Company NameKl Group Limited
DirectorsRussell Kashket and Louis Bibeau
Company StatusActive
Company Number05704565
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Previous NameKashket Logistik Unicorp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Russell Kashket
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Russell Kashket
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Louis Bibeau
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed20 March 2009(3 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameBernard Kashket
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG

Contact

Websitelogistikunicorp.com

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 400 other UK companies use this postal address

Shareholders

505 at £932.59Kashket 2009 LTD
50.00%
Ordinary A
505 at £932.59Logistik Unicorp Holdings LTD
50.00%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£13,435
Current Liabilities£16,733

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

26 July 2023Appointment of Mrs Cheryl Kashket as a director on 17 April 2023 (2 pages)
15 May 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
23 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
23 December 2019Change of details for Kashket 2009 Limited as a person with significant control on 23 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)
6 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 22 February 2018 with updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
27 February 2018Change of details for Kashket 2009 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)
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)
3 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 December 2016Director's details changed for Mr Louis Bibeau on 6 December 2016 (2 pages)
6 December 2016Secretary's details changed for Mr Russell Kashket on 6 December 2016 (1 page)
6 December 2016Secretary's details changed for Mr Russell Kashket on 6 December 2016 (1 page)
6 December 2016Director's details changed for Mr Louis Bibeau on 6 December 2016 (2 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 Mr Russell Kashket on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Russell Kashket on 25 November 2016 (2 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 941,921.96
(6 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 941,921.96
(6 pages)
4 March 2016Director's details changed for Mr Louis Bibeau on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Louis Bibeau on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 941,922.0004
(6 pages)
3 June 2015Micro company accounts made up to 31 May 2014 (2 pages)
3 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 941,922.0004
(6 pages)
3 June 2015Micro company accounts made up to 31 May 2014 (2 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 941,922.0004
(6 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 941,922.0004
(6 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 22 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)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
30 April 2010Group of companies' accounts made up to 31 May 2009 (27 pages)
30 April 2010Group of companies' accounts made up to 31 May 2009 (27 pages)
7 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
9 September 2009Company name changed kashket logistik unicorp LIMITED\certificate issued on 10/09/09 (2 pages)
9 September 2009Company name changed kashket logistik unicorp LIMITED\certificate issued on 10/09/09 (2 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)
31 March 2009Statement of affairs (26 pages)
31 March 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
31 March 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
31 March 2009Director appointed louis bibeau (2 pages)
31 March 2009Resolutions
  • RES13 ‐ Enter agreement 20/03/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
31 March 2009Director appointed louis bibeau (2 pages)
31 March 2009Statement of affairs (26 pages)
31 March 2009Ad 20/03/09\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages)
31 March 2009Resolutions
  • RES13 ‐ Enter agreement 20/03/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 March 2009Ad 20/03/09\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages)
11 March 2009Appointment terminated director bernard kashket (1 page)
11 March 2009Appointment terminated director bernard kashket (1 page)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
12 March 2008Return made up to 10/02/08; full list of members (4 pages)
12 March 2008Return made up to 10/02/08; full list of members (4 pages)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 May 2007Return made up to 10/02/07; full list of members (7 pages)
15 May 2007Return made up to 10/02/07; full list of members (7 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)