CASTLEDENE INVESTMENTS LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Enfield » EN4 0JU

Company number 03293150
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address 19 COOMBEHURST CLOSE, HADLEY WOOD, HERTFORDSHIRE, EN4 0JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 17 December 2015. The most likely internet sites of CASTLEDENE INVESTMENTS LIMITED are www.castledeneinvestments.co.uk, and www.castledene-investments.co.uk. The predicted number of employees is 200 to 210. The company’s age is twenty-eight years and ten months. Castledene Investments Limited is a Private Limited Company. The company registration number is 03293150. Castledene Investments Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Castledene Investments Limited is 19 Coombehurst Close Hadley Wood Hertfordshire En4 0ju. The company`s financial liabilities are £3806.54k. It is £515.15k against last year. The cash in hand is £62.56k. It is £32.34k against last year. And the total assets are £6137.44k, which is £198.73k against last year. GROSVENOR FINANCIAL NOMINEES LIMITED is a Secretary of the company. BALCOMBE, Paul Lawrence is a Director of the company. KINGSLEY, Nigel is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BALCOMBE, Carole Susan has been resigned. Director GEE, Stephen has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


castledene investments Key Finiance

LIABILITIES £3806.54k
+15%
CASH £62.56k
+107%
TOTAL ASSETS £6137.44k
+3%
All Financial Figures

Current Directors

Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Appointed Date: 07 April 1997

Director
BALCOMBE, Paul Lawrence
Appointed Date: 07 April 1997
84 years old

Director
KINGSLEY, Nigel
Appointed Date: 05 March 1998
68 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 April 1997
Appointed Date: 17 December 1996

Director
BALCOMBE, Carole Susan
Resigned: 24 November 2006
Appointed Date: 07 April 1997
83 years old

Director
GEE, Stephen
Resigned: 30 March 2000
Appointed Date: 06 January 2000
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 07 April 1997
Appointed Date: 17 December 1996

Persons With Significant Control

Mr Paul Lawrence Balcombe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

CASTLEDENE INVESTMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 17 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Second filing of AR01 previously delivered to Companies House made up to 17 December 2015
29 Feb 2016
Annual return made up to 17 December 2015 with 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

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
09 Jun 1997
Registered office changed on 09/06/97 FROM: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1997
Registered office changed on 09/06/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
09 Jun 1997
Secretary resigned
09 Jun 1997
Director resigned
17 Dec 1996
Incorporation

CASTLEDENE INVESTMENTS LIMITED Charges

5 November 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage the f/h property k/a amabel house…
18 January 2002
Mortgage debenture
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
25 January 2000
Charge over fixed deposit
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: All moneys from time to time held by the bank on account…
19 January 2000
Legal mortgage
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: The freehold property known as and situate at amabel house…
24 June 1999
Fixed deposit
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Coutts & Co.
Description: All monies drom time to time held to the credit of the…
28 July 1998
Legal mortgage
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H 171 farringdon road london-LN71668. And the proceeds of…
19 November 1997
Mortgage debenture
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: .. a specific equitable charge over all freehold and…
19 November 1997
Charge over fluctuating deposit
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: All monies to the credit of any account.
19 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold 60 farringdon road, london EC2 title number…