CUSHION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCUSHION TRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00202135
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUSHION TRUST LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CUSHION TRUST LIMITED located?

    Registered Office Address
    50 Stratton Street
    London
    W1J 8LL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CUSHION TRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CUSHION TRUST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CUSHION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Ms Helen Regan as a secretary on Aug 07, 2014

    2 pagesAP03

    Termination of appointment of Nastaran Noktehdan as a secretary on Aug 07, 2014

    1 pagesTM02

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Nastaran Noktehdan as a secretary on Jan 16, 2013

    2 pagesAP03

    Termination of appointment of Nazeera Ebrahim Moola as a secretary on Jan 16, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Chapman as a director

    1 pagesTM01

    Appointment of Mr Michael David Allen as a director

    2 pagesAP01

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Roger Chapman on Apr 01, 2010

    2 pagesCH01

    Director's details changed for John Matthew Garrett on Apr 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of CUSHION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REGAN, Helen
    50 Stratton Street
    London
    W1J 8LL
    Secretary
    50 Stratton Street
    London
    W1J 8LL
    190203020001
    ALLEN, Michael David
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    United KingdomBritishCompany Director157008920001
    GARRETT, John Matthew
    Stratton Street
    W1J 8LL London
    50
    Uk
    Director
    Stratton Street
    W1J 8LL London
    50
    Uk
    United KingdomBritishBank Official51218110002
    DENNIS, William David Wesley
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    Secretary
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    British24045020002
    FITZGERALD, Steven Charles
    64 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    Secretary
    64 Friars Avenue
    Shenfield
    CM15 8HU Brentwood
    Essex
    British48509100001
    HUNTLY, Gordon Stephen Kirby
    Lark Rise 29 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    Bedfordshire
    Secretary
    Lark Rise 29 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    Bedfordshire
    British5479410001
    JONSON, Heidi Dunbar
    78 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Secretary
    78 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    British90619300001
    MOOLA, Nazeera Ebrahim
    Stratton Street
    W1J 8LL London
    50
    Secretary
    Stratton Street
    W1J 8LL London
    50
    British91653230003
    NOKTEHDAN, Nastaran
    Stratton Street
    W1J 8LL London
    50
    England
    Secretary
    Stratton Street
    W1J 8LL London
    50
    England
    175050690001
    RICE, Thomas Edmund
    21 Monument Green
    KT13 8QT Weybridge
    Surrey
    Secretary
    21 Monument Green
    KT13 8QT Weybridge
    Surrey
    British68945400002
    WHITEHEAD, Michael Ernest
    41 Clay Lane
    WD2 3RB Bushey Heath
    Hertfordshire
    Secretary
    41 Clay Lane
    WD2 3RB Bushey Heath
    Hertfordshire
    British6649610001
    BRIDGEN, Madeleine Anne
    88 Grinsborough Court
    KT12 1NL Walton On Thames
    Surrey
    Director
    88 Grinsborough Court
    KT12 1NL Walton On Thames
    Surrey
    BritishBank Official25365950001
    CHAPMAN, Michael Roger
    Stratton Street
    W1J 8LL London
    50
    Uk
    Director
    Stratton Street
    W1J 8LL London
    50
    Uk
    United KingdomBritishHead Of Operations44412420002
    COOK, Jeffrey Frederick
    11 Oakleigh Avenue
    Hullbridge
    SS5 6EJ Hockley
    Grey's Retreat
    Essex
    Director
    11 Oakleigh Avenue
    Hullbridge
    SS5 6EJ Hockley
    Grey's Retreat
    Essex
    BritishSection Head60140580002
    DOUGLAS, Nigel
    242a Riverdale Road
    DA8 1QE Erith
    Kent
    Director
    242a Riverdale Road
    DA8 1QE Erith
    Kent
    BritishMerchant Banker53208330001
    GAGE, Arthur Charles
    4 Osborne Court
    Victoria Road, Milford On Sea
    SO41 0NP Lymington
    Hampshire
    Director
    4 Osborne Court
    Victoria Road, Milford On Sea
    SO41 0NP Lymington
    Hampshire
    BritishBank Official73710190001
    HUNTLY, Gordon Stephen Kirby
    Lark Rise 29 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    Bedfordshire
    Director
    Lark Rise 29 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    Bedfordshire
    BritishDirector5479410001
    MANSELL, John Bradbury
    10 Balham Road
    SW12 8DX London
    Director
    10 Balham Road
    SW12 8DX London
    United KingdomBritishHead Of Securities Operations42189510003
    MAYFIELD, Clifford Norman
    21 Merilies Gardens
    SS0 0AB Westcliff On Sea
    Essex
    Director
    21 Merilies Gardens
    SS0 0AB Westcliff On Sea
    Essex
    BritishAssistant Director37274270001
    TOMLINSON, Ian
    59 Devonshire Avenue
    DA1 3DN Dartford
    Kent
    Director
    59 Devonshire Avenue
    DA1 3DN Dartford
    Kent
    BritishBank Official6691540001
    VEREY, David John, Sir
    3 Airlie Gardens
    W8 7AJ London
    Director
    3 Airlie Gardens
    W8 7AJ London
    EnglandBritishMerchant Banker4769330001
    WHITEHEAD, Michael Ernest
    41 Clay Lane
    WD2 3RB Bushey Heath
    Hertfordshire
    Director
    41 Clay Lane
    WD2 3RB Bushey Heath
    Hertfordshire
    BritishBank Official6649610001
    WILLSON, Alan Reginald
    Fir Tree Cottage Ravens Green
    Little Bentley
    CO7 8TA Colchester
    Essex
    Director
    Fir Tree Cottage Ravens Green
    Little Bentley
    CO7 8TA Colchester
    Essex
    BritishClerk60140730001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0