THE KOSH
LONDON

Hellopages » Greater London » Haringey » N4 3QF

Company number 01731857
Status Active
Incorporation Date 14 June 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 59 STAPLETON HALL ROAD, LONDON, N4 3QF
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of THE KOSH are www.the.co.uk, and www.the.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 9.2 miles; to Beckenham Hill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Kosh is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01731857. The Kosh has been working since 14 June 1983. The present status of the company is Active. The registered address of The Kosh is 59 Stapleton Hall Road London N4 3qf. . MERWITZER, Michael is a Secretary of the company. HARRISON, Jane Sharon Stuart is a Director of the company. LAMBA, Juginder Kumar is a Director of the company. LEHAN, Rosie is a Director of the company. MERRISON, Clive is a Director of the company. PALMER, Judith is a Director of the company. Director FARRELL, Roger Martin George has been resigned. Director HARRISON, Jane Sharon Stuart has been resigned. Director HELLINGS, Jane has been resigned. Director JACOBS, Martin has been resigned. Director POWNALL, David has been resigned. Director YOUNIE, Cameron Peter has been resigned. The company operates in "Performing arts".


Current Directors


Director
HARRISON, Jane Sharon Stuart
Appointed Date: 18 May 2003
73 years old

Director

Director
LEHAN, Rosie
Appointed Date: 21 July 2001
65 years old

Director
MERRISON, Clive

80 years old

Director
PALMER, Judith

68 years old

Resigned Directors

Director
FARRELL, Roger Martin George
Resigned: 31 January 1999
Appointed Date: 21 March 1995
63 years old

Director
HARRISON, Jane Sharon Stuart
Resigned: 18 May 2003
Appointed Date: 21 July 2001
73 years old

Director
HELLINGS, Jane
Resigned: 18 May 2003
Appointed Date: 31 March 1992
63 years old

Director
JACOBS, Martin
Resigned: 17 September 1997
73 years old

Director
POWNALL, David
Resigned: 06 March 2001
Appointed Date: 31 March 1992
87 years old

Director
YOUNIE, Cameron Peter
Resigned: 01 November 1994
75 years old

Persons With Significant Control

Mr Michael Merwitzer
Notified on: 31 December 2016
84 years old
Nature of control: Has significant influence or control

THE KOSH Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 no member list
14 Nov 2015
Total exemption full accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 79 more events
07 Oct 1987
Director resigned;new director appointed

03 Sep 1987
Accounts for a small company made up to 31 March 1987

09 Mar 1987
Accounts for a small company made up to 31 March 1986

09 Mar 1987
Annual return made up to 31/12/86

14 Jun 1983
Incorporation

THE KOSH Charges

17 May 1994
Legal mortgage
Delivered: 31 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as 6 brewery road, london the proceeds of…
5 January 1994
Mortgage debenture
Delivered: 10 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…