London
EC2Y 5AU
Director Name | Marlon Jason Kashket |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Russell Clive Kashket |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mr Russell Clive Kashket |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2001(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kashket Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
26 July 2023 | Appointment of Mrs Cheryl Kashket as a director on 17 April 2023 (2 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
27 January 2023 | Change of details for Kashket Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 January 2023 | Change of details for Kashket Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 January 2023 | Director's details changed for Mr Russell Kashket on 26 January 2023 (2 pages) |
26 January 2023 | Secretary's details changed for Mr Russell Kashket on 26 January 2023 (1 page) |
18 July 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
27 January 2022 | Director's details changed for Marlon Jason Kashket on 27 January 2022 (2 pages) |
1 October 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
5 June 2020 | Resolutions
|
3 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 December 2019 | Change of details for Kashket Holdings Limited as a person with significant control on 29 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019 (1 page) |
23 April 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
5 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
28 February 2018 | Change of details for Kashket Holdings Limited as a person with significant control on 10 October 2017 (2 pages) |
27 February 2018 | Director's details changed for Mr Russell Kashket on 27 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
10 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 10 October 2017 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
18 April 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
28 November 2016 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Euro House 1394 High Road Whetstone London N20 9YZ on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Euro House 1394 High Road Whetstone London N20 9YZ on 28 November 2016 (1 page) |
25 November 2016 | Director's details changed for Bernard Kashket on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Marlon Jason Kashket on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Marlon Jason Kashket on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Russell Kashket on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Bernard Kashket on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Russell Kashket on 25 November 2016 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
4 March 2016 | Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Bernard Kashket on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Bernard Kashket on 4 March 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mr Russell Kashket on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Marlon Jason Kashket on 4 March 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mr Russell Kashket on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Marlon Jason Kashket on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Registered office address changed from Co Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from Co Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW on 18 August 2011 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 925 finchley road london NW11 7PE (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 925 finchley road london NW11 7PE (1 page) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 June 2003 | Company name changed kashket (chichester) LIMITED\certificate issued on 24/06/03 (2 pages) |
24 June 2003 | Company name changed kashket (chichester) LIMITED\certificate issued on 24/06/03 (2 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
31 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 May 2002 | Return made up to 07/02/02; full list of members (7 pages) |
7 May 2002 | Return made up to 07/02/02; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: c/o gotham erskine 52-58 tabernacle street london EC2A 4NJ (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: c/o gotham erskine 52-58 tabernacle street london EC2A 4NJ (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | Incorporation (18 pages) |
7 February 2001 | Incorporation (18 pages) |