This company is commonly known as Cashlong Secretarial Services Limited. The company was founded 20 years ago and was given the registration number 05084642. The firm's registered office is in LONDON. You can find them at Third Floor, 55 Blandford Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CASHLONG SECRETARIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05084642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Ninhams Wood, Orpington, BR6 8NJ | Director | 16 March 2009 | Active |
69 Dudley Road, Southall, UB2 5AS | Secretary | 01 July 2005 | Active |
107 Cairnfield Avenue, London, NW2 7PH | Secretary | 25 March 2004 | Active |
32 Chatsworth Place, Mitcham, CR4 4NN | Secretary | 07 November 2007 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 25 March 2004 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 20 July 2018 | Active |
153 Bexley Lane, Sidcup, DA14 4JJ | Director | 25 March 2004 | Active |
6, Ninhams Wood, Orpington, BR6 8NJ | Director | 05 December 2005 | Active |
Second Floor, 27 Gloucester Place, London, W1U 8HU | Director | 20 July 2018 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 20 July 2018 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 01 May 2020 | Active |
Second Floor, 27 Gloucester Place, London, W1U 8HU | Director | 20 July 2018 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 20 July 2018 | Active |
55, Blandford Street, 3rd Floor, London, England, W1U 7HW | Director | 20 July 2018 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 25 March 2004 | Active |
Miss Louise Ann D'Costa | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
Nature of control | : |
|
Mr Aaron Andrew D'Costa | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
Nature of control | : |
|
Cashlong Group Limited | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-03-16 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.