Orpington
Kent
BR6 8NJ
Director Name | Mr Aristides Dos Reis Quintao D'Costa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Bexley Lane Sidcup Kent DA14 4JJ |
Secretary Name | Ailya Najam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Cairnfield Avenue London NW2 7PH |
Secretary Name | Abraham Mathew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 69 Dudley Road Southall Middlesex UB2 5AS |
Director Name | Mrs Monica Phyllis D'Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ninhams Wood Orpington Kent BR6 8NJ |
Secretary Name | Mary Regina Rashmi Pacheco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 32 Chatsworth Place Mitcham Surrey CR4 4NN |
Director Name | Mr Jose Bonifacio Da Cruz |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 July 2018(14 years, 3 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 | Mr Sidharth Sharma Seepaul |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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(14 years, 3 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 Imiaz Ahmed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(14 years, 3 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(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 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(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 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(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 |
2 at £1 | Cashlong Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,947 |
Cash | £9,147 |
Current Liabilities | £39,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
22 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
16 October 2020 | Termination of appointment of Jivan Pokharel as a director on 11 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Imran Shahzad as a director on 9 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Reetu Jerath as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Imiaz Ahmed 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) |
14 May 2020 | Appointment of Mr Jivan Pokharel as a director on 1 May 2020 (2 pages) |
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) |
18 December 2019 | Confirmation statement made on 15 December 2019 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) |
16 March 2019 | Termination of appointment of Sidharth Sharma Seepaul as a director on 2 March 2019 (1 page) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
19 December 2018 | Change of details for Cashlong Holdings Limited as a person with significant control on 21 September 2018 (2 pages) |
2 August 2018 | Appointment of Miss Linjing Wei as a director on 20 July 2018 (2 pages) |
2 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 Miss Reetu Jerath as a director on 20 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Imiaz Ahmed 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) |
2 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 15 December 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) |
2 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 March 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) |
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
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) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 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) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Termination of appointment of Mary Pacheco as a secretary (1 page) |
15 March 2012 | Termination of appointment of Mary Pacheco as a secretary (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 March 2010 | Director's details changed for Mr Aristides Dcosta on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Aristides Dcosta on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
17 March 2009 | Director appointed mr aristides dcosta (1 page) |
17 March 2009 | Director appointed mr aristides dcosta (1 page) |
16 March 2009 | Appointment terminated director monica dcosta (1 page) |
16 March 2009 | Appointment terminated director monica dcosta (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 March 2008 | Director's change of particulars / monica dcosta / 03/05/2007 (1 page) |
28 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 March 2008 | Director's change of particulars / monica dcosta / 03/05/2007 (1 page) |
28 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 6HU (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 6HU (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
17 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
27 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 229 nether street london N3 1NT (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 229 nether street london N3 1NT (1 page) |
15 April 2004 | Ad 25/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 April 2004 | Ad 25/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
25 March 2004 | Incorporation (12 pages) |
25 March 2004 | Incorporation (12 pages) |