Orpington
Kent
BR6 8NJ
Secretary Name | Cashlong Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Secretary Name | Gary Carmody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Homelands Leatherhead Surrey KT22 8SU |
Director Name | Monica Phyllis D'Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 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(2 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 Sidharth Sharma Seepaul |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | England |
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(17 years, 6 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(17 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 | 20 July 2018(17 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 | 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(17 years, 6 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(17 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 | Mr Jivan Pokharel |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(19 years, 3 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 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Cashlong Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2005) |
Correspondence Address | 5 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 |
20k at £1 | Cashlong Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,480 |
Cash | £35,557 |
Current Liabilities | £384,223 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
26 August 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
15 October 2020 | Termination of appointment of Imran Shahzad as a director on 30 September 2020 (1 page) |
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 Sidharth Sharma Seepaul 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) |
14 May 2020 | Appointment of Mr Jivan Pokharel as a director on 1 May 2020 (2 pages) |
13 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 13 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) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 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 4 January 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Sidharth Sharma Seepaul as a director on 15 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Sidharth Sharma Seepaul as a director on 15 November 2018 (1 page) |
2 August 2018 | Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Imran Shahzad as a director (2 pages) |
2 August 2018 | Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Imiaz Ahmed on 20 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr Jose Bonifacio Da Cruz 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) |
27 July 2018 | Appointment of Miss Linjing Wei as a director on 20 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages) |
27 July 2018 | Appointment of Miss Reetu Jerath as a director on 20 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Imiaz Ahmed as a director on 20 July 2018 (2 pages) |
2 June 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
2 January 2018 | Satisfaction of charge 3 in full (1 page) |
2 January 2018 | Satisfaction of charge 4 in full (2 pages) |
2 January 2018 | Satisfaction of charge 2 in full (2 pages) |
2 January 2018 | Satisfaction of charge 5 in full (2 pages) |
19 August 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
19 August 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 May 2015 | Satisfaction of charge 6 in full (2 pages) |
26 May 2015 | Satisfaction of charge 7 in full (2 pages) |
26 May 2015 | Satisfaction of charge 7 in full (2 pages) |
26 May 2015 | Satisfaction of charge 6 in full (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
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) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 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) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 July 2011 | Total exemption full accounts made up to 30 December 2010 (13 pages) |
6 July 2011 | Total exemption full accounts made up to 30 December 2010 (13 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 May 2010 | Total exemption full accounts made up to 30 December 2009 (13 pages) |
26 May 2010 | Total exemption full accounts made up to 30 December 2009 (13 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Cashlong Secretarial Services Ltd on 27 January 2010 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 30 December 2008 (13 pages) |
25 June 2009 | Total exemption full accounts made up to 30 December 2008 (13 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 December 2007 (13 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 December 2007 (13 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
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) |
14 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 5-6 portman mews south 2ND floor london W1H 9AU (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 5-6 portman mews south 2ND floor london W1H 9AU (1 page) |
14 July 2006 | Total exemption full accounts made up to 30 December 2005 (13 pages) |
14 July 2006 | Total exemption full accounts made up to 30 December 2005 (13 pages) |
17 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
13 October 2005 | Total exemption full accounts made up to 30 December 2004 (13 pages) |
13 October 2005 | Total exemption full accounts made up to 30 December 2004 (13 pages) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
19 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
26 July 2004 | Ad 01/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
26 July 2004 | Ad 01/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
7 July 2004 | Total exemption full accounts made up to 30 December 2003 (12 pages) |
7 July 2004 | Total exemption full accounts made up to 30 December 2003 (12 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
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 | New secretary appointed (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 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) |
21 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
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 17/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
30 October 2001 | Accounting reference date shortened from 30/06/02 to 30/12/01 (1 page) |
30 October 2001 | Accounting reference date shortened from 30/06/02 to 30/12/01 (1 page) |
6 June 2001 | Company name changed cashlong exchange LTD\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed cashlong exchange LTD\certificate issued on 06/06/01 (2 pages) |
5 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
5 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 15 junction road romford essex RM1 3QS (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 15 junction road romford essex RM1 3QS (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Incorporation (12 pages) |
17 January 2001 | Incorporation (12 pages) |