North Chingford
London
E4 6AG
Director Name | Mr Andrew Cushway |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Oak Hill Woodford Green IG8 9PF |
Director Name | Mr Mark Vernon Cushway |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 1995) |
Role | Builder |
Correspondence Address | 27 Falmouth Avenue Chingford London E4 9QN |
Secretary Name | Mr Mark Vernon Cushway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 27 Falmouth Avenue Chingford London E4 9QN |
Secretary Name | Denise Maureen Jean Cushway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | 93 Oak Hill Woodford Green IG8 9PF |
Secretary Name | Mr Andrew Cushway |
---|---|
Status | Resigned |
Appointed | 08 September 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | 93 Oak Hill Woodford Green IG8 9PF |
Website | cushwaydecorators.co.uk |
---|
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | C. Tedeschi 50.00% Ordinary |
---|---|
2 at £1 | Mark Vernon Cushway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,786 |
Cash | £31,367 |
Current Liabilities | £109,641 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
19 July 1991 | Delivered on: 2 August 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 m 360C for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 August 1988 | Delivered on: 26 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 hillfield road l/b of camden T.N. ln 108897. Outstanding |
14 December 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
13 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
6 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
1 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Meridian House 114 Oak Hill Crescent Woodford Green Essex IG8 9PQ to 147 Station Road North Chingford London E4 6AG on 18 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Registered office address changed from 93 Oak Hill Woodford Green IG8 9PF to Meridian House 114 Oak Hill Crescent Woodford Green Essex IG8 9PQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 93 Oak Hill Woodford Green IG8 9PF to Meridian House 114 Oak Hill Crescent Woodford Green Essex IG8 9PQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 93 Oak Hill Woodford Green IG8 9PF to Meridian House 114 Oak Hill Crescent Woodford Green Essex IG8 9PQ on 1 July 2015 (1 page) |
30 June 2015 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Termination of appointment of Andrew Cushway as a director (1 page) |
18 March 2014 | Termination of appointment of Andrew Cushway as a secretary (1 page) |
18 March 2014 | Appointment of Mr Mark Vernon Cushway as a director (2 pages) |
18 March 2014 | Termination of appointment of Andrew Cushway as a secretary (1 page) |
18 March 2014 | Appointment of Mr Mark Vernon Cushway as a director (2 pages) |
18 March 2014 | Termination of appointment of Andrew Cushway as a director (1 page) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Termination of appointment of Denise Cushway as a secretary (1 page) |
14 September 2011 | Director's details changed for Mr Andrew Cushway on 8 September 2011 (2 pages) |
14 September 2011 | Appointment of Mr Andrew Cushway as a secretary (1 page) |
14 September 2011 | Termination of appointment of Denise Cushway as a secretary (1 page) |
14 September 2011 | Appointment of Mr Andrew Cushway as a secretary (1 page) |
14 September 2011 | Director's details changed for Mr Andrew Cushway on 8 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Andrew Cushway on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Denise Maureen Jean Cushway on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Andrew Cushway on 1 September 2011 (1 page) |
8 September 2011 | Secretary's details changed for Denise Maureen Jean Cushway on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Andrew Cushway on 1 September 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Andrew Cushway on 1 September 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Denise Maureen Jean Cushway on 1 September 2011 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Ad 31/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Ad 31/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Return made up to 11/10/02; full list of members
|
10 October 2002 | Return made up to 11/10/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
1 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members
|
23 October 2000 | Return made up to 11/10/00; full list of members
|
14 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
14 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
26 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
8 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 August 1997 (16 pages) |
26 May 1998 | Full accounts made up to 31 August 1997 (16 pages) |
30 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
30 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
10 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
10 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
2 November 1996 | Return made up to 14/10/96; full list of members
|
2 November 1996 | Return made up to 14/10/96; full list of members
|
3 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
3 June 1996 | Full accounts made up to 31 August 1995 (14 pages) |
28 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
28 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 August 1994 (15 pages) |
4 October 1995 | Full accounts made up to 31 August 1994 (15 pages) |
28 September 1995 | Return made up to 14/10/94; no change of members (4 pages) |
28 September 1995 | Return made up to 14/10/94; no change of members (4 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |