About

Registered Number: 04413269
Date of Incorporation: 10/04/2002 (22 years ago)
Company Status: Active
Registered Address: First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP

 

Having been setup in 2002, Coastalview Ltd have registered office in Leytonstone, London, it has a status of "Active". We don't know the number of employees at the organisation. Rahman, Enamur, Stedman, Simon Christoffer are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAHMAN, Enamur 01 July 2010 06 March 2015 1
STEDMAN, Simon Christoffer 06 March 2015 15 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 05 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 25 April 2018
CH01 - Change of particulars for director 27 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
TM01 - Termination of appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 09 April 2017
AP01 - Appointment of director 30 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 14 April 2016
MR01 - N/A 02 April 2016
MR01 - N/A 11 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 14 April 2015
AP03 - Appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 21 March 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH03 - Change of particulars for secretary 05 December 2013
CH03 - Change of particulars for secretary 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 18 November 2013
AD01 - Change of registered office address 04 November 2013
AA - Annual Accounts 10 June 2013
CH01 - Change of particulars for director 03 May 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 October 2012
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 18 March 2011
AD01 - Change of registered office address 18 August 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 13 May 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 29 April 2003
225 - Change of Accounting Reference Date 31 January 2003
395 - Particulars of a mortgage or charge 26 July 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 22 April 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

Charge 23 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.