Company NameCashlong Investment Services Limited
DirectorAristides D'Costa
Company StatusActive
Company Number04142649
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Previous NameCashlong Exchange Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Secretary NameCashlong Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed15 July 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Secretary NameGary Carmody
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSecretary
Correspondence Address9 Homelands
Leatherhead
Surrey
KT22 8SU
Director NameMonica Phyllis D'Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years 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(2 years 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(17 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceEngland
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(17 years, 6 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(17 years, 6 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(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
Director NameMs Reetu Jerath
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(17 years, 6 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(17 years, 6 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(19 years, 3 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
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameCashlong Management Limited (Corporation)
StatusResigned
Appointed31 July 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2005)
Correspondence Address5 Portman Mews South
London
W1H 6HU

Contact

Telephone020 74910683
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

20k at £1Cashlong Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£218,480
Cash£35,557
Current Liabilities£384,223

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

26 August 2011Delivered on: 9 September 2011
Satisfied on: 26 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1403 distillery tower 1 mill lane london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
28 May 2010Delivered on: 10 June 2010
Satisfied on: 26 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 426 park plaza, 1 westminster bridge road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
22 January 2008Delivered on: 5 February 2008
Satisfied on: 19 February 2010
Persons entitled: Galliard Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 508 county hall residency 1 addington street lambeth london.
Fully Satisfied
5 March 2008Delivered on: 12 March 2008
Persons entitled: Habib Bank Ag Zurich

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and premises at 21 green view court 17-22 school mead abbots langley hertfordshire fixed charge all shares rights benefits and advantages in connection with the property,floating charge all stock good movable plant machinery implements utensils see image for full details.
Outstanding
22 January 2008Delivered on: 7 February 2008
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a hotel apartment unit 508 aparthotel county hall, addington street, london, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capital. See the mortgage charge document for full details.
Outstanding
22 January 2008Delivered on: 7 February 2008
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being l/h property k/a hotel apartment unit 508 aparthotel county hall addington street london and assigns the benefits. See the mortgage charge document for full details.
Outstanding
22 January 2008Delivered on: 7 February 2008
Persons entitled: Newcastle Building Society

Classification: Assignment of rents and other income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all rental sums, first fixed charge all right, title and interest in the deposit being all monies from time to time standing to the credit of the rental account and all interest and other accruals on such monies, and the rental account and assigns the right, title, benefit and interest in the income agreement. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
15 October 2020Termination of appointment of Imran Shahzad as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Imtiaz Ahmed as a director on 30 September 2020 (1 page)
15 October 2020Termination of appointment of Sidharth Sharma Seepaul 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)
14 May 2020Appointment of Mr Jivan Pokharel as a director on 1 May 2020 (2 pages)
13 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 13 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)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
29 April 2019Termination of appointment of Jose Bonifacio Da Cruz as a director on 17 April 2019 (1 page)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Sidharth Sharma Seepaul as a director on 15 November 2018 (1 page)
15 November 2018Termination of appointment of Sidharth Sharma Seepaul as a director on 15 November 2018 (1 page)
2 August 2018Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages)
2 August 2018Appointment of Mr Imran Shahzad as a director (2 pages)
2 August 2018Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages)
1 August 2018Director's details changed for Mr Imiaz Ahmed on 20 July 2018 (2 pages)
30 July 2018Appointment of Mr Jose Bonifacio Da Cruz 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)
27 July 2018Appointment of Miss Linjing Wei as a director on 20 July 2018 (2 pages)
27 July 2018Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages)
27 July 2018Appointment of Miss Reetu Jerath as a director on 20 July 2018 (2 pages)
27 July 2018Appointment of Mr Imiaz Ahmed as a director on 20 July 2018 (2 pages)
2 June 2018Micro company accounts made up to 30 December 2017 (2 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 January 2018Satisfaction of charge 3 in full (1 page)
2 January 2018Satisfaction of charge 4 in full (2 pages)
2 January 2018Satisfaction of charge 2 in full (2 pages)
2 January 2018Satisfaction of charge 5 in full (2 pages)
19 August 2017Micro company accounts made up to 30 December 2016 (2 pages)
19 August 2017Micro company accounts made up to 30 December 2016 (2 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
3 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000
(4 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000
(4 pages)
26 May 2015Satisfaction of charge 6 in full (2 pages)
26 May 2015Satisfaction of charge 7 in full (2 pages)
26 May 2015Satisfaction of charge 7 in full (2 pages)
26 May 2015Satisfaction of charge 6 in full (2 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(4 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000
(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)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 17 January 2013 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)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 July 2011Total exemption full accounts made up to 30 December 2010 (13 pages)
6 July 2011Total exemption full accounts made up to 30 December 2010 (13 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 May 2010Total exemption full accounts made up to 30 December 2009 (13 pages)
26 May 2010Total exemption full accounts made up to 30 December 2009 (13 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Cashlong Secretarial Services Ltd on 27 January 2010 (2 pages)
25 June 2009Total exemption full accounts made up to 30 December 2008 (13 pages)
25 June 2009Total exemption full accounts made up to 30 December 2008 (13 pages)
27 February 2009Return made up to 17/01/09; full list of members (3 pages)
27 February 2009Return made up to 17/01/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 December 2007 (13 pages)
4 September 2008Total exemption small company accounts made up to 30 December 2007 (13 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
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)
14 February 2007Return made up to 17/01/07; full list of members (2 pages)
14 February 2007Return made up to 17/01/07; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south 2ND floor london W1H 9AU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south 2ND floor london W1H 9AU (1 page)
14 July 2006Total exemption full accounts made up to 30 December 2005 (13 pages)
14 July 2006Total exemption full accounts made up to 30 December 2005 (13 pages)
17 February 2006Return made up to 17/01/06; full list of members (2 pages)
17 February 2006Return made up to 17/01/06; full list of members (2 pages)
13 October 2005Total exemption full accounts made up to 30 December 2004 (13 pages)
13 October 2005Total exemption full accounts made up to 30 December 2004 (13 pages)
24 July 2005New secretary appointed (1 page)
24 July 2005New secretary appointed (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005Secretary resigned (1 page)
19 January 2005Return made up to 17/01/05; full list of members (6 pages)
19 January 2005Return made up to 17/01/05; full list of members (6 pages)
26 July 2004Ad 01/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 July 2004Ad 01/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
14 July 2004Resolutions
  • RES13 ‐ Shares issued 01/07/04
(1 page)
14 July 2004Resolutions
  • RES13 ‐ Shares issued 01/07/04
(1 page)
7 July 2004Total exemption full accounts made up to 30 December 2003 (12 pages)
7 July 2004Total exemption full accounts made up to 30 December 2003 (12 pages)
26 January 2004Return made up to 17/01/04; full list of members (6 pages)
26 January 2004Return made up to 17/01/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2003Nc inc already adjusted 29/01/03 (1 page)
6 February 2003Nc inc already adjusted 29/01/03 (1 page)
6 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2003Return made up to 17/01/03; full list of members (6 pages)
28 January 2003Return made up to 17/01/03; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 January 2002Return made up to 17/01/02; full list of members (6 pages)
24 January 2002Return made up to 17/01/02; full list of members (6 pages)
30 October 2001Accounting reference date shortened from 30/06/02 to 30/12/01 (1 page)
30 October 2001Accounting reference date shortened from 30/06/02 to 30/12/01 (1 page)
6 June 2001Company name changed cashlong exchange LTD\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed cashlong exchange LTD\certificate issued on 06/06/01 (2 pages)
5 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
5 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 15 junction road romford essex RM1 3QS (1 page)
14 February 2001Registered office changed on 14/02/01 from: 15 junction road romford essex RM1 3QS (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
17 January 2001Incorporation (12 pages)
17 January 2001Incorporation (12 pages)