Company NameWendy Cushing Passementerie Ltd
DirectorWendy Anne Cushing
Company StatusActive
Company Number04606576
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Previous NameRerhou Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Wendy Anne Cushing
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(same day as company formation)
RoleManufacturer Textiles
Country of ResidenceEngland
Correspondence Address23 Sydney Road
Muswell Hill
London
N10 2LR
Secretary NameMrs Wendy Anne Cushing
NationalityBritish
StatusCurrent
Appointed30 May 2003(5 months, 4 weeks after company formation)
Appointment Duration20 years, 11 months
RoleManufacturer Textiles
Country of ResidenceEngland
Correspondence Address23 Sydney Road
Muswell Hill
London
N10 2LR
Director NameMr Younes Rerhou
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address23 Sydney Road
Muswell Hill
London
N10 2LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.wendycushingdesigns.com

Location

Registered Address23 Sydney Road
Muswell Hill
London
N10 2LR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,758
Cash£58
Current Liabilities£55,836

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Charges

30 September 2005Delivered on: 6 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

29 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 October 2017Change of name notice (2 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-12
(2 pages)
12 October 2017Change of name notice (2 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-12
(2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Wendy Anne Cushing on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Wendy Anne Cushing on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 May 2008Return made up to 02/03/08; full list of members (3 pages)
23 May 2008Return made up to 02/03/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
27 June 2007Return made up to 30/03/07; no change of members (6 pages)
27 June 2007Return made up to 30/03/07; no change of members (6 pages)
21 June 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
21 June 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 March 2005Return made up to 02/12/04; full list of members (7 pages)
29 March 2005Return made up to 02/12/04; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 January 2004Return made up to 02/12/03; full list of members (7 pages)
7 January 2004Return made up to 02/12/03; full list of members (7 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 23 sidney rd muswell hill london N10 2LR (1 page)
13 December 2002Registered office changed on 13/12/02 from: 23 sidney rd muswell hill london N10 2LR (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
2 December 2002Incorporation (9 pages)
2 December 2002Incorporation (9 pages)