Company number 02588992
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address SECOND FLOOR, 27 GLOUCESTER PLACE, LONDON, W1U 8HU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Confirmation statement made on 11 November 2016 with updates; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of CASHLONG HOLDINGS LIMITED are www.cashlongholdings.co.uk, and www.cashlong-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Cashlong Holdings Limited is a Private Limited Company.
The company registration number is 02588992. Cashlong Holdings Limited has been working since 06 March 1991.
The present status of the company is Active. The registered address of Cashlong Holdings Limited is Second Floor 27 Gloucester Place London W1u 8hu. . CASHLONG SECRETARIAL SERVICES LTD is a Secretary of the company. D'COSTA, Aristides Dos Reis Quintao is a Director of the company. Secretary CARMODY, Gary has been resigned. Secretary CASHLONG INVESTMENT SERVICES LIMITED has been resigned. Secretary D'COSTA, Aristides Dos Reis Quintao has been resigned. Director D'COSTA, Monica Phyllis has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Secretary
CASHLONG SECRETARIAL SERVICES LTD
Appointed Date: 15 July 2005
Resigned Directors
Secretary
CASHLONG INVESTMENT SERVICES LIMITED
Resigned: 15 July 2005
Appointed Date: 31 July 2003
Persons With Significant Control
CASHLONG HOLDINGS LIMITED Events
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
03 Sep 2016
Confirmation statement made on 19 August 2016 with updates
03 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
...
... and 91 more events
30 Apr 1991
Secretary resigned;new secretary appointed
30 Apr 1991
Director resigned;new director appointed
05 Apr 1991
Company name changed cashlong LIMITED\certificate issued on 08/04/91
05 Apr 1991
Company name changed\certificate issued on 05/04/91
06 Mar 1991
Incorporation
8 November 2006
Rent deposit deed
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe Christopher Edward Berkeley Portman (Viscount Portman) Euan Michaelross Geddes (Baron Geddes of Rolvenden) and John Adrian Watney
Description: The rent deposit.
2 July 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 7 the exchange crouch end london fixed charge over all…
23 October 1996
Legal mortgage
Delivered: 24 October 1996
Status: Satisfied
on 27 October 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a 9 meard street, soho london; any goodwill…
10 October 1996
Fixed and floating charge
Delivered: 17 October 1996
Status: Satisfied
on 27 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…