JOSEPH KERSH (PROPERTIES) LIMITED

FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON  N3 1DH
  • Active
  • Private Limited Company
  • Company No. 00712168
  • Last Updated: 01 Mar 2024

Company Profile

JOSEPH KERSH (PROPERTIES) LIMITED was incorporated on Thursday, January 4, 1962 as a Private Limited Company with registered address in LONDON. JOSEPH KERSH (PROPERTIES) LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 63 years 1 month and 19 days.

Name JOSEPH KERSH (PROPERTIES) LIMITED
Company number 00712168
Company type Private Limited Company
Incorporation date 04 Jan 1962
Status Active
Industry (SIC 2007)

Address

Registered Address FIRST FLOOR, WINSTON HOUSE
349 REGENTS PARK ROAD
LONDON
N3 1DH
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Stephen Howard Brownstone Nationality: British Dates: Monday, December 12, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Alison Kiersz-Brownstone Nationality: British Dates: Monday, December 12, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Colin Glass As Executor Of The Late Josef Kiersz Nationality: British Dates: Wednesday, April 18, 2018 - Monday, December 12, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Joshua Wahnon As Executor Of The Late Josef Kiersz Nationality: British Dates: Wednesday, April 18, 2018 - Monday, December 12, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Josef Kiersz Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 18, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 August
Next annual accounts due 30 May 2025, (95 days left)
Latest accounts 31 August 2023
Next confirmation statement due 15 June 2017
Last confirmation statement dated 18 May 2016

Mortgages

Total of Mortgages 5
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 5

Previous Names

Name Change Date
JOSEPH KERSH (PROPERTIES) LIMITED 04 Jan 1962