Company NameCastledene Investments (No 3) Limited
Company StatusDissolved
Company Number04447671
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameAstacroft Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 04 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
Appointed09 September 2002(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 04 February 2020)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed09 September 2002(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 04 February 2020)
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 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
Appointed27 May 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(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 £1Garden View Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,887
Cash£25
Current Liabilities£61,074

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 February 2005Delivered on: 28 February 2005
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future rights title and interest in and to the contract,sums which shall from time to time become payable to the company,its rights arising out of or in connection with any breach or,default by the contractor. See the mortgage charge document for full details.
Outstanding
5 November 2002Delivered on: 25 November 2002
Persons entitled: London & Regional Property Fund (No 1) Limited

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lindsay house 167/177 shaftesbury avenue london WC2 t/no NGL813318. By way of a fixed charge all plant, machinery, implements, utensils, furniture and equipment and goodwill. By way of floating charge. Undertaking and all property and assets.
Outstanding
5 November 2002Delivered on: 25 November 2002
Persons entitled: Castledene Investments (No 2) Limited

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lindsay house 167/177 shaftesbury avenue london WC2 t/no NGL813318. By way of a fixed charge all plant, machinery, implements, utensils, furniture and equipment and goodwill. By way of floating charge. Undertaking and all property and assets.
Outstanding
5 November 2002Delivered on: 25 November 2002
Persons entitled: Trantek Traders Limited

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lindsay house 167/177 shaftesbury avenue london WC2 t/no NGL813318. By way of a fixed charge all plant, machinery, implements, utensils, furniture and equipment and goodwill. By way of floating charge. Undertaking and all property and assets.
Outstanding
5 November 2002Delivered on: 8 November 2002
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
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 the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as lindsay house 167-177 (odd numbers) shaftesbury avenue in the london borough of camden title number NGL813318 including all fixtures fittings plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
5 November 2002Delivered on: 8 November 2002
Persons entitled: Dunbar Bank PLC

Classification: Debenture
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: By way of a first floating charge all the undertakings and assets of the company whatsoever and wheresoever both present and future.
Outstanding

Filing History

21 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
14 May 2015Termination of appointment of Colin Anthony Gershinson as a director on 13 May 2015 (1 page)
24 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Mr Nigel Kingsley on 27 May 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Director's details changed for Colin Anthony Gershinson on 27 May 2010 (2 pages)
21 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 27 May 2010 (1 page)
21 June 2010Director's details changed for Paul Lawrence Balcombe on 27 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Return made up to 27/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 27/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
26 June 2007Return made up to 27/05/07; full list of members (3 pages)
12 March 2007Accounts for a small company made up to 31 March 2005 (6 pages)
12 March 2007Accounts for a small company made up to 31 March 2006 (5 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 27/05/06; full list of members (3 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: 277 green lanes london N13 4XS (1 page)
10 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Particulars of mortgage/charge (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Particulars of mortgage/charge (5 pages)
25 November 2002Particulars of mortgage/charge (5 pages)
25 November 2002Particulars of mortgage/charge (5 pages)
20 November 2002New director appointed (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Director resigned (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 November 2002Registered office changed on 05/11/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (5 pages)
13 September 2002Company name changed astacroft LIMITED\certificate issued on 13/09/02 (3 pages)
27 May 2002Incorporation (12 pages)