Company number 02300631
Status Active
Incorporation Date 28 September 1988
Company Type Private Limited Company
Address WINSTON HOUSE, 2 DOLLIS PARK, LONDON, ENGLAND, N3 1HF
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from Ogr Stock Denton Llp 2nd Floor, Winston House 2 Dollis Park London N3 1HF to Winston House 2 Dollis Park London N3 1HF on 8 March 2017; Registered office address changed from Winston House 349 Regents Park Road London N3 1DH to Ogr Stock Denton Llp 2nd Floor, Winston House 2 Dollis Park London N3 1HF on 16 January 2017; Director's details changed for Ricarda Alfonsa Josefine Charlotte Kusch on 25 August 2016. The most likely internet sites of KUSCH & CO LIMITED are www.kuschco.co.uk, and www.kusch-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kusch Co Limited is a Private Limited Company.
The company registration number is 02300631. Kusch Co Limited has been working since 28 September 1988.
The present status of the company is Active. The registered address of Kusch Co Limited is Winston House 2 Dollis Park London England N3 1hf. . ALTMANN, Gitta is a Secretary of the company. ABEYDEERA, Carl Joseph is a Director of the company. KUSCH, Ricarda Alfonsa Josefine Charlotte is a Director of the company. Secretary RHODES, John Eric has been resigned. Secretary WATTON, John Mason has been resigned. Director ANDERSEN, Tommy Bugge has been resigned. Director DREW, Richard Arthur has been resigned. Director KUSCH, Andreas Ernst Dietrich has been resigned. Director KUSCH, Dieter has been resigned. Director SEYLER, Nigel Barrie has been resigned. Director TRUSCOTT, Michael John has been resigned. Director WATTON, John Mason has been resigned. The company operates in "Manufacture of office and shop furniture".
Current Directors
Resigned Directors
KUSCH & CO LIMITED Events
08 Mar 2017
Registered office address changed from Ogr Stock Denton Llp 2nd Floor, Winston House 2 Dollis Park London N3 1HF to Winston House 2 Dollis Park London N3 1HF on 8 March 2017
16 Jan 2017
Registered office address changed from Winston House 349 Regents Park Road London N3 1DH to Ogr Stock Denton Llp 2nd Floor, Winston House 2 Dollis Park London N3 1HF on 16 January 2017
06 Sep 2016
Director's details changed for Ricarda Alfonsa Josefine Charlotte Kusch on 25 August 2016
19 Aug 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
...
... and 124 more events
06 Dec 1988
Wd 21/11/88 ad 23/11/88--------- £ si 2@1=2 £ ic 2/4
25 Nov 1988
Registered office changed on 25/11/88 from: 141 high street harborne birmingham B17 9NP
16 Nov 1988
Registered office changed on 16/11/88 from: 183-185 bermondsey street london SE1 3UW
16 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Sep 1988
Incorporation
6 November 2002
Debenture
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2001
Debenture
Delivered: 26 June 2001
Status: Satisfied
on 9 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Rent deposit deed
Delivered: 27 February 2001
Status: Satisfied
on 12 March 2002
Persons entitled: Punch Pub Company (Vpr) Limited
Description: The sum of £8,000.
19 August 1999
Deposit agreement to secure own liabilities
Delivered: 21 August 1999
Status: Satisfied
on 9 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
13 December 1996
Deposit agreement to secure own liabilities
Delivered: 19 December 1996
Status: Satisfied
on 9 November 2002
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
16 November 1990
Mortgage
Delivered: 29 November 1990
Status: Satisfied
on 9 November 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit one, thurrock commercial centre…