Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
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 | Current |
Appointed | 28 September 2001(1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(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 | 29 August 2001(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 | £2 |
Cash | £8,846 |
Current Liabilities | £600,784 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
17 January 2002 | Delivered on: 22 January 2002 Persons entitled: National Westminster Bank PLC Classification: 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. Outstanding |
---|---|
14 December 2001 | Delivered on: 27 December 2001 Persons entitled: National Westminster Bank PLC 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 or in the future credited to account designation 79120091 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
10 December 2001 | Delivered on: 18 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a prince of wales public house 388 prince regent lane london E16 3DH.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
9 November 2023 | Satisfaction of charge 2 in full (1 page) |
9 November 2023 | Satisfaction of charge 3 in full (1 page) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
29 August 2023 | Change of details for Castledene Investments Limited as a person with significant control on 29 August 2023 (2 pages) |
24 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 March 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 30 March 2020 (4 pages) |
15 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Change of details for Castledene Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 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 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Nigel Kingsley on 29 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Nigel Kingsley on 29 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 29 August 2010 (1 page) |
6 September 2010 | Director's details changed for Paul Lawrence Balcombe on 29 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Paul Lawrence Balcombe on 29 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 29 August 2010 (1 page) |
21 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
16 October 2008 | Return made up to 29/08/08; no change of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Return made up to 29/08/07; no change of members
|
29 October 2007 | Return made up to 29/08/07; 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) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
15 September 2005 | Return made up to 29/08/05; full list of members
|
15 September 2005 | Return made up to 29/08/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Return made up to 29/08/04; full list of members
|
30 September 2004 | Return made up to 29/08/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Return made up to 29/08/02; full list of members
|
3 October 2002 | Return made up to 29/08/02; full list of members
|
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 December 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
6 December 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
29 August 2001 | Incorporation (12 pages) |
29 August 2001 | Incorporation (12 pages) |