Company NameK Tech Firmin House Limited
Company StatusActive
Company Number04155215
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Previous NameUniformal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBernard Kashket
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMarlon Jason Kashket
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Russell Clive Kashket
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Russell Clive Kashket
NationalityBritish
StatusCurrent
Appointed07 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kashket Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

26 July 2023Appointment of Mrs Cheryl Kashket as a director on 17 April 2023 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
27 January 2023Change of details for Kashket Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 January 2023Change of details for Kashket Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 January 2023Director's details changed for Mr Russell Kashket on 26 January 2023 (2 pages)
26 January 2023Secretary's details changed for Mr Russell Kashket on 26 January 2023 (1 page)
18 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
8 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
27 January 2022Director's details changed for Marlon Jason Kashket on 27 January 2022 (2 pages)
1 October 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
5 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
(3 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 December 2019Change of details for Kashket Holdings Limited as a person with significant control on 29 December 2019 (2 pages)
17 December 2019Registered 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 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
5 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
28 February 2018Change of details for Kashket Holdings Limited as a person with significant control on 10 October 2017 (2 pages)
27 February 2018Director's details changed for Mr Russell Kashket on 27 February 2018 (2 pages)
23 February 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
10 October 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
28 November 2016Registered 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 2016Registered 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 2016Director's details changed for Bernard Kashket on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Marlon Jason Kashket on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Marlon Jason Kashket on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Russell Kashket on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Bernard Kashket on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Russell Kashket on 25 November 2016 (2 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 March 2016Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Bernard Kashket on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Bernard Kashket on 4 March 2016 (2 pages)
4 March 2016Secretary's details changed for Mr Russell Kashket on 4 March 2016 (1 page)
4 March 2016Director's details changed for Marlon Jason Kashket on 4 March 2016 (2 pages)
4 March 2016Secretary's details changed for Mr Russell Kashket on 4 March 2016 (1 page)
4 March 2016Director's details changed for Marlon Jason Kashket on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(6 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
18 August 2011Registered 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 2011Registered 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 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
28 May 2009Registered office changed on 28/05/2009 from 925 finchley road london NW11 7PE (1 page)
28 May 2009Registered office changed on 28/05/2009 from 925 finchley road london NW11 7PE (1 page)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
16 February 2009Return made up to 07/02/09; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 March 2008Return made up to 07/02/08; full list of members (4 pages)
12 March 2008Return made up to 07/02/08; full list of members (4 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 March 2007Return made up to 07/02/07; full list of members (7 pages)
12 March 2007Return made up to 07/02/07; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 March 2006Return made up to 07/02/06; full list of members (7 pages)
6 March 2006Return made up to 07/02/06; full list of members (7 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 June 2003Company name changed kashket (chichester) LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed kashket (chichester) LIMITED\certificate issued on 24/06/03 (2 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 May 2002Return made up to 07/02/02; full list of members (7 pages)
7 May 2002Return made up to 07/02/02; full list of members (7 pages)
22 March 2002Registered office changed on 22/03/02 from: c/o gotham erskine 52-58 tabernacle street london EC2A 4NJ (1 page)
22 March 2002Registered office changed on 22/03/02 from: c/o gotham erskine 52-58 tabernacle street london EC2A 4NJ (1 page)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
14 February 2001Registered office changed on 14/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Incorporation (18 pages)
7 February 2001Incorporation (18 pages)