Company NameJoseph Kersh (Properties) Limited
DirectorsAlison Kiersz Brownstone and Stephen Howard Brownstone
Company StatusActive
Company Number00712168
CategoryPrivate Limited Company
Incorporation Date4 January 1962(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlison Kiersz Brownstone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(45 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address136 The Vale
London
NW11 8SN
Secretary NameAlison Kiersz Brownstone
NationalityBritish
StatusCurrent
Appointed29 August 2007(45 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address136 The Vale
London
NW11 8SN
Director NameMr Stephen Howard Brownstone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(57 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Joseph Kiersz
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(29 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 18 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Hoop Lane
London
NW11 8JL
Secretary NameMrs Shirley Margaret Kiersz
NationalityBritish
StatusResigned
Appointed29 May 1991(29 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 August 2007)
RoleCompany Director
Correspondence Address18 Hoop Lane
London
NW11 8JL

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Joseph Kiersz
100.00%
Ordinary

Financials

Year2014
Net Worth£4,169,889
Cash£109,054
Current Liabilities£43,972

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

11 May 1984Delivered on: 30 May 1984
Satisfied on: 20 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18, hooplane, golders green, london NW11 in the london borough of barnet title no mx 381949.
Fully Satisfied
25 October 1972Delivered on: 31 August 1972
Satisfied on: 20 May 2003
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 23 woodstock avenue, golders green, barnet london.
Fully Satisfied
29 November 1968Delivered on: 9 December 1968
Satisfied on: 24 May 2003
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 500.
Particulars: 14, alyth gardens golders green.
Fully Satisfied
10 August 1967Delivered on: 18 August 1967
Satisfied on: 20 May 2003
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due etc n/e £2500.
Particulars: 14 alyth gardens NW11.
Fully Satisfied
1 February 1962Delivered on: 20 February 1962
Satisfied on: 20 May 2003
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 19 amherst road, ealing, middlesex title no. Mx. 236522.
Fully Satisfied

Filing History

15 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
11 May 2017Registered office address changed from Froframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 June 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Froframe House 35-37 Brent Street London NW4 2EF on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Froframe House 35-37 Brent Street London NW4 2EF on 2 June 2015 (1 page)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 May 2013Director's details changed for Alison Kiersz Brownstone on 18 May 2013 (2 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Joseph Kiersz on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Alison Kiersz Brownstone on 18 May 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
5 April 2008Accounts for a small company made up to 31 January 2008 (7 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New director appointed (1 page)
30 August 2007Secretary resigned (1 page)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 June 2006Return made up to 18/05/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 May 2005Return made up to 18/05/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
16 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Return made up to 21/05/03; full list of members (6 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 May 2002Return made up to 21/05/02; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: brandes rynes 8TH floor york house empire way wembley middlesex HA9 0PA (1 page)
23 May 2001Return made up to 21/05/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 May 2000Return made up to 21/05/00; full list of members (6 pages)
18 May 1999Return made up to 21/05/99; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 June 1998Return made up to 21/05/98; full list of members (6 pages)
31 May 1997Return made up to 21/05/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 June 1996Return made up to 21/05/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)
25 May 1995Return made up to 23/05/95; full list of members (6 pages)