Joseph Kersh (properties) Limited LONDON


Joseph Kersh (properties) started in year 1962 as Private Limited Company with registration number 00712168. The Joseph Kersh (properties) company has been functioning successfully for 62 years now and its status is active. The firm's office is based in London at First Floor, Winston House. Postal code: N3 1DH.

Currently there are 2 directors in the the company, namely Stephen B. and Alison K.. In addition one secretary - Alison K. - is with the firm. Currenlty, the company lists one former director, whose name is Joseph K. and who left the the company on 18 April 2018. In addition, there is one former secretary - Shirley K. who worked with the the company until 21 August 2007.

Joseph Kersh (properties) Limited Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00712168
Date of Incorporation Thu, 4th Jan 1962
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th August
Company age 62 years old
Account next due date Thu, 30th May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Stephen B.

Position: Director

Appointed: 01 November 2019

Alison K.

Position: Director

Appointed: 29 August 2007

Alison K.

Position: Secretary

Appointed: 29 August 2007

Joseph K.

Position: Director

Resigned: 18 April 2018

Shirley K.

Position: Secretary

Appointed: 29 May 1991

Resigned: 21 August 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we researched, there is Stephen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alison K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Colin G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen B.

Notified on 12 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison K.

Notified on 12 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin G.

Notified on 18 April 2018
Ceased on 12 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joshua W.

Notified on 18 April 2018
Ceased on 12 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Josef K.

Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 417 3134 169 8894 160 679        
Balance Sheet
Cash Bank In Hand112 326109 05499 513        
Cash Bank On Hand  99 51352 31395 267400 576394 113374 840347 934352 247302 909
Current Assets573 442568 872565 507541 671590 241862 561855 862852 604831 995859 747802 322
Debtors461 116459 818465 994489 358494 974461 985461 749477 764484 061507 500499 413
Net Assets Liabilities   3 697 2913 767 8963 227 9243 229 5793 231 3393 209 2073 234 5173 067 519
Other Debtors  465 994489 358494 974461 985461 749477 764484 061507 500499 413
Property Plant Equipment  4 2413 6053 2902 7962 3772 0101 7091 453 
Tangible Fixed Assets5 8704 9894 241        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve589 953592 529583 319        
Shareholder Funds2 417 3134 169 8894 160 679        
Other
Amount Specific Advance Or Credit Directors    14 77113 151 11 47612 49617 1664 398
Amount Specific Advance Or Credit Made In Period Directors    14 7717 810 11 476   
Amount Specific Advance Or Credit Repaid In Period Directors     9 430     
Accumulated Depreciation Impairment Property Plant Equipment  41 70742 34342 65843 15243 57143 93844 23944 49544 713
Average Number Employees During Period   22222222
Creditors  49 06954 98563 63533 03524 26218 87720 09922 28520 251
Creditors Due Within One Year51 99943 97249 069        
Disposals Investment Property Fair Value Model     895 000     
Fixed Assets1 895 8703 644 9893 644 2413 643 6053 643 2902 877 7962 877 3772 877 0102 876 7092 876 4532 916 235
Increase From Depreciation Charge For Year Property Plant Equipment   636315494419367301256218
Investment Property  3 640 0003 640 0003 640 0002 875 0002 875 0002 875 0002 875 0002 875 0002 875 000
Investment Property Fair Value Model  3 640 0003 640 0003 640 0002 875 0002 875 0002 875 0002 875 0002 875 000 
Investments Fixed Assets          40 000
Net Current Assets Liabilities521 443524 900516 438486 686526 606829 526831 600833 727811 896837 462782 071
Number Shares Allotted 100100        
Other Creditors  44 86752 74658 33121 41723 43218 45719 95719 95219 952
Other Investments Other Than Loans          40 000
Other Reserves66 50966 50966 509        
Other Taxation Social Security Payable  3 0321 0694 13411 6188304201422 333299
Par Value Share 11        
Property Plant Equipment Gross Cost  45 94845 94845 94845 94845 94845 94845 94845 948 
Provisions For Liabilities Balance Sheet Subtotal   433 000402 000479 398479 398479 398479 398479 398630 787
Revaluation Reserve1 760 7513 510 7513 510 751        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation45 94845 948         
Tangible Fixed Assets Depreciation40 07840 95941 707        
Tangible Fixed Assets Depreciation Charged In Period 881748        
Tangible Fixed Assets Increase Decrease From Revaluations 1 750 000         
Total Assets Less Current Liabilities2 417 3134 169 8894 160 6794 130 2914 169 8963 707 3223 708 9773 710 7373 688 6053 713 9153 698 306
Trade Creditors Trade Payables  1 1701 1701 170      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 1st, February 2023
Free Download (9 pages)

Company search

Advertisements