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

CASHLONG GROUP LIMITED

THIRD FLOOR, 55 BLANDFORD STREET, LONDON, W1U 7HW,
Company Registration Number
02588992
Private Limited Company
Active

Company Overview

About Cashlong Group Ltd
CASHLONG GROUP LIMITED was founded on 1991-03-06 and has its registered office in London. The organisation's status is listed as "Active". Cashlong Group 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 GROUP LIMITED
 
Legal Registered Office
THIRD FLOOR
55 BLANDFORD STREET
LONDON
W1U 7HW
Other companies in W1U
 
Previous Names
CASHLONG HOLDINGS LIMITED21/09/2018
CASHLONG FINANCE LIMITED20/07/2005
Filing Information
Company Number 02588992
Company ID Number 02588992
Date formed 1991-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB991279085  
Last Datalog update: 2024-03-06 13:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHLONG GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
CASHLONG SECRETARIAL SERVICES LTD
Company Secretary 2005-07-15
IMTIAZ AHMED
Director 2018-07-20
ARISTIDES DOS REIS QUINTAO D'COSTA
Director 1993-03-06
JOSE BONIFACIO DA CRUZ
Director 2018-07-20
REETU JERATH
Director 2018-07-20
SIDHARTH SHARMA SEEPAUL
Director 2018-07-20
IMRAN SHAHZAD
Director 2018-07-20
LINJING WEI
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CASHLONG INVESTMENT SERVICES 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 1993-03-06 2003-02-07

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 INVESTMENT SERVICES LIMITED Company Secretary 2005-07-15 CURRENT 2001-01-17 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
IMTIAZ AHMED DELTA MARKETING UK LIMITED Director 2018-07-23 CURRENT 2003-07-31 Active
IMTIAZ AHMED EMBERTON LIMITED Director 2018-07-23 CURRENT 1998-01-28 Active
IMTIAZ AHMED CASHLONG REAL ESTATE SERVICES LIMITED Director 2018-07-20 CURRENT 2014-01-27 Active
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 INVESTMENT SERVICES LIMITED Director 2001-01-17 CURRENT 2001-01-17 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
JOSE BONIFACIO DA CRUZ DELTA MARKETING UK LIMITED Director 2018-07-20 CURRENT 2003-07-31 Active
JOSE BONIFACIO DA CRUZ EMBERTON LIMITED Director 2018-07-20 CURRENT 1998-01-28 Active
REETU JERATH CASHLONG MANAGEMENT LTD Director 2018-07-20 CURRENT 1998-11-25 Active
REETU JERATH DELTA MARKETING UK LIMITED Director 2018-07-20 CURRENT 2003-07-31 Active
REETU JERATH CASHLONG REAL ESTATE SERVICES LIMITED Director 2018-07-20 CURRENT 2014-01-27 Active
REETU JERATH EMBERTON LIMITED Director 2018-07-20 CURRENT 1998-01-28 Active
SIDHARTH SHARMA SEEPAUL CASHLONG MANAGEMENT LTD Director 2018-07-20 CURRENT 1998-11-25 Active
SIDHARTH SHARMA SEEPAUL DELTA MARKETING UK LIMITED Director 2018-07-20 CURRENT 2003-07-31 Active
SIDHARTH SHARMA SEEPAUL CASHLONG REAL ESTATE SERVICES LIMITED Director 2018-07-20 CURRENT 2014-01-27 Active
SIDHARTH SHARMA SEEPAUL EMBERTON LIMITED Director 2018-07-20 CURRENT 1998-01-28 Active
SIDHARTH SHARMA SEEPAUL BUGLOSS LIMITED Director 2018-04-30 CURRENT 2018-03-24 Active
SIDHARTH SHARMA SEEPAUL BREATHFULL UK PROPERTY MANAGEMENT SERVICES LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
SIDHARTH SHARMA SEEPAUL FRENZO PROP LIMITED Director 2018-04-03 CURRENT 2015-12-10 Active
SIDHARTH SHARMA SEEPAUL LA UK INVESTMENTS LIMITED Director 2018-02-26 CURRENT 1999-08-17 Active
IMRAN SHAHZAD DELTA MARKETING UK LIMITED Director 2018-07-23 CURRENT 2003-07-31 Active
IMRAN SHAHZAD CASHLONG MANAGEMENT LTD Director 2018-07-20 CURRENT 1998-11-25 Active
IMRAN SHAHZAD CASHLONG REAL ESTATE SERVICES LIMITED Director 2018-07-20 CURRENT 2014-01-27 Active
IMRAN SHAHZAD EMBERTON LIMITED Director 2018-07-20 CURRENT 1998-01-28 Active
IMRAN SHAHZAD UHA BUSINESS SOLUTIONS LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
IMRAN SHAHZAD STAPLES ACCOUNTING SERVICES LTD Director 2017-02-10 CURRENT 2010-07-13 Active
LINJING WEI CASHLONG MANAGEMENT LTD Director 2018-07-23 CURRENT 1998-11-25 Active
LINJING WEI DELTA MARKETING UK LIMITED Director 2018-07-23 CURRENT 2003-07-31 Active
LINJING WEI EMBERTON LIMITED Director 2018-07-23 CURRENT 1998-01-28 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 31/12/22
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-20PSC04Change of details for Mr Aaron Andrew D'costa as a person with significant control on 2021-08-19
2021-03-16CH04SECRETARY'S DETAILS CHNAGED FOR CASHLONG SECRETARIAL SERVICES LTD on 2021-03-16
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON ANDREW D'COSTA
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IMTIAZ AHMED
2020-05-14AP01DIRECTOR APPOINTED MR JIVAN POKHAREL
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 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
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSE BONIFACIO DA CRUZ
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SIDHARTH SHARMA SEEPAUL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-21RES15CHANGE OF COMPANY NAME 21/09/18
2018-07-30AP01DIRECTOR APPOINTED MR JOSE BONIFACIO DA CRUZ
2018-07-27AP01DIRECTOR APPOINTED MR IMRAN SHAHZAD
2018-07-27AP01DIRECTOR APPOINTED MR IMTIAZ AHMED
2018-07-27AP01DIRECTOR APPOINTED MISS LINJING WEI
2018-07-26AP01DIRECTOR APPOINTED MR SIDHARTH SHARMA SEEPAUL
2018-07-26AP01DIRECTOR APPOINTED MS REETU JERATH
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-03LATEST SOC03/09/16 STATEMENT OF CAPITAL;GBP 151002
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-09-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 151002
2015-08-22AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 151002
2014-09-09AR0119/08/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-31AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-10AR0119/08/12 FULL LIST
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-13AR0119/08/11 FULL LIST
2011-07-06AA31/12/10 TOTAL EXEMPTION FULL
2010-08-19AR0119/08/10 FULL LIST
2010-05-26AA31/12/09 TOTAL EXEMPTION FULL
2010-04-14AR0106/04/10 FULL LIST
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASHLONG SECRETARIAL SERVICES LTD / 06/04/2010
2009-06-25AA31/12/08 TOTAL EXEMPTION FULL
2009-04-24363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-12363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION FULL
2008-03-06363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ARISTIDES D'COSTA / 03/05/2007
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-12288cSECRETARY'S PARTICULARS CHANGED
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5-6 PORTMAN MEWS SOUTH LONDON W1H 9AU
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-2988(2)RAD 12/12/05--------- £ SI 51002@1
2006-03-21363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-02-14123NC INC ALREADY ADJUSTED 12/12/05
2006-02-14RES04£ NC 100000/200000 12/12
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-24288aNEW SECRETARY APPOINTED
2005-07-24288bSECRETARY RESIGNED
2005-07-20CERTNMCOMPANY NAME CHANGED CASHLONG FINANCE LIMITED CERTIFICATE ISSUED ON 20/07/05
2005-03-16363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-11-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-05288aNEW SECRETARY APPOINTED
2003-09-05288bSECRETARY RESIGNED
2003-09-05288bDIRECTOR RESIGNED
2003-03-18363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-02-21288bSECRETARY RESIGNED
2003-02-21288aNEW SECRETARY APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/02
2002-03-27363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-14363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-01363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-07-05287REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 39 MANCHESTER STREET LONDON W1M 5PE
1999-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-02363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-26363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-27363sRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1996-12-11ORES14CAP 30000 03/12/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CASHLONG GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-11-14 Satisfied RICHARD NEVILLE LAY CBE CHRISTOPHER EDWARD BERKELEY PORTMAN (VISCOUNT PORTMAN) EUAN MICHAELROSS GEDDES (BARON GEDDES OF ROLVENDEN) AND JOHN ADRIAN WATNEY
LEGAL CHARGE 2004-07-03 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 1996-10-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CASHLONG GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASHLONG GROUP LIMITED
Trademarks
We have not found any records of CASHLONG GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHLONG GROUP 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 (70229 - Management consultancy activities other than financial management) as CASHLONG GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CASHLONG GROUP 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 GROUP 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 GROUP 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.