Company NameCashlong Secretarial Services Limited
DirectorAristides D'Costa
Company StatusActive
Company Number05084642
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RolePortfolio Managers
Country of ResidenceEngland
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameMr Aristides Dos Reis Quintao D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address153 Bexley Lane
Sidcup
Kent
DA14 4JJ
Secretary NameAilya Najam
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address107 Cairnfield Avenue
London
NW2 7PH
Secretary NameAbraham Mathew
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2007)
RoleCompany Director
Correspondence Address69 Dudley Road
Southall
Middlesex
UB2 5AS
Director NameMrs Monica Phyllis D'Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ninhams Wood
Orpington
Kent
BR6 8NJ
Secretary NameMary Regina Rashmi Pacheco
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2012)
RoleCompany Director
Correspondence Address32 Chatsworth Place
Mitcham
Surrey
CR4 4NN
Director NameMr Jose Bonifacio Da Cruz
Date of BirthMay 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed20 July 2018(14 years, 3 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 NameMr Sidharth Sharma Seepaul
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(14 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(14 years, 3 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 Imiaz Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(14 years, 3 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 NameMs Reetu Jerath
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 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(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 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(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

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

2 at £1Cashlong Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,947
Cash£9,147
Current Liabilities£39,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 October 2020Termination of appointment of Jivan Pokharel as a director on 11 October 2020 (1 page)
16 October 2020Termination of appointment of Imran Shahzad as a director on 9 October 2020 (1 page)
16 October 2020Termination of appointment of Reetu Jerath as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Imiaz Ahmed as a director on 30 September 2020 (1 page)
14 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 14 May 2020 (1 page)
14 May 2020Appointment of Mr Jivan Pokharel as a director on 1 May 2020 (2 pages)
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)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Jose Bonifacio Da Cruz as a director on 17 April 2019 (1 page)
16 March 2019Termination of appointment of Sidharth Sharma Seepaul as a director on 2 March 2019 (1 page)
20 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
19 December 2018Change of details for Cashlong Holdings Limited as a person with significant control on 21 September 2018 (2 pages)
2 August 2018Appointment of Miss Linjing Wei as a director on 20 July 2018 (2 pages)
2 August 2018Appointment of Mr Sidharth Sharma Seepaul as a director on 20 July 2018 (2 pages)
1 August 2018Appointment of Mr Jose Bonifacio Da Cruz as a director on 20 July 2018 (2 pages)
31 July 2018Appointment of Miss Reetu Jerath as a director on 20 July 2018 (2 pages)
31 July 2018Appointment of Mr Imiaz Ahmed as a director on 20 July 2018 (2 pages)
31 July 2018Appointment of Mr Imran Shahzad as a director on 20 July 2018 (2 pages)
2 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 April 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 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)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
5 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
15 March 2012Termination of appointment of Mary Pacheco as a secretary (1 page)
15 March 2012Termination of appointment of Mary Pacheco as a secretary (1 page)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 March 2010Director's details changed for Mr Aristides Dcosta on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Aristides Dcosta on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
6 April 2009Return made up to 25/03/09; full list of members (3 pages)
17 March 2009Director appointed mr aristides dcosta (1 page)
17 March 2009Director appointed mr aristides dcosta (1 page)
16 March 2009Appointment terminated director monica dcosta (1 page)
16 March 2009Appointment terminated director monica dcosta (1 page)
28 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 March 2008Director's change of particulars / monica dcosta / 03/05/2007 (1 page)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
28 March 2008Director's change of particulars / monica dcosta / 03/05/2007 (1 page)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
5 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 6HU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 5-6 portman mews south london W1H 6HU (1 page)
21 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 May 2006Return made up to 25/03/06; full list of members (2 pages)
17 May 2006Return made up to 25/03/06; full list of members (2 pages)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
27 April 2005Return made up to 25/03/05; full list of members (6 pages)
27 April 2005Return made up to 25/03/05; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: 229 nether street london N3 1NT (1 page)
6 July 2004Registered office changed on 06/07/04 from: 229 nether street london N3 1NT (1 page)
15 April 2004Ad 25/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 2004Ad 25/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
25 March 2004Incorporation (12 pages)
25 March 2004Incorporation (12 pages)