Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (closed 11 February 2020) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (closed 11 February 2020) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 May 2015) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Castledene Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£402,019 |
Cash | £121 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 December 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Change of details for Castledene Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 May 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 13 May 2015 (1 page) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
10 December 2014 | Amended total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Director's details changed for Paul Lawrence Balcombe on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Nigel Kingsley on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Colin Anthony Gershinson on 7 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 September 2010 (1 page) |
13 September 2010 | Director's details changed for Paul Lawrence Balcombe on 7 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 September 2010 (1 page) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr Colin Anthony Gershinson on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Nigel Kingsley on 7 September 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 October 2008 | Return made up to 07/09/08; no change of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 October 2007 | Return made up to 07/09/07; no change of members
|
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
6 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members
|
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 September 2004 | Return made up to 07/09/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 September 2003 | Return made up to 07/09/03; full list of members
|
8 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
24 April 2001 | New director appointed (5 pages) |
23 April 2001 | Return made up to 07/09/00; full list of members (6 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 January 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
29 December 2000 | Company name changed o c global communications limite d\certificate issued on 29/12/00 (2 pages) |
7 September 1999 | Incorporation (12 pages) |