COASTAL AMUSEMENTS LIMITED

Register to unlock more data on OkredoRegister

COASTAL AMUSEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707860

Incorporation date

13/11/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1961)
dot icon12/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon02/08/2024
Registration of charge 007078600017, created on 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon09/07/2024
Current accounting period extended from 2024-12-30 to 2025-03-31
dot icon08/07/2024
Cessation of Henry Symonds as a person with significant control on 2024-04-12
dot icon08/07/2024
Notification of The Godden Gaming Organisation Limited as a person with significant control on 2024-04-12
dot icon18/04/2024
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-04-18
dot icon18/04/2024
Appointment of Mr Jordan Harry Godden as a director on 2024-04-17
dot icon18/04/2024
Appointment of Mr Jeremy Michael Godden as a director on 2024-04-17
dot icon18/04/2024
Appointment of Mrs Rochelle Susan Godden as a director on 2024-04-17
dot icon18/04/2024
Appointment of Mr Barry David Lewis as a director on 2024-04-17
dot icon18/04/2024
Termination of appointment of Henry William David Symonds as a director on 2024-04-17
dot icon18/04/2024
Termination of appointment of Ann Symonds as a director on 2024-04-17
dot icon18/04/2024
Termination of appointment of Henry Symonds as a director on 2024-04-17
dot icon18/04/2024
Termination of appointment of Ann Symonds as a secretary on 2024-04-17
dot icon17/04/2024
Director's details changed for Henry Symonds on 2024-04-17
dot icon16/04/2024
Satisfaction of charge 15 in full
dot icon16/04/2024
Satisfaction of charge 16 in full
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Director's details changed for Anne Symonds on 2023-04-26
dot icon26/04/2023
Secretary's details changed for Anne Symonds on 2023-04-26
dot icon26/04/2023
Director's details changed for Henry Charles Symonds on 2023-04-26
dot icon26/04/2023
Change of details for Mr Henry Charles Symonds as a person with significant control on 2023-04-26
dot icon26/04/2023
Director's details changed for Henry William Symonds on 2023-04-26
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon18/03/2021
Accounts for a small company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon03/06/2019
Change of details for Mr Henry Charles Symonds as a person with significant control on 2019-03-26
dot icon30/05/2019
Change of details for Mr Henry Charles Symonds as a person with significant control on 2019-03-26
dot icon30/05/2019
Director's details changed for Henry Charles Symonds on 2019-03-26
dot icon30/05/2019
Director's details changed for Anne Symonds on 2019-03-26
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon29/06/2017
Notification of Henry Charles Symonds as a person with significant control on 2016-04-06
dot icon27/01/2017
Auditor's resignation
dot icon12/01/2017
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 20 Havelock Road Hastings East Sussex TN34 1BP on 2017-01-12
dot icon20/12/2016
Accounts for a small company made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon20/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/07/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-08
dot icon01/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon15/09/2014
Accounts for a small company made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Mark Symonds as a director
dot icon18/04/2013
Termination of appointment of Rasiah Shivabalendran as a director
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mark Anthony Symonds on 2009-10-01
dot icon08/09/2010
Director's details changed for Anne Symonds on 2009-10-01
dot icon08/09/2010
Director's details changed for Henry William Symonds on 2009-10-01
dot icon08/09/2010
Director's details changed for Rasiah Shivabalendran on 2009-10-01
dot icon08/09/2010
Director's details changed for Henry Charles Symonds on 2009-10-01
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon07/07/2009
Return made up to 22/06/09; full list of members
dot icon21/04/2009
Director appointed rasiah shivabalendran
dot icon19/03/2009
Return made up to 22/06/08; full list of members
dot icon18/03/2009
Return made up to 22/06/07; full list of members
dot icon17/03/2009
Director and secretary's change of particulars / anne symonds / 01/01/2007
dot icon17/03/2009
Director's change of particulars / henry symonds / 01/01/2007
dot icon16/01/2009
Accounts for a small company made up to 2007-12-31
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon22/08/2006
Accounts for a small company made up to 2005-12-31
dot icon13/07/2006
Return made up to 22/06/06; full list of members
dot icon11/08/2005
Accounts for a small company made up to 2004-12-31
dot icon27/06/2005
Return made up to 22/06/05; full list of members
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Accounts for a small company made up to 2003-12-31
dot icon20/08/2004
Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ
dot icon13/07/2004
Return made up to 22/06/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon07/08/2003
Return made up to 22/06/03; full list of members
dot icon08/07/2003
Particulars of mortgage/charge
dot icon20/09/2002
Director resigned
dot icon20/09/2002
Accounts for a small company made up to 2001-12-31
dot icon19/09/2002
Particulars of mortgage/charge
dot icon01/07/2002
Return made up to 22/06/02; full list of members
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon09/07/2001
Return made up to 22/06/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon03/08/2000
Return made up to 22/06/00; full list of members
dot icon03/08/2000
Director's particulars changed
dot icon03/08/2000
Director's particulars changed
dot icon03/08/2000
Secretary's particulars changed;director's particulars changed
dot icon03/08/2000
Director's particulars changed
dot icon10/08/1999
Return made up to 22/06/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-12-31
dot icon03/09/1998
Return made up to 22/06/98; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1997-12-31
dot icon28/08/1997
Accounts for a small company made up to 1996-12-31
dot icon21/07/1997
Return made up to 22/06/97; no change of members
dot icon10/07/1996
Return made up to 22/06/96; full list of members
dot icon01/06/1996
Accounts for a small company made up to 1995-12-31
dot icon13/07/1995
Return made up to 22/06/95; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 22/06/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/08/1993
Particulars of mortgage/charge
dot icon07/07/1993
Return made up to 22/06/93; full list of members
dot icon02/06/1993
Accounts for a small company made up to 1992-12-31
dot icon03/02/1993
Particulars of mortgage/charge
dot icon30/01/1993
Declaration of satisfaction of mortgage/charge
dot icon30/01/1993
Declaration of satisfaction of mortgage/charge
dot icon30/01/1993
Declaration of satisfaction of mortgage/charge
dot icon30/01/1993
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Return made up to 22/06/92; no change of members
dot icon29/05/1992
Particulars of mortgage/charge
dot icon24/04/1992
Full accounts made up to 1991-12-31
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 22/06/91; no change of members
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon02/08/1990
Accounts for a medium company made up to 1989-12-31
dot icon02/08/1990
Return made up to 22/06/90; full list of members
dot icon25/07/1989
Accounts for a medium company made up to 1988-12-31
dot icon25/07/1989
Return made up to 24/05/89; full list of members
dot icon02/02/1989
Nc inc already adjusted
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon09/08/1988
Accounts for a medium company made up to 1987-12-31
dot icon09/08/1988
Return made up to 07/07/88; full list of members
dot icon09/09/1987
Accounts for a small company made up to 1986-12-31
dot icon09/09/1987
Return made up to 11/06/87; full list of members
dot icon03/06/1987
Particulars of mortgage/charge
dot icon13/05/1987
Particulars of mortgage/charge
dot icon27/02/1987
Particulars of mortgage/charge
dot icon07/11/1986
Declaration of satisfaction of mortgage/charge
dot icon11/07/1986
Accounts for a small company made up to 1985-12-31
dot icon11/07/1986
Return made up to 16/05/86; full list of members
dot icon22/06/1985
Accounts made up to 1984-12-21
dot icon27/06/1984
Accounts made up to 1983-12-31
dot icon13/11/1961
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

10
2023
change arrow icon+71.46 % *

* during past year

Cash in Bank

£126,584.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
3.14M
-
0.00
342.09K
-
2022
22
2.89M
-
0.00
73.83K
-
2023
10
2.76M
-
0.00
126.58K
-
2023
10
2.76M
-
0.00
126.58K
-

Employees

2023

Employees

10 Descended-55 % *

Net Assets(GBP)

2.76M £Descended-4.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.58K £Ascended71.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Barry David
Director
17/04/2024 - Present
32
Godden, Rochelle Susan
Director
17/04/2024 - Present
87
Godden, Jeremy Michael
Director
17/04/2024 - Present
70
Godden, Jordan Harry
Director
17/04/2024 - Present
72

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COASTAL AMUSEMENTS LIMITED

COASTAL AMUSEMENTS LIMITED is an(a) Active company incorporated on 13/11/1961 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL AMUSEMENTS LIMITED?

toggle

COASTAL AMUSEMENTS LIMITED is currently Active. It was registered on 13/11/1961 .

Where is COASTAL AMUSEMENTS LIMITED located?

toggle

COASTAL AMUSEMENTS LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does COASTAL AMUSEMENTS LIMITED do?

toggle

COASTAL AMUSEMENTS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does COASTAL AMUSEMENTS LIMITED have?

toggle

COASTAL AMUSEMENTS LIMITED had 10 employees in 2023.

What is the latest filing for COASTAL AMUSEMENTS LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-20 with updates.