Company NameCastledene Investments Limited
DirectorsPaul Lawrence Balcombe and Nigel Kingsley
Company StatusActive
Company Number03293150
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(1 year, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed07 April 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 12 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMrs Carole Susan Balcombe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMr Stephen Gee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 March 2000)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address36 Totteridge Village
London
N20 8JN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Paul Lawrence Balcombe
100.00%
Ordinary

Financials

Year2014
Net Worth£523,112
Cash£30,220
Current Liabilities£2,647,325

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

5 November 2002Delivered on: 8 November 2002
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from principal debtor castledene investments (no 3) limited or the mortgagor to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a amabel house, baches street, hoxton, london N1 t/n LN253369, including all fixtures fittings plant and machinery thereon;. See the mortgage charge document for full details.
Outstanding
18 January 2002Delivered on: 23 January 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 January 2000Delivered on: 27 January 2000
Persons entitled: Coutts & Company

Classification: Charge over fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held by the bank on account (account no: 01308076) earmarked or designated coutts & co re: castledene investments limited and any sum or sums for the time being representing the same in whatever form held in such account.
Outstanding
19 January 2000Delivered on: 27 January 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as and situate at amabel house 14-22 bache's street london N1 t/no: LN253369. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 June 1999Delivered on: 2 July 1999
Persons entitled: Coutts & Co.

Classification: Fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies drom time to time held to the credit of the company by the chargee on any current deposit and/or other account or accounts. See the mortgage charge document for full details.
Outstanding
28 July 1998Delivered on: 4 August 1998
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 171 farringdon road london-LN71668. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 November 1997Delivered on: 2 December 1997
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
19 November 1997Delivered on: 2 December 1997
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies to the credit of any account.
Outstanding
19 November 1997Delivered on: 2 December 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 60 farringdon road, london EC2 title number NGL216654. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
9 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (21 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (21 pages)
29 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
(6 pages)
29 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
(6 pages)
29 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (16 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (16 pages)
11 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015
(5 pages)
11 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015
(5 pages)
26 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
26 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 November 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 (18 pages)
19 November 2014Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 (18 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2

Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2

Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Mr Nigel Kingsley on 17 December 2010 (2 pages)
29 December 2010Director's details changed for Mr Nigel Kingsley on 17 December 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Paul Lawrence Balcombe on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Lawrence Balcombe on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Grosvenor Financial Nominees Limited on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Grosvenor Financial Nominees Limited on 21 December 2009 (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Return made up to 17/12/08; full list of members (4 pages)
13 January 2009Return made up to 17/12/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2008Return made up to 17/12/07; no change of members (7 pages)
11 January 2008Return made up to 17/12/07; no change of members (7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 17/12/06; full list of members (3 pages)
17 April 2007Return made up to 17/12/06; full list of members (3 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes, london, N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ (1 page)
7 April 2006Registered office changed on 07/04/06 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Return made up to 17/12/05; full list of members (7 pages)
29 December 2005Return made up to 17/12/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 January 2005Return made up to 17/12/04; full list of members (7 pages)
4 January 2005Return made up to 17/12/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Return made up to 17/12/02; full list of members (7 pages)
24 December 2002Return made up to 17/12/02; full list of members (7 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
24 December 2001Return made up to 17/12/01; full list of members (7 pages)
24 December 2001Return made up to 17/12/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2001Return made up to 17/12/00; full list of members (7 pages)
19 April 2001Return made up to 17/12/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
21 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
20 January 1999Return made up to 17/12/98; no change of members (6 pages)
20 January 1999Return made up to 17/12/98; no change of members (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
26 February 1998Return made up to 17/12/97; full list of members (6 pages)
26 February 1998Return made up to 17/12/97; full list of members (6 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
9 June 1997Registered office changed on 09/06/97 FROM: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
9 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997New director appointed (3 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (3 pages)
9 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
17 December 1996Incorporation (12 pages)
17 December 1996Incorporation (12 pages)