 September 2018Change of details for Mr Peter John Leuzzi as a person with significant control on 19 July 2018 (2 pages)
1 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
1 November 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 9
(4 pages)
22 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 9
(4 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)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9
(4 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9
(4 pages)
21 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9
(4 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 9
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 March 2009Return made up to 21/11/08; full list of members (3 pages)
6 March 2009Return made up to 21/11/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 February 2008Return made up to 21/11/07; full list of members (6 pages)
27 February 2008Return made up to 21/11/07; full list of members (6 pages)
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 southend road woodford green essex IG8 8HD (1 page)
17 April 2007Registered office changed on 17/04/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
27 February 2007Company name changed globalblend LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed globalblend LIMITED\certificate issued on 27/02/07 (2 pages)
12 January 2007Ad 04/12/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 16 churchill way cardiff CF10 2DX (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Ad 04/12/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 16 churchill way cardiff CF10 2DX (1 page)
12 January 2007New secretary appointed (2 pages)
21 November 2006Incorporation (12 pages)
21 November 2006Incorporation (12 pages)