Company NameCastledene Investments (No 2) Limited
Company StatusDissolved
Company Number03837127
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameO C Global Communications Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 11 February 2020)
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
StatusClosed
Appointed01 December 1999(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 11 February 2020)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed01 December 1999(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 11 February 2020)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 13 May 2015)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 September 1999(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 £1Castledene Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£402,019
Cash£121

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 18 the terrace lidbury square mill hill london.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 23 the terrace lidbury square mill hill london.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 22 the terrace lidbury square mill hill london.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 19 the terrace lidbury square mill hill london.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 26 the terrace lidbury square mill hill london.
Outstanding
22 November 2005Delivered on: 25 November 2005
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: Flat 4, the terrace, lidbury square, mill hill, london.
Outstanding
22 November 2005Delivered on: 25 November 2005
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
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 castledene investment 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
9 January 2009Delivered on: 15 January 2009
Persons entitled: Coutts & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 20, 12 highgate road london by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2008Delivered on: 5 January 2009
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 14 - 18, 21 - 29 and 33 highgate road london.
Outstanding
18 December 2008Delivered on: 30 December 2008
Persons entitled: Coutts & Co

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future see image for full details.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 31 the terrace lidbury square mill hill london.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 13 the terrace lidbury square mill hill london.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 10 the terrace lidbury square mill hill london.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 7 the terrace lidbury square mill hill london.
Outstanding
20 December 2005Delivered on: 23 December 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 14 the terrace lidbury square mill hill london.
Outstanding
14 March 2001Delivered on: 17 March 2001
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

Filing History

7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Change of details for Castledene Investments Limited as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
14 May 2015Termination of appointment of Colin Anthony Gershinson as a director on 13 May 2015 (1 page)
18 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 December 2014Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Director's details changed for Paul Lawrence Balcombe on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Nigel Kingsley on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Colin Anthony Gershinson on 7 September 2010 (2 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 7 September 2010 (1 page)
13 September 2010Director's details changed for Paul Lawrence Balcombe on 7 September 2010 (2 pages)
13 September 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 7 September 2010 (1 page)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Colin Anthony Gershinson on 7 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Nigel Kingsley on 7 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2009Return made up to 07/09/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 October 2008Return made up to 07/09/08; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 October 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
6 October 2006Return made up to 07/09/06; full list of members (3 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Secretary's particulars changed (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 (4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
19 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 07/09/03; 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 (5 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 07/09/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
12 September 2001Return made up to 07/09/01; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
24 April 2001New director appointed (5 pages)
23 April 2001Return made up to 07/09/00; full list of members (6 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 January 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
29 December 2000Company name changed o c global communications limite d\certificate issued on 29/12/00 (2 pages)
7 September 1999Incorporation (12 pages)