CASHLONG INVESTMENT SERVICES LIMITED
LONDON CASHLONG EXCHANGE LTD

Hellopages » Greater London » Westminster » W1U 8HU

Company number 04142649
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address SECOND FLOOR, 27 GLOUCESTER PLACE, LONDON, W1U 8HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 20,000 . The most likely internet sites of CASHLONG INVESTMENT SERVICES LIMITED are www.cashlonginvestmentservices.co.uk, and www.cashlong-investment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Cashlong Investment Services Limited is a Private Limited Company. The company registration number is 04142649. Cashlong Investment Services Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Cashlong Investment Services 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 MANAGEMENT LIMITED has been resigned. Secretary D'COSTA, Aristides Dos Reis Quintao has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director D'COSTA, Monica Phyllis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CASHLONG SECRETARIAL SERVICES LTD
Appointed Date: 15 July 2005

Director
D'COSTA, Aristides Dos Reis Quintao
Appointed Date: 17 January 2001
73 years old

Resigned Directors

Secretary
CARMODY, Gary
Resigned: 07 February 2003
Appointed Date: 17 January 2001

Secretary
CASHLONG MANAGEMENT LIMITED
Resigned: 15 July 2005
Appointed Date: 31 July 2003

Secretary
D'COSTA, Aristides Dos Reis Quintao
Resigned: 31 July 2003
Appointed Date: 07 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 January 2001
Appointed Date: 17 January 2001

Director
D'COSTA, Monica Phyllis
Resigned: 31 July 2003
Appointed Date: 30 January 2003
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 January 2001
Appointed Date: 17 January 2001

Persons With Significant Control

Mr Aristides Dos Reis Quintao D'Costa
Notified on: 1 January 2017
73 years old
Nature of control: Ownership of shares – 75% or more

CASHLONG INVESTMENT SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
03 Sep 2016
Total exemption small company accounts made up to 30 December 2015
29 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000

26 May 2015
Satisfaction of charge 7 in full
26 May 2015
Satisfaction of charge 6 in full
...
... and 56 more events
14 Feb 2001
New secretary appointed
14 Feb 2001
New director appointed
26 Jan 2001
Secretary resigned
26 Jan 2001
Director resigned
17 Jan 2001
Incorporation

CASHLONG INVESTMENT SERVICES LIMITED Charges

26 August 2011
Legal mortgage
Delivered: 9 September 2011
Status: Satisfied on 26 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1403 distillery tower 1 mill lane london with the benefit…
28 May 2010
Legal mortgage
Delivered: 10 June 2010
Status: Satisfied on 26 May 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Unit 426 park plaza, 1 westminster bridge road, london with…
5 March 2008
Charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H land and premises at 21 green view court 17-22 school…
22 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: L/H property k/a hotel apartment unit 508 aparthotel county…
22 January 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The property being l/h property k/a hotel apartment unit…
22 January 2008
Assignment of rents and other income
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Assigns all rental sums, first fixed charge all right…
22 January 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied on 19 February 2010
Persons entitled: Galliard Homes Limited
Description: 508 county hall residency 1 addington street lambeth london.