Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASHLONG INVESTMENT SERVICES LIMITED
Company Information for

CASHLONG INVESTMENT SERVICES LIMITED

THIRD FLOOR, 55 BLANDFORD STREET, LONDON, W1U 7HW,
Company Registration Number
04142649
Private Limited Company
Active

Company Overview

About Cashlong Investment Services Ltd
CASHLONG INVESTMENT SERVICES LIMITED was founded on 2001-01-17 and has its registered office in London. The organisation's status is listed as "Active". Cashlong Investment Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASHLONG INVESTMENT SERVICES LIMITED
 
Legal Registered Office
THIRD FLOOR
55 BLANDFORD STREET
LONDON
W1U 7HW
Other companies in W1U
 
Filing Information
Company Number 04142649
Company ID Number 04142649
Date formed 2001-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB143776787  
Last Datalog update: 2023-10-08 07:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHLONG INVESTMENT SERVICES LIMITED
The accountancy firm based at this address is STAPLES ACCOUNTING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASHLONG INVESTMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CASHLONG SECRETARIAL SERVICES LTD
Company Secretary 2005-07-15
ARISTIDES DOS REIS QUINTAO D'COSTA
Director 2001-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
CASHLONG MANAGEMENT LIMITED
Company Secretary 2003-07-31 2005-07-15
ARISTIDES DOS REIS QUINTAO D'COSTA
Company Secretary 2003-02-07 2003-07-31
MONICA PHYLLIS D'COSTA
Director 2003-01-30 2003-07-31
GARY CARMODY
Company Secretary 2001-01-17 2003-02-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-01-17 2001-01-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-01-17 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASHLONG SECRETARIAL SERVICES LTD DIAMOND MERCHANTS LIMITED Company Secretary 2006-09-21 CURRENT 2000-06-12 Dissolved 2014-03-10
CASHLONG SECRETARIAL SERVICES LTD DELTA MARKETING UK LIMITED Company Secretary 2006-03-22 CURRENT 2003-07-31 Active
CASHLONG SECRETARIAL SERVICES LTD CASHLONG GROUP LIMITED Company Secretary 2005-07-15 CURRENT 1991-03-06 Active
CASHLONG SECRETARIAL SERVICES LTD CASHLONG MANAGEMENT LTD Company Secretary 2005-07-15 CURRENT 1998-11-25 Active
CASHLONG SECRETARIAL SERVICES LTD EMBERTON LIMITED Company Secretary 2005-07-15 CURRENT 1998-01-28 Active
CASHLONG SECRETARIAL SERVICES LTD DEAMATIC LIMITED Company Secretary 2005-02-01 CURRENT 2001-02-09 Dissolved 2014-02-11
ARISTIDES DOS REIS QUINTAO D'COSTA ZIMMER PROP LIMITED Director 2018-03-08 CURRENT 2017-07-10 Active
ARISTIDES DOS REIS QUINTAO D'COSTA DE ROBILLARD KAJEE LIMITED Director 2018-01-19 CURRENT 2015-09-24 Active
ARISTIDES DOS REIS QUINTAO D'COSTA BRUFORD INVESTMENT LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON HAMMERSMITH LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA SWIRL LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA REDMARK INVESTMENTS LIMITED Director 2017-10-10 CURRENT 2015-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA FREDDYLAND LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
ARISTIDES DOS REIS QUINTAO D'COSTA VEROJERRY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA BARBULE HOLDING LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA DEODAH HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA PARMELIA INVESTMENT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA FERNLEY DEVELOPMENT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA ADINANOVO LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA BOUTIQUE INVESTMENT LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA KERDBEF INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ARISTIDES DOS REIS QUINTAO D'COSTA TASTERITE BRAND TRADING LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CUMMINS HOLDINGS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ARISTIDES DOS REIS QUINTAO D'COSTA KANDI LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
ARISTIDES DOS REIS QUINTAO D'COSTA GLOBAL RENEWABLE ASSET MANAGEMENT LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA AQUASPHAERA LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
ARISTIDES DOS REIS QUINTAO D'COSTA SAMKASH LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
ARISTIDES DOS REIS QUINTAO D'COSTA KEYRISE PROP LTD Director 2017-07-04 CURRENT 2017-05-24 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON SOUTH KEN LIMITED Director 2017-06-29 CURRENT 2017-05-09 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNAWORLD LIMITED Director 2017-06-29 CURRENT 2007-08-10 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON LAKESIDE LIMITED Director 2017-06-29 CURRENT 2011-10-21 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON FULHAM BROADWAY LTD Director 2017-06-29 CURRENT 2016-04-06 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA C1 WESTFIELD LIMITED Director 2017-06-29 CURRENT 2016-08-17 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CINNABON EDGWARE ROAD LIMITED Director 2017-06-29 CURRENT 2013-07-02 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA LAND ACQUISITION INVESTMENTS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
ARISTIDES DOS REIS QUINTAO D'COSTA TOUPIE HOLDINGS LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
ARISTIDES DOS REIS QUINTAO D'COSTA ALABASTER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA DEZER INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA GERVAS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA KOLI HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA FANDANGO INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA FLAZ INVESTMENTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA ALCOVAP LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA RAYA INVESTMENTS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CASHLONG HOUSING SOLUTIONS LIMITED Director 2017-02-26 CURRENT 1989-02-14 Active
ARISTIDES DOS REIS QUINTAO D'COSTA RIEHAM INVESTMENTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ARISTIDES DOS REIS QUINTAO D'COSTA TIPPEX INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2015-10-20 Active
ARISTIDES DOS REIS QUINTAO D'COSTA BEST SHOES LONDON LIMITED Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2017-10-03
ARISTIDES DOS REIS QUINTAO D'COSTA SHOE OFF LIMITED Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2017-10-03
ARISTIDES DOS REIS QUINTAO D'COSTA ENERGY AGGREGATOR LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
ARISTIDES DOS REIS QUINTAO D'COSTA MELBURY PROP LTD Director 2016-08-18 CURRENT 2016-03-22 Active
ARISTIDES DOS REIS QUINTAO D'COSTA TOBELA INVESTMENTS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
ARISTIDES DOS REIS QUINTAO D'COSTA SEADRESS LIMITED Director 2016-06-13 CURRENT 2016-06-13 Dissolved 2018-07-10
ARISTIDES DOS REIS QUINTAO D'COSTA FID PROPERTY LIMITED Director 2016-05-11 CURRENT 2015-09-18 Active
ARISTIDES DOS REIS QUINTAO D'COSTA COTTEX PROP LTD Director 2016-05-03 CURRENT 2016-03-22 Active
ARISTIDES DOS REIS QUINTAO D'COSTA SKALONI SHOES LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
ARISTIDES DOS REIS QUINTAO D'COSTA CASHLONG DEVELOPMENTS LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CATMINT LIMITED Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2018-01-16
ARISTIDES DOS REIS QUINTAO D'COSTA HILLABY INVESTMENTS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2018-03-27
ARISTIDES DOS REIS QUINTAO D'COSTA MAGENTA WHOLESALERS LIMITED Director 2014-10-22 CURRENT 2012-07-31 Dissolved 2016-08-02
ARISTIDES DOS REIS QUINTAO D'COSTA TEALIN INVESTMENTS LIMITED Director 2014-10-22 CURRENT 2012-08-13 Dissolved 2016-08-02
ARISTIDES DOS REIS QUINTAO D'COSTA ARDENT WHOLESALERS LIMITED Director 2014-09-07 CURRENT 2012-07-31 Dissolved 2016-08-02
ARISTIDES DOS REIS QUINTAO D'COSTA BASAR UK LIMITED Director 2014-09-05 CURRENT 2012-07-31 Dissolved 2016-08-09
ARISTIDES DOS REIS QUINTAO D'COSTA PELICAN WHOLESALERS LIMITED Director 2012-10-24 CURRENT 2012-07-31 Dissolved 2016-08-02
ARISTIDES DOS REIS QUINTAO D'COSTA TAXI ONLINE LTD Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2016-05-17
ARISTIDES DOS REIS QUINTAO D'COSTA DELTA MARKETING UK LIMITED Director 2005-03-30 CURRENT 2003-07-31 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CASHLONG MANAGEMENT LTD Director 1998-11-25 CURRENT 1998-11-25 Active
ARISTIDES DOS REIS QUINTAO D'COSTA EMBERTON LIMITED Director 1998-02-11 CURRENT 1998-01-28 Active
ARISTIDES DOS REIS QUINTAO D'COSTA CASHLONG GROUP LIMITED Director 1993-03-06 CURRENT 1991-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-26PSC07CESSATION OF AARON ANDREW D'COSTA AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26PSC02Notification of Cashlong Group Limited as a person with significant control on 2022-10-17
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-01-06Change of details for Mr Aristides D'costa as a person with significant control on 2022-01-04
2022-01-06Change of details for Mr Aristides D'costa as a person with significant control on 2022-01-04
2022-01-06PSC04Change of details for Mr Aristides D'costa as a person with significant control on 2022-01-04
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON ANDREW D'COSTA
2021-03-16CH04SECRETARY'S DETAILS CHNAGED FOR CASHLONG SECRETARIAL SERVICES LTD on 2021-03-16
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIDHARTH SHARMA SEEPAUL
2020-05-14AP01DIRECTOR APPOINTED MR JIVAN POKHAREL
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 55 Blandford Street 3rd Floor London W1U 7HW England
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LINJING WEI
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Second Floor 27 Gloucester Place London W1U 8HU
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSE BONIFACIO DA CRUZ
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIDHARTH SHARMA SEEPAUL
2018-08-02AP01DIRECTOR APPOINTED MR SIDHARTH SHARMA SEEPAUL
2018-08-02AP01DIRECTOR APPOINTED MR IMRAN SHAHZAD
2018-08-02AP01DIRECTOR APPOINTED MR SIDHARTH SHARMA SEEPAUL
2018-08-01CH01Director's details changed for Mr Imiaz Ahmed on 2018-07-20
2018-07-30AP01DIRECTOR APPOINTED MR JOSE BONIFACIO DA CRUZ
2018-07-27AP01DIRECTOR APPOINTED MR IMIAZ AHMED
2018-07-27AP01DIRECTOR APPOINTED MISS LINJING WEI
2018-07-27AP01DIRECTOR APPOINTED MR IMRAN SHAHZAD
2018-07-27AP01DIRECTOR APPOINTED MISS REETU JERATH
2018-07-27AP01DIRECTOR APPOINTED MR SIDHARTH SHARMA SEEPAUL
2018-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-09-03AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-29AR0117/01/16 ANNUAL RETURN FULL LIST
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-20AR0117/01/15 FULL LIST
2014-04-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-28AR0117/01/14 FULL LIST
2013-08-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0117/01/13 FULL LIST
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-10AR0117/01/12 FULL LIST
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-06AA30/12/10 TOTAL EXEMPTION FULL
2011-02-11AR0117/01/11 FULL LIST
2010-09-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-26AA30/12/09 TOTAL EXEMPTION FULL
2010-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27AR0117/01/10 FULL LIST
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASHLONG SECRETARIAL SERVICES LTD / 27/01/2010
2009-06-25AA30/12/08 TOTAL EXEMPTION FULL
2009-02-27363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-09-04AA30/12/07 TOTAL EXEMPTION SMALL
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-21363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5-6 PORTMAN MEWS SOUTH 2ND FLOOR LONDON W1H 9AU
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/05
2006-02-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/04
2005-07-24288bSECRETARY RESIGNED
2005-07-24288aNEW SECRETARY APPOINTED
2005-01-19363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-07-2688(2)RAD 01/07/04--------- £ SI 19999@1=19999 £ IC 1/20000
2004-07-14RES13SHARES ISSUED 01/07/04
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/03
2004-01-26363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-05288aNEW SECRETARY APPOINTED
2003-09-05288bSECRETARY RESIGNED
2003-09-05288bDIRECTOR RESIGNED
2003-02-21288bSECRETARY RESIGNED
2003-02-21288aNEW SECRETARY APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-06123NC INC ALREADY ADJUSTED 29/01/03
2003-02-06RES04£ NC 100/100000 29/01
2003-01-28363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-30225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/12/01
2001-06-06CERTNMCOMPANY NAME CHANGED CASHLONG EXCHANGE LTD CERTIFICATE ISSUED ON 06/06/01
2001-03-05225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW SECRETARY APPOINTED
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 15 JUNCTION ROAD ROMFORD ESSEX RM1 3QS
2001-01-26288bSECRETARY RESIGNED
2001-01-26288bDIRECTOR RESIGNED
2001-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASHLONG INVESTMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASHLONG INVESTMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-09-09 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2010-06-10 Satisfied HSBC PRIVATE BANK (UK) LIMITED
CHARGE 2008-03-12 Satisfied HABIB BANK AG ZURICH
ASSIGNMENT OF RENTS AND OTHER INCOME 2008-02-07 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 2008-02-07 Satisfied NEWCASTLE BUILDING SOCIETY
DEBENTURE 2008-02-07 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 2008-01-22 Satisfied GALLIARD HOMES LIMITED
Filed Financial Reports
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASHLONG INVESTMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CASHLONG INVESTMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASHLONG INVESTMENT SERVICES LIMITED
Trademarks
We have not found any records of CASHLONG INVESTMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHLONG INVESTMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CASHLONG INVESTMENT SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASHLONG INVESTMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASHLONG INVESTMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASHLONG INVESTMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.