CASHLONG HOUSING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CASHLONG HOUSING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02347914

Incorporation date

14/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

20 Seymour Mews, London W1H 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1989)
dot icon01/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/08/2024
Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 2024-08-28
dot icon27/08/2024
Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 2024-08-27
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Notification of Louise Ann D'costa as a person with significant control on 2021-09-16
dot icon16/09/2021
Notification of Aaron Andrew D'costa as a person with significant control on 2021-09-16
dot icon16/09/2021
Notification of Aristides D'costa as a person with significant control on 2021-09-16
dot icon16/03/2021
Change of details for Cashlong Group Limited as a person with significant control on 2021-03-16
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Termination of appointment of Jivan Pokharel as a director on 2020-09-04
dot icon15/10/2020
Termination of appointment of Imran Shahzad as a director on 2020-09-30
dot icon15/10/2020
Termination of appointment of Reetu Jerath as a director on 2020-09-30
dot icon15/10/2020
Termination of appointment of Imtiaz Ahmed as a director on 2020-09-30
dot icon15/10/2020
Termination of appointment of Sidharth Sharma Seepaul as a director on 2020-09-30
dot icon03/06/2020
Termination of appointment of Linjing Wei as a director on 2020-05-25
dot icon14/05/2020
Appointment of Mr Jivan Pokharel as a director on 2020-05-01
dot icon13/05/2020
Registered office address changed from 55 Blandford Street Third Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 2020-05-13
dot icon09/03/2020
Registered office address changed from 27 Gloucester Place London W1U 8HU to 55 Blandford Street Third Floor London W1U 7HW on 2020-03-09
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Termination of appointment of Jose Bonifacio Da Cruz as a director on 2019-09-04
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon19/02/2019
Change of details for Cashlong Holdings Limited as a person with significant control on 2018-09-20
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Appointment of Mr Jose Bonifacio Da Cruz as a director on 2018-08-14
dot icon21/08/2018
Appointment of Mr Sidharth Sharma Seepaul as a director on 2018-08-14
dot icon21/08/2018
Appointment of Miss Reetu Jerath as a director on 2018-08-14
dot icon21/08/2018
Appointment of Mr Imtiaz Ahmed as a director on 2018-08-14
dot icon21/08/2018
Appointment of Miss Linjing Wei as a director on 2018-08-14
dot icon21/08/2018
Appointment of Mr Imran Shahzad as a director on 2018-08-14
dot icon21/06/2018
Resolutions
dot icon23/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon02/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Satisfaction of charge 9 in full
dot icon22/03/2017
Satisfaction of charge 8 in full
dot icon11/03/2017
Termination of appointment of Samira Ebrahim as a director on 2017-03-01
dot icon03/03/2017
Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 2017-02-26
dot icon03/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon15/02/2010
Director's details changed for Samira Ebrahim on 2010-02-15
dot icon03/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 14/02/09; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: 58 rosslyn hill hampstead london NW3 1ND
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2007
Return made up to 14/02/07; full list of members
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 14/02/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon06/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2005
Return made up to 14/02/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2003-03-31
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon02/07/2004
Total exemption small company accounts made up to 2002-03-31
dot icon24/03/2004
Return made up to 14/02/04; full list of members
dot icon17/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon06/04/2003
Return made up to 14/02/03; full list of members
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon15/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/03/2002
Return made up to 14/02/02; full list of members
dot icon17/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon20/06/2001
Return made up to 14/02/01; full list of members
dot icon13/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
Particulars of mortgage/charge
dot icon24/03/2000
Return made up to 14/02/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon22/10/1999
Full accounts made up to 1998-03-31
dot icon28/07/1999
Return made up to 14/02/99; full list of members
dot icon18/02/1998
Full accounts made up to 1997-03-31
dot icon18/02/1998
Return made up to 14/02/98; no change of members
dot icon27/03/1997
Return made up to 14/02/97; no change of members
dot icon17/02/1997
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 14/02/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon29/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon02/09/1994
Accounting reference date extended from 31/12 to 31/03
dot icon19/04/1994
Ad 31/12/93--------- £ si 998@1
dot icon19/04/1994
Return made up to 14/02/94; no change of members
dot icon01/10/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 14/02/93; full list of members
dot icon30/11/1992
New secretary appointed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon27/02/1992
Return made up to 14/02/92; no change of members
dot icon04/12/1991
Particulars of mortgage/charge
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 14/02/91; no change of members
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Return made up to 14/02/90; full list of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Registered office changed on 20/08/90 from: 70 belsize park gardens london NW3 4NE
dot icon17/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon26/07/1989
Particulars of mortgage/charge
dot icon17/03/1989
Registered office changed on 17/03/89 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon17/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'costa, Aristides
Director
26/02/2017 - Present
287
Jerath, Reetu
Director
13/08/2018 - 29/09/2020
14
Mr Imran Shahzad
Director
13/08/2018 - 29/09/2020
20
Seepaul, Sidharth Sharma
Director
13/08/2018 - 29/09/2020
40
Ahmed, Imtiaz
Director
13/08/2018 - 29/09/2020
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASHLONG HOUSING SOLUTIONS LIMITED

CASHLONG HOUSING SOLUTIONS LIMITED is an(a) Active company incorporated on 14/02/1989 with the registered office located at 20 Seymour Mews, London W1H 6BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASHLONG HOUSING SOLUTIONS LIMITED?

toggle

CASHLONG HOUSING SOLUTIONS LIMITED is currently Active. It was registered on 14/02/1989 .

Where is CASHLONG HOUSING SOLUTIONS LIMITED located?

toggle

CASHLONG HOUSING SOLUTIONS LIMITED is registered at 20 Seymour Mews, London W1H 6BQ.

What does CASHLONG HOUSING SOLUTIONS LIMITED do?

toggle

CASHLONG HOUSING SOLUTIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASHLONG HOUSING SOLUTIONS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-22 with no updates.