JOSEPH KERSH (PROPERTIES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

07/02/237 February 2023 Second filing for the cessation of Colin Glass as Executor of the Late Josef Kiersz as a person with significant control

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Cessation of Joshua Wahnon as Executor of the Late Josef Kiersz as a person with significant control on 2022-12-12

View Document

05/01/235 January 2023 Notification of Stephen Brownstone as a person with significant control on 2022-12-12

View Document

05/01/235 January 2023 Cessation of Colin Glass as Executor of the Late Josef Kiersz as a person with significant control on 2021-12-12

View Document

05/01/235 January 2023 Notification of Alison Kiersz-Brownstone as a person with significant control on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR STEPHEN HOWARD BROWNSTONE

View Document

14/11/1914 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KIERSZ BROWNSTONE / 20/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

16/07/1816 July 2018 TERMINATE DIR APPOINTMENT

View Document

16/07/1816 July 2018 CESSATION OF JOSEF KIERSZ AS A PSC

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GLASS AS EXECUTOR OF THE LATE JOSEF KIERSZ

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WAHNON AS EXECUTOR OF THE LATE JOSEF KIERSZ

View Document

20/06/1820 June 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

20/03/1820 March 2018 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

15/09/1715 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM FROFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

11/05/1711 May 2017 Registered 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 2017-05-11

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/07/157 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/06/152 June 2015 Registered office address changed from , 125 Wolmer Gardens, Edgware, Middlesex, HA8 8QF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2015-06-02

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 125 WOLMER GARDENS EDGWARE MIDDLESEX HA8 8QF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KIERSZ BROWNSTONE / 18/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KIERSZ / 18/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KIERSZ BROWNSTONE / 18/05/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: BRANDES RYNES 8TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

05/12/015 December 2001

View Document

23/05/0123 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: 95 DRAYCOTT AVE KENTON MIDDX HA3 0DD

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

19/06/9119 June 1991

View Document

10/06/9110 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company