Orpington
Kent
BR6 8NJ
Secretary Name | Cashlong Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Second Floor 27 Gloucester Place London W1U 8HU |
Director Name | Mr Rafiq Aboobaker Ahmed Tayob |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 191 2nd Avenue Laudium 0037 Pretoria South Africa Foreign |
Director Name | Mr Mohamed Yunus |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1998) |
Role | Marketing |
Correspondence Address | 16 Richmond Road Caversham Reading Berkshire RG4 7PP |
Secretary Name | Gary Carmody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 9 Homelands Leatherhead Surrey KT22 8SU |
Director Name | Muhammad Abbasi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 February 2001(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2003) |
Role | Business Consultant |
Correspondence Address | 45 Kingsbridge Garden Circle Apt 06 Mississnega Ontario L5r 3ku Canada |
Director Name | Monica Phyllis D'Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(5 years 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(5 years 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 Jose Bonifacio Da Cruz |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 July 2018(20 years, 5 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 | Ms Reetu Jerath |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(20 years, 5 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 Sidharth Sharma Seepaul |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(20 years, 5 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(20 years, 5 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 | Miss Linjing Wei |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 July 2018(20 years, 6 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 | 23 July 2018(20 years, 6 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 | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Cashlong Investment Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(5 years, 6 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 74910683 |
---|---|
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 |
10k at £1 | Cashlong Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,575 |
Cash | £1,588,682 |
Current Liabilities | £2,082,259 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
21 October 2011 | Delivered on: 27 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 804 distillery tower 1 mill lane london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
10 October 2011 | Delivered on: 11 October 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 November 2020 | Satisfaction of charge 1 in full (1 page) |
24 November 2020 | Satisfaction of charge 2 in full (2 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 Sidharth Sharma Seepaul 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 | Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 14 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) |
20 January 2020 | Confirmation statement made on 18 January 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) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
4 August 2018 | Appointment of Mr Imtiaz Ahmed as a director on 23 July 2018 (2 pages) |
4 August 2018 | Appointment of Miss Linjing Wei as a director on 23 July 2018 (2 pages) |
2 August 2018 | Appointment of Miss Reetu Jerath as a director on 20 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Jose Bonifacio Da Cruz as a director on 20 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Imran Shahzad as a director on 20 July 2018 (2 pages) |
24 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 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) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
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) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 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) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 18 January 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) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; 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) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
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) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 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 (11 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
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) |
4 April 2005 | Return made up to 18/01/05; full list of members; amend (5 pages) |
4 April 2005 | Return made up to 18/01/05; full list of members; amend (5 pages) |
19 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
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 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | Nc inc already adjusted 29/01/03 (1 page) |
6 February 2003 | Nc inc already adjusted 29/01/03 (1 page) |
6 February 2003 | Resolutions
|
28 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
1 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 39 manchester street london W1M 5PE (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 39 manchester street london W1M 5PE (1 page) |
22 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
24 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 March 1998 | Ad 27/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 March 1998 | Ad 27/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | £ nc 1000/100000 24/02/98 (1 page) |
6 March 1998 | £ nc 1000/100000 24/02/98 (1 page) |
6 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page) |
28 January 1998 | Incorporation (20 pages) |
28 January 1998 | Incorporation (20 pages) |