Company NameA. Fersht Limited
DirectorsRoger Ian Voss and Raymond Harvey Levy
Company StatusActive
Company Number00439969
CategoryPrivate Limited Company
Incorporation Date31 July 1947(76 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoger Ian Voss
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(50 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1ED
Secretary NameRoger Ian Voss
NationalityBritish
StatusCurrent
Appointed15 November 2000(53 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1ED
Director NameRaymond Harvey Levy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(56 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 47 Platts Lane
London
NW3 7NL
Director NameAlbert Levy
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(43 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 November 2000)
RoleStore Manager
Correspondence Address4 Harper Close Chase Road
Oakwood
London
N14 4ES
Director NameMaisie Levy
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(43 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address4 Harper Close
Chase Road
London
N14 4ES
Director NameEva Samuels
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(43 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address6 Marlow Court
Southgate
London
N14 5HR
Secretary NameAlbert Levy
NationalityBritish
StatusResigned
Appointed15 June 1991(43 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address4 Harper Close Chase Road
Oakwood
London
N14 4ES
Director NameMelvyn Harris Samuels
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(50 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2003)
RoleSales Manager
Correspondence Address69 Old Park Ridings
London
N21 2ER

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

13.3k at £0.05Carole Voss
25.00%
Ordinary
13.3k at £0.05Ms P.s. Myers
25.00%
Ordinary
13.3k at £0.05Raymond Harvey Levy
25.00%
Ordinary
13.3k at £0.05Roger Voss
25.00%
Ordinary
1 at £0.05Raymond Harvey Levy & Roger Ian Voss
0.00%
Ordinary

Financials

Year2014
Net Worth£72,474
Cash£4,639
Current Liabilities£2,165

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

6 May 1955Delivered on: 12 May 1955
Persons entitled: Barclays Bank Limited

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: Nos: 1C and 1D, east street, walworth, london SE17 title no 424912.
Outstanding

Filing History

5 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
12 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
2 November 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
9 August 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
19 June 2018Notification of a person with significant control statement (2 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
27 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2,666.010004
(6 pages)
10 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2,666.010004
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,666.010004
(6 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,666.010004
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,666.65
(6 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,666.65
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Registered office address changed from Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 21 May 2014 (1 page)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 October 2012Amended accounts made up to 30 September 2011 (3 pages)
19 October 2012Amended accounts made up to 30 September 2011 (3 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2010Director's details changed for Raymond Harvey Levy on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Roger Ian Voss on 15 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Roger Ian Voss on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Raymond Harvey Levy on 15 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 September 2009Return made up to 15/06/09; full list of members (4 pages)
4 September 2009Return made up to 15/06/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Registered office changed on 27/07/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: 281, walworth road, london SE17 3RP (1 page)
17 July 2007Registered office changed on 17/07/07 from: 281, walworth road, london SE17 3RP (1 page)
17 July 2007Return made up to 15/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 October 2006Return made up to 15/06/06; full list of members (3 pages)
25 October 2006Return made up to 15/06/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
5 October 2005Return made up to 15/06/05; full list of members (7 pages)
5 October 2005Return made up to 15/06/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 July 2004Return made up to 15/06/04; full list of members (6 pages)
26 July 2004Return made up to 15/06/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
7 July 2003Return made up to 15/06/03; full list of members (6 pages)
7 July 2003Return made up to 15/06/03; full list of members (6 pages)
16 May 2003Director resigned (1 page)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 May 2003Director resigned (1 page)
9 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 April 2003£ ic 4000/2667 31/03/03 £ sr [email protected]=1333 (1 page)
9 April 2003£ ic 4000/2667 31/03/03 £ sr [email protected]=1333 (1 page)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 July 2002Return made up to 15/06/02; full list of members (8 pages)
12 July 2002Return made up to 15/06/02; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Return made up to 15/06/01; full list of members (8 pages)
27 July 2001Return made up to 15/06/01; full list of members (8 pages)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
16 August 2000Return made up to 15/06/00; full list of members (7 pages)
16 August 2000Return made up to 15/06/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 July 1999Return made up to 15/06/99; full list of members (7 pages)
2 July 1999Return made up to 15/06/99; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1998Return made up to 15/06/98; full list of members (7 pages)
29 July 1998Return made up to 15/06/98; full list of members (7 pages)
25 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
2 October 1997Return made up to 15/06/97; full list of members (5 pages)
2 October 1997Return made up to 15/06/97; full list of members (5 pages)
30 September 1997Secretary's particulars changed;director's particulars changed (1 page)
30 September 1997Secretary's particulars changed;director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
9 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 August 1996Director resigned (1 page)
14 August 1996Return made up to 15/06/96; full list of members (5 pages)
14 August 1996Return made up to 15/06/96; full list of members (5 pages)
14 August 1996Director resigned (1 page)
30 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 July 1995Return made up to 15/06/95; no change of members (4 pages)
21 July 1995Return made up to 15/06/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1947Incorporation (18 pages)
31 July 1947Incorporation (18 pages)