CASHLONG INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASHLONG INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04142649

Incorporation date

17/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

20 Seymour Mews, London W1H 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2001)
dot icon12/09/2025
Micro company accounts made up to 2024-12-30
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-30
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 icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-30
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon26/10/2022
Notification of Cashlong Group Limited as a person with significant control on 2022-10-17
dot icon26/10/2022
Cessation of Aaron Andrew D'costa as a person with significant control on 2022-10-16
dot icon26/10/2022
Cessation of Aristides D'costa as a person with significant control on 2022-10-16
dot icon26/10/2022
Cessation of Louise Ann D'costa as a person with significant control on 2022-10-16
dot icon27/09/2022
Micro company accounts made up to 2021-12-30
dot icon06/01/2022
Change of details for Mr Aristides D'costa as a person with significant control on 2022-01-04
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-30
dot icon17/09/2021
Notification of Louise Ann D'costa as a person with significant control on 2021-09-17
dot icon17/09/2021
Notification of Aaron Andrew D'costa as a person with significant control on 2021-09-17
dot icon16/03/2021
Secretary's details changed for Cashlong Secretarial Services Ltd on 2021-03-16
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-30
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 Jivan Pokharel 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 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 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 2020-05-13
dot icon08/04/2020
Termination of appointment of Linjing Wei as a director on 2020-03-27
dot icon09/03/2020
Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 2020-03-09
dot icon09/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-30
dot icon29/04/2019
Termination of appointment of Jose Bonifacio Da Cruz as a director on 2019-04-17
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon15/11/2018
Termination of appointment of Sidharth Sharma Seepaul as a director on 2018-11-15
dot icon15/11/2018
Termination of appointment of Sidharth Sharma Seepaul as a director on 2018-11-15
dot icon02/08/2018
Appointment of Mr Sidharth Sharma Seepaul as a director on 2018-07-20
dot icon02/08/2018
Appointment of Mr Imran Shahzad as a director
dot icon02/08/2018
Appointment of Mr Sidharth Sharma Seepaul as a director on 2018-07-20
dot icon01/08/2018
Director's details changed for Mr Imiaz Ahmed on 2018-07-20
dot icon30/07/2018
Appointment of Mr Jose Bonifacio Da Cruz as a director on 2018-07-20
dot icon27/07/2018
Appointment of Mr Imiaz Ahmed as a director on 2018-07-20
dot icon27/07/2018
Appointment of Miss Linjing Wei as a director on 2018-07-20
dot icon27/07/2018
Appointment of Mr Imran Shahzad as a director on 2018-07-20
dot icon27/07/2018
Appointment of Miss Reetu Jerath as a director on 2018-07-20
dot icon27/07/2018
Appointment of Mr Sidharth Sharma Seepaul as a director on 2018-07-20
dot icon02/06/2018
Micro company accounts made up to 2017-12-30
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon02/01/2018
Satisfaction of charge 3 in full
dot icon02/01/2018
Satisfaction of charge 4 in full
dot icon02/01/2018
Satisfaction of charge 2 in full
dot icon02/01/2018
Satisfaction of charge 5 in full
dot icon19/08/2017
Micro company accounts made up to 2016-12-30
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon03/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon29/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon26/05/2015
Satisfaction of charge 6 in full
dot icon26/05/2015
Satisfaction of charge 7 in full
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-30
dot icon11/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon08/09/2010
Duplicate mortgage certificatecharge no:6
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/05/2010
Total exemption full accounts made up to 2009-12-30
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Cashlong Secretarial Services Ltd on 2010-01-27
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-30
dot icon27/02/2009
Return made up to 17/01/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-30
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Particulars of mortgage/charge
dot icon21/01/2008
Return made up to 17/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon05/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 17/01/07; full list of members
dot icon10/11/2006
Registered office changed on 10/11/06 from: 5-6 portman mews south 2ND floor london W1H 9AU
dot icon14/07/2006
Total exemption full accounts made up to 2005-12-30
dot icon17/02/2006
Return made up to 17/01/06; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-30
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
New secretary appointed
dot icon19/01/2005
Return made up to 17/01/05; full list of members
dot icon26/07/2004
Ad 01/07/04--------- £ si 19999@1=19999 £ ic 1/20000
dot icon14/07/2004
Resolutions
dot icon07/07/2004
Total exemption full accounts made up to 2003-12-30
dot icon26/01/2004
Return made up to 17/01/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
New secretary appointed
dot icon20/02/2003
New director appointed
dot icon06/02/2003
Nc inc already adjusted 29/01/03
dot icon06/02/2003
Resolutions
dot icon28/01/2003
Return made up to 17/01/03; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 17/01/02; full list of members
dot icon30/10/2001
Accounting reference date shortened from 30/06/02 to 30/12/01
dot icon06/06/2001
Certificate of change of name
dot icon05/03/2001
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon14/02/2001
Registered office changed on 14/02/01 from: 15 junction road romford essex RM1 3QS
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
New director appointed
dot icon26/01/2001
Secretary resigned
dot icon26/01/2001
Director resigned
dot icon17/01/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
4
793.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jerath, Reetu
Director
20/07/2018 - 30/09/2020
14
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/01/2001 - 23/01/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/01/2001 - 23/01/2001
12878
D'costa, Aristides Dos Reis Quintad
Director
17/01/2001 - Present
219
D'costa, Monica Phyllis
Director
30/01/2003 - 31/07/2003
7

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 INVESTMENT SERVICES LIMITED

CASHLONG INVESTMENT SERVICES LIMITED is an(a) Active company incorporated on 17/01/2001 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 INVESTMENT SERVICES LIMITED?

toggle

CASHLONG INVESTMENT SERVICES LIMITED is currently Active. It was registered on 17/01/2001 .

Where is CASHLONG INVESTMENT SERVICES LIMITED located?

toggle

CASHLONG INVESTMENT SERVICES LIMITED is registered at 20 Seymour Mews, London W1H 6BQ.

What does CASHLONG INVESTMENT SERVICES LIMITED do?

toggle

CASHLONG INVESTMENT SERVICES 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 INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 12/09/2025: Micro company accounts made up to 2024-12-30.