About

Registered Number: 04261845
Date of Incorporation: 31/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 45 Holders Hill Drive, London, NW4 1NL,

 

Founded in 2001, Cushions (UK) Ltd has its registered office in London. We do not know the number of employees at the organisation. The companies director is listed as Thomson, Luba.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMSON, Luba 01 August 2001 13 January 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
AA - Annual Accounts 30 July 2020
AD01 - Change of registered office address 14 January 2020
MR04 - N/A 14 January 2020
CS01 - N/A 01 August 2019
MR04 - N/A 18 June 2019
MR01 - N/A 29 May 2019
MR04 - N/A 28 May 2019
MR04 - N/A 28 May 2019
MR04 - N/A 28 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 08 April 2016
MR01 - N/A 09 March 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 April 2014
MR04 - N/A 14 January 2014
MR04 - N/A 14 January 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 18 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 30 April 2010
MG01 - Particulars of a mortgage or charge 28 October 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
395 - Particulars of a mortgage or charge 09 February 2006
AA - Annual Accounts 23 December 2005
395 - Particulars of a mortgage or charge 13 October 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 19 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 18 August 2004
287 - Change in situation or address of Registered Office 13 July 2004
395 - Particulars of a mortgage or charge 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2019 Fully Satisfied

N/A

A registered charge 02 March 2016 Fully Satisfied

N/A

Rent deposit deed 22 November 2012 Fully Satisfied

N/A

All assets debenture 17 May 2011 Fully Satisfied

N/A

Debenture 27 October 2009 Fully Satisfied

N/A

Debenture 02 February 2006 Fully Satisfied

N/A

Trade finance deed 11 October 2005 Fully Satisfied

N/A

Debenture 09 May 2005 Fully Satisfied

N/A

Debenture 20 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.