Company NameCushway Contracts Limited
DirectorMark Vernon Cushway
Company StatusActive
Company Number02261259
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 10 months ago)
Previous NameRapid 6133 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Vernon Cushway
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(25 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameMr Andrew Cushway
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(4 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Oak Hill
Woodford Green
IG8 9PF
Director NameMr Mark Vernon Cushway
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1995)
RoleBuilder
Correspondence Address27 Falmouth Avenue
Chingford
London
E4 9QN
Secretary NameMr Mark Vernon Cushway
NationalityBritish
StatusResigned
Appointed14 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address27 Falmouth Avenue
Chingford
London
E4 9QN
Secretary NameDenise Maureen Jean Cushway
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 September 2011)
RoleCompany Director
Correspondence Address93 Oak Hill
Woodford Green
IG8 9PF
Secretary NameMr Andrew Cushway
StatusResigned
Appointed08 September 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address93 Oak Hill
Woodford Green
IG8 9PF

Contact

Websitecushwaydecorators.co.uk

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1C. Tedeschi
50.00%
Ordinary
2 at £1Mark Vernon Cushway
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,786
Cash£31,367
Current Liabilities£109,641

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

19 July 1991Delivered 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 1988Delivered 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

Filing History

14 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
13 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
6 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
1 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
18 December 2017Registered 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 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
30 June 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Termination of appointment of Andrew Cushway as a director (1 page)
18 March 2014Termination of appointment of Andrew Cushway as a secretary (1 page)
18 March 2014Appointment of Mr Mark Vernon Cushway as a director (2 pages)
18 March 2014Termination of appointment of Andrew Cushway as a secretary (1 page)
18 March 2014Appointment of Mr Mark Vernon Cushway as a director (2 pages)
18 March 2014Termination of appointment of Andrew Cushway as a director (1 page)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(3 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
14 September 2011Termination of appointment of Denise Cushway as a secretary (1 page)
14 September 2011Director's details changed for Mr Andrew Cushway on 8 September 2011 (2 pages)
14 September 2011Appointment of Mr Andrew Cushway as a secretary (1 page)
14 September 2011Termination of appointment of Denise Cushway as a secretary (1 page)
14 September 2011Appointment of Mr Andrew Cushway as a secretary (1 page)
14 September 2011Director's details changed for Mr Andrew Cushway on 8 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Andrew Cushway on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Denise Maureen Jean Cushway on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Andrew Cushway on 1 September 2011 (1 page)
8 September 2011Secretary's details changed for Denise Maureen Jean Cushway on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Andrew Cushway on 1 September 2011 (1 page)
8 September 2011Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Mr Andrew Cushway on 1 September 2011 (1 page)
8 September 2011Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Andrew Cushway on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Denise Maureen Jean Cushway on 1 September 2011 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2008Return made up to 22/09/08; full list of members (4 pages)
24 September 2008Return made up to 22/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2007Return made up to 22/09/07; full list of members (3 pages)
16 October 2007Return made up to 22/09/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2006Return made up to 22/09/06; full list of members (7 pages)
2 October 2006Return made up to 22/09/06; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2005Return made up to 22/09/05; full list of members (7 pages)
14 September 2005Return made up to 22/09/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2004Return made up to 22/09/04; full list of members (6 pages)
14 September 2004Return made up to 22/09/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Ad 31/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Ad 31/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 October 2001Return made up to 11/10/01; full list of members (6 pages)
1 October 2001Return made up to 11/10/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
26 May 2000Full accounts made up to 31 August 1999 (13 pages)
26 May 2000Full accounts made up to 31 August 1999 (13 pages)
20 October 1999Return made up to 14/10/99; full list of members (6 pages)
20 October 1999Return made up to 14/10/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 August 1998 (12 pages)
2 June 1999Full accounts made up to 31 August 1998 (12 pages)
8 October 1998Return made up to 14/10/98; full list of members (6 pages)
8 October 1998Return made up to 14/10/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 August 1997 (16 pages)
26 May 1998Full accounts made up to 31 August 1997 (16 pages)
30 December 1997Return made up to 14/10/97; full list of members (6 pages)
30 December 1997Return made up to 14/10/97; full list of members (6 pages)
10 June 1997Full accounts made up to 31 August 1996 (15 pages)
10 June 1997Full accounts made up to 31 August 1996 (15 pages)
2 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1996Full accounts made up to 31 August 1995 (14 pages)
3 June 1996Full accounts made up to 31 August 1995 (14 pages)
28 November 1995Return made up to 14/10/95; full list of members (6 pages)
28 November 1995Return made up to 14/10/95; full list of members (6 pages)
4 October 1995Full accounts made up to 31 August 1994 (15 pages)
4 October 1995Full accounts made up to 31 August 1994 (15 pages)
28 September 1995Return made up to 14/10/94; no change of members (4 pages)
28 September 1995Return made up to 14/10/94; no change of members (4 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)