Company NameCushion Trust Limited
Company StatusDissolved
Company Number00202135
CategoryPrivate Limited Company
Incorporation Date3 December 1924(99 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Matthew Garrett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(67 years, 4 months after company formation)
Appointment Duration23 years, 1 month (closed 05 May 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Michael David Allen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(86 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Helen Regan
StatusClosed
Appointed07 August 2014(89 years, 8 months after company formation)
Appointment Duration9 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameIan Tomlinson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(67 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 1997)
RoleBank Official
Correspondence Address59 Devonshire Avenue
Dartford
Kent
DA1 3DN
Director NameClifford Norman Mayfield
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(67 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 1995)
RoleAssistant Director
Correspondence Address21 Merilies Gardens
Westcliff On Sea
Essex
SS0 0AB
Director NameArthur Charles Gage
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(67 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 1992)
RoleBank Official
Correspondence Address4 Osborne Court
Victoria Road, Milford On Sea
Lymington
Hampshire
SO41 0NP
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(67 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameMichael Ernest Whitehead
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(67 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleBank Official
Correspondence Address41 Clay Lane
Bushey Heath
Hertfordshire
WD2 3RB
Secretary NameMichael Ernest Whitehead
NationalityBritish
StatusResigned
Appointed21 March 1992(67 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address41 Clay Lane
Bushey Heath
Hertfordshire
WD2 3RB
Director NameMadeleine Anne Bridgen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(67 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 August 2003)
RoleBank Official
Correspondence Address88 Grinsborough Court
Walton On Thames
Surrey
KT12 1NL
Director NameGordon Stephen Kirby Huntly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(68 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed13 October 1993(68 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameJohn Bradbury Mansell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(70 years, 3 months after company formation)
Appointment Duration6 years (resigned 11 March 2001)
RoleHead Of Securities Operations
Country of ResidenceUnited Kingdom
Correspondence Address10 Balham Road
London
SW12 8DX
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(71 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 January 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameNigel Douglas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(72 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1998)
RoleMerchant Banker
Correspondence Address242a Riverdale Road
Erith
Kent
DA8 1QE
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed08 July 1997(72 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameAlan Reginald Willson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(73 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 11 August 2008)
RoleClerk
Correspondence AddressFir Tree Cottage Ravens Green
Little Bentley
Colchester
Essex
CO7 8TA
Director NameJeffrey Frederick Cook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(73 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 June 2008)
RoleSection Head
Correspondence AddressGrey's Retreat 11 Oakleigh Avenue
Hullbridge
Hockley
Essex
SS5 6EJ
Secretary NameSteven Charles Fitzgerald
NationalityBritish
StatusResigned
Appointed23 March 1999(74 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2000)
RoleCompany Director
Correspondence Address64 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Secretary NameThomas Edmund Rice
NationalityBritish
StatusResigned
Appointed03 March 2000(75 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2003)
RoleCompany Director
Correspondence Address21 Monument Green
Weybridge
Surrey
KT13 8QT
Secretary NameHeidi Dunbar Jonson
NationalityBritish
StatusResigned
Appointed16 June 2003(78 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address78 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AF
Secretary NameNazeera Ebrahim Moola
NationalityBritish
StatusResigned
Appointed05 December 2007(83 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2013)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Nastaran Noktehdan
StatusResigned
Appointed16 January 2013(88 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2014)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lazard Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015Application to strike the company off the register (3 pages)
15 August 2014Appointment of Ms Helen Regan as a secretary on 7 August 2014 (2 pages)
15 August 2014Appointment of Ms Helen Regan as a secretary on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Nastaran Noktehdan as a secretary on 7 August 2014 (1 page)
15 August 2014Termination of appointment of Nastaran Noktehdan as a secretary on 7 August 2014 (1 page)
20 June 2014Accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
9 September 2013Accounts made up to 31 December 2012 (4 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Nazeera Ebrahim Moola as a secretary on 16 January 2013 (1 page)
16 January 2013Appointment of Ms Nastaran Noktehdan as a secretary on 16 January 2013 (2 pages)
11 July 2012Accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 April 2011Accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of Michael Chapman as a director (1 page)
26 January 2011Appointment of Mr Michael David Allen as a director (2 pages)
20 September 2010Accounts made up to 31 December 2009 (4 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for John Matthew Garrett on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Roger Chapman on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Roger Chapman on 1 April 2010 (2 pages)
6 April 2010Director's details changed for John Matthew Garrett on 1 April 2010 (2 pages)
22 July 2009Accounts made up to 31 December 2008 (4 pages)
9 April 2009Director's change of particulars / john garrett / 31/03/2009 (1 page)
9 April 2009Secretary's change of particulars / nazeera moola / 31/03/2009 (1 page)
9 April 2009Return made up to 21/03/09; full list of members (3 pages)
9 April 2009Director's change of particulars / michael chapman / 31/03/2009 (1 page)
14 August 2008Appointment terminated director alan willson (1 page)
26 June 2008Appointment terminated director jeffrey cook (1 page)
25 June 2008Accounts made up to 31 December 2007 (4 pages)
16 April 2008Director's change of particulars / jeffrey cook / 03/03/2008 (1 page)
16 April 2008Return made up to 21/03/08; full list of members (4 pages)
7 December 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
4 July 2007Accounts made up to 31 December 2006 (4 pages)
18 April 2007Return made up to 21/03/07; full list of members (3 pages)
1 September 2006Accounts made up to 31 December 2005 (4 pages)
20 April 2006Return made up to 21/03/06; full list of members (6 pages)
18 November 2005Location of register of members (1 page)
18 November 2005Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page)
18 November 2005Location of register of directors' interests (1 page)
11 May 2005Accounts made up to 31 December 2004 (4 pages)
18 April 2005Return made up to 21/03/05; full list of members (6 pages)
5 October 2004Accounts made up to 31 December 2003 (4 pages)
14 June 2004Return made up to 21/03/04; full list of members (6 pages)
16 December 2003Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT. (1 page)
20 August 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
15 June 2003Accounts made up to 31 December 2002 (4 pages)
22 April 2003Return made up to 21/03/03; full list of members (7 pages)
5 September 2002Secretary's particulars changed (1 page)
27 May 2002Accounts made up to 31 December 2001 (4 pages)
3 April 2002Return made up to 21/03/02; full list of members (7 pages)
20 April 2001Accounts made up to 31 December 2000 (4 pages)
27 March 2001Return made up to 21/03/01; full list of members (7 pages)
26 March 2001Director resigned (1 page)
31 May 2000Accounts made up to 31 December 1999 (4 pages)
5 April 2000Return made up to 21/03/00; full list of members (8 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
23 April 1999Return made up to 21/03/99; no change of members (7 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
25 March 1999Accounts made up to 31 December 1998 (4 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
14 April 1998Return made up to 21/03/98; full list of members (10 pages)
12 March 1998Accounts made up to 31 December 1997 (4 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director's particulars changed (1 page)
11 July 1997Secretary resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Return made up to 21/03/97; full list of members (8 pages)
18 April 1997Accounts made up to 31 December 1996 (4 pages)
20 February 1997Director resigned (1 page)
31 May 1996New director appointed (2 pages)
1 April 1996Accounts made up to 31 December 1995 (4 pages)
24 March 1996Return made up to 21/03/96; full list of members (9 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)
17 November 1995Director resigned (2 pages)
23 March 1995Return made up to 21/03/95; no change of members (7 pages)