Orpington
Kent
BR6 8NJ
Secretary Name | Cashlong Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2005(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Secretary Name | Mr Gary Carmody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 5 Greville Court Bookham Leatherhead Surrey KT23 4DS |
Director Name | Monica Phyllis D'Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 153 Bexley Lane Sidcup Kent DA14 4JJ |
Secretary Name | Mr Aristides Dos Reis Quintao D'Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 153 Bexley Lane Sidcup Kent DA14 4JJ |
Director Name | Mr Sidharth Sharma Seepaul |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 27 Gloucester Place London W1U 8HU |
Director Name | Mr Jose Bonifacio Da Cruz |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 27 Gloucester Place London W1U 8HU |
Director Name | Miss Linjing Wei |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Blandford Street 3rd Floor London W1U 7HW |
Director Name | Mr Imtiaz Ahmed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Ms Reetu Jerath |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Mr Imran Shahzad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Mr Jivan Pokharel |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(29 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Secretary Name | Cashlong Investment Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2005) |
Correspondence Address | 5-6 Portman Mews South London W1H 6HU |
Telephone | 020 79353894 |
---|---|
Telephone region | London |
Registered Address | Third Floor 55 Blandford Street London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50.5k at £1 | Aaron Andrew D'csota 33.44% Ordinary |
---|---|
50.5k at £1 | Louise Ann D'csota 33.44% Ordinary |
50k at £1 | Aristides Dos Reis Quintao D'costa 33.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,712 |
Cash | £385,366 |
Current Liabilities | £1,095,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
8 November 2006 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Notification of Aaron Andrew D'costa as a person with significant control on 1 February 2021 (2 pages) |
12 February 2021 | Notification of Louise Ann D'costa as a person with significant control on 1 February 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 October 2020 | Termination of appointment of Imtiaz Ahmed as a director on 30 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Reetu Jerath as a director on 30 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Jivan Pokharel as a director on 30 September 2020 (1 page) |
15 October 2020 | Termination of appointment of Imran Shahzad as a director on 30 September 2020 (1 page) |
14 May 2020 | Appointment of Mr Jivan Pokharel as a director on 1 May 2020 (2 pages) |
12 May 2020 | Registered 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 2020 | Termination of appointment of Linjing Wei as a director on 27 March 2020 (1 page) |
9 March 2020 | Registered 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 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Termination of appointment of Jose Bonifacio Da Cruz as a director on 17 April 2019 (1 page) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Sidharth Sharma Seepaul as a director on 27 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
21 September 2018 | Resolutions
|
30 July 2018 | Appointment of Mr Jose Bonifacio Da Cruz as a director on 20 July 2018 (2 pages) |
27 July 2018 | Appointment of Miss Linjing Wei as a director on 20 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Imtiaz Ahmed as a director on 20 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Imran Shahzad as a director on 20 July 2018 (2 pages) |
26 July 2018 | Appointment of Ms Reetu Jerath as a director on 20 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages) |
24 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Satisfaction of charge 3 in full (1 page) |
2 January 2018 | Satisfaction of charge 4 in full (1 page) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
19 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 April 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 6 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 6 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 6 April 2010 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
24 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
6 March 2008 | Director's change of particulars / aristides d'costa / 03/05/2007 (1 page) |
6 March 2008 | Director's change of particulars / aristides d'costa / 03/05/2007 (1 page) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Secretary's particulars changed (1 page) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 9AU (1 page) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
29 March 2006 | Ad 12/12/05--------- £ si 51002@1 (2 pages) |
29 March 2006 | Ad 12/12/05--------- £ si 51002@1 (2 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
14 February 2006 | Nc inc already adjusted 12/12/05 (2 pages) |
14 February 2006 | Nc inc already adjusted 12/12/05 (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (22 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (22 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | New secretary appointed (1 page) |
20 July 2005 | Company name changed cashlong finance LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed cashlong finance LIMITED\certificate issued on 20/07/05 (2 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
12 November 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
12 November 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
21 February 2003 | New secretary appointed (3 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (3 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Return made up to 06/03/02; full list of members
|
27 March 2002 | Return made up to 06/03/02; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
1 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 39 manchester street london W1M 5PE (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 39 manchester street london W1M 5PE (1 page) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
2 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 February 1998 | Return made up to 06/03/98; no change of members (4 pages) |
26 February 1998 | Return made up to 06/03/98; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 February 1997 | Return made up to 06/03/97; full list of members (6 pages) |
27 February 1997 | Return made up to 06/03/97; full list of members (6 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Particulars of contract relating to shares (3 pages) |
11 December 1996 | Ad 03/12/96--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Ad 03/12/96--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages) |
11 December 1996 | Particulars of contract relating to shares (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 June 1996 | Ad 12/06/96--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
19 June 1996 | Ad 12/06/96--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
19 June 1996 | Particulars of contract relating to shares (4 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Particulars of contract relating to shares (4 pages) |
19 June 1996 | Resolutions
|
18 June 1996 | Return made up to 06/03/96; full list of members; amend
|
18 June 1996 | Return made up to 06/03/96; full list of members; amend
|
18 March 1996 | Return made up to 06/03/96; full list of members
|
18 March 1996 | Return made up to 06/03/96; full list of members
|
20 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 April 1991 | Company name changed\certificate issued on 05/04/91 (2 pages) |
5 April 1991 | Company name changed\certificate issued on 05/04/91 (2 pages) |
6 March 1991 | Incorporation (17 pages) |
6 March 1991 | Incorporation (17 pages) |