Company NameCashlong Group Limited
DirectorAristides D'Costa
Company StatusActive
Company Number02588992
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Previous NamesCashlong Finance Limited and Cashlong Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Secretary NameCashlong Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed15 July 2005(14 years, 4 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Secretary NameMr Gary Carmody
NationalityBritish
StatusResigned
Appointed06 March 1993(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address5 Greville Court
Bookham
Leatherhead
Surrey
KT23 4DS
Director NameMonica Phyllis D'Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address153 Bexley Lane
Sidcup
Kent
DA14 4JJ
Secretary NameMr Aristides Dos Reis Quintao D'Costa
NationalityBritish
StatusResigned
Appointed07 February 2003(11 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address153 Bexley Lane
Sidcup
Kent
DA14 4JJ
Director NameMr Sidharth Sharma Seepaul
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(27 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
Director NameMr Jose Bonifacio Da Cruz
Date of BirthMay 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed20 July 2018(27 years, 4 months after company formation)
Appointment Duration9 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
Director NameMiss Linjing Wei
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed20 July 2018(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW
Director NameMr Imtiaz Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMs Reetu Jerath
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Imran Shahzad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Jivan Pokharel
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(29 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Secretary NameCashlong Investment Services Limited (Corporation)
StatusResigned
Appointed31 July 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2005)
Correspondence Address5-6 Portman Mews South
London
W1H 6HU

Contact

Telephone020 79353894
Telephone regionLondon

Location

Registered AddressThird Floor
55 Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50.5k at £1Aaron Andrew D'csota
33.44%
Ordinary
50.5k at £1Louise Ann D'csota
33.44%
Ordinary
50k at £1Aristides Dos Reis Quintao D'costa
33.11%
Ordinary

Financials

Year2014
Net Worth£420,712
Cash£385,366
Current Liabilities£1,095,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

8 November 2006Delivered on: 14 November 2006
Persons entitled: Richard Neville Lay Cbe Christopher Edward Berkeley Portman (Viscount Portman) Euan Michaelross Geddes (Baron Geddes of Rolvenden) and John Adrian Watney

Classification: Rent deposit deed
Secured details: £3,000 due or to become due from the company to.
Particulars: The rent deposit.
Outstanding
2 July 2004Delivered on: 3 July 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 7 the exchange crouch end london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
23 October 1996Delivered on: 24 October 1996
Satisfied on: 27 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 meard street, soho london; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
10 October 1996Delivered on: 17 October 1996
Satisfied on: 27 October 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 February 2021Notification of Aaron Andrew D'costa as a person with significant control on 1 February 2021 (2 pages)
12 February 2021Notification of Louise Ann D'costa as a person with significant control on 1 February 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2020Termination of appointment of Imtiaz Ahmed as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Reetu Jerath as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Jivan Pokharel as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Imran Shahzad as a director on 30 September 2020 (1 page)
14 May 2020Appointment of Mr Jivan Pokharel as a director on 1 May 2020 (2 pages)
12 May 2020Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 12 May 2020 (1 page)
8 April 2020Termination of appointment of Linjing Wei as a director on 27 March 2020 (1 page)
9 March 2020Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 (1 page)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Jose Bonifacio Da Cruz as a director on 17 April 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Sidharth Sharma Seepaul as a director on 27 December 2018 (1 page)
17 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
(3 pages)
30 July 2018Appointment of Mr Jose Bonifacio Da Cruz as a director on 20 July 2018 (2 pages)
27 July 2018Appointment of Miss Linjing Wei as a director on 20 July 2018 (2 pages)
27 July 2018Appointment of Mr Imtiaz Ahmed as a director on 20 July 2018 (2 pages)
27 July 2018Appointment of Mr Imran Shahzad as a director on 20 July 2018 (2 pages)
26 July 2018Appointment of Ms Reetu Jerath as a director on 20 July 2018 (2 pages)
26 July 2018Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages)
24 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Satisfaction of charge 3 in full (1 page)
2 January 2018Satisfaction of charge 4 in full (1 page)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (4 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 151,002
(4 pages)
22 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 151,002
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 151,002
(4 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 151,002
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 151,002
(4 pages)
31 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 151,002
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 April 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 6 April 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 6 April 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 6 April 2010 (2 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
24 April 2009Return made up to 06/04/09; full list of members (4 pages)
24 April 2009Return made up to 06/04/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
6 March 2008Director's change of particulars / aristides d'costa / 03/05/2007 (1 page)
6 March 2008Director's change of particulars / aristides d'costa / 03/05/2007 (1 page)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU (1 page)
14 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
29 March 2006Ad 12/12/05--------- £ si 51002@1 (2 pages)
29 March 2006Ad 12/12/05--------- £ si 51002@1 (2 pages)
21 March 2006Return made up to 06/03/06; full list of members (2 pages)
21 March 2006Return made up to 06/03/06; full list of members (2 pages)
14 February 2006Nc inc already adjusted 12/12/05 (2 pages)
14 February 2006Nc inc already adjusted 12/12/05 (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (22 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (22 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (1 page)
24 July 2005New secretary appointed (1 page)
20 July 2005Company name changed cashlong finance LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed cashlong finance LIMITED\certificate issued on 20/07/05 (2 pages)
16 March 2005Return made up to 06/03/05; full list of members (6 pages)
16 March 2005Return made up to 06/03/05; full list of members (6 pages)
26 August 2004Full accounts made up to 31 December 2003 (14 pages)
26 August 2004Full accounts made up to 31 December 2003 (14 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
12 November 2003Amended accounts made up to 31 December 2002 (7 pages)
12 November 2003Amended accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
18 March 2003Return made up to 06/03/03; full list of members (6 pages)
18 March 2003Return made up to 06/03/03; full list of members (6 pages)
21 February 2003New secretary appointed (3 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (3 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
27 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 March 2000Return made up to 06/03/00; full list of members (6 pages)
1 March 2000Return made up to 06/03/00; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: 39 manchester street london W1M 5PE (1 page)
5 July 1999Registered office changed on 05/07/99 from: 39 manchester street london W1M 5PE (1 page)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 March 1999Return made up to 06/03/99; no change of members (4 pages)
2 March 1999Return made up to 06/03/99; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 February 1998Return made up to 06/03/98; no change of members (4 pages)
26 February 1998Return made up to 06/03/98; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 February 1997Return made up to 06/03/97; full list of members (6 pages)
27 February 1997Return made up to 06/03/97; full list of members (6 pages)
11 December 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 December 1996Particulars of contract relating to shares (3 pages)
11 December 1996Ad 03/12/96--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages)
11 December 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 December 1996Ad 03/12/96--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages)
11 December 1996Particulars of contract relating to shares (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1996Ad 12/06/96--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
19 June 1996Ad 12/06/96--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
19 June 1996Particulars of contract relating to shares (4 pages)
19 June 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 June 1996Particulars of contract relating to shares (4 pages)
19 June 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 June 1996Return made up to 06/03/96; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 1996Return made up to 06/03/96; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Full accounts made up to 31 December 1994 (10 pages)
20 July 1995Full accounts made up to 31 December 1994 (10 pages)
5 April 1991Company name changed\certificate issued on 05/04/91 (2 pages)
5 April 1991Company name changed\certificate issued on 05/04/91 (2 pages)
6 March 1991Incorporation (17 pages)
6 March 1991Incorporation (17 pages)