London
EC2Y 5AU
Secretary Name | Mr Russell Kashket |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Marlon Kashket |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Berthold Mews Waltham Abbey Essex EN9 1JS |
Director Name | Bernard Kashket |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Director Name | Mr Louis Bibeau |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4061 Chemin Montpetit Rr4 Magog Quebec J1x 5r9 |
Director Name | Mr Timothy Robert Newnes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 96 Ashlawn Road Hillmorton Rugby Warwickshire CV22 5ER |
Website | www.firminhouse.com |
---|---|
Telephone | 0121 3800807 |
Telephone region | Birmingham |
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 400 other UK companies use this postal address |
100 at £1 | Kashket 2009 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,776 |
Cash | £505 |
Current Liabilities | £936,800 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
4 March 2011 | Delivered on: 16 March 2011 Satisfied on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £5,074.94 and all amounts in the future credited to account number 23242868 with the bank. Fully Satisfied |
---|---|
5 October 2009 | Delivered on: 10 October 2009 Satisfied on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of $45,000 credited to account designation number nxnfpcbk-usd-01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
22 May 2009 | Delivered on: 29 May 2009 Satisfied on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140/01/26071320 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
23 June 2009 | Delivered on: 30 June 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140/01/26071320 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
7 July 2006 | Delivered on: 12 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
18 December 2019 | Change of details for Kashket 2009 Limited as a person with significant control on 18 December 2019 (2 pages) |
15 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 15 December 2019 (1 page) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (3 pages) |
20 April 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
27 February 2018 | Director's details changed for Mr Russell Kashket on 27 February 2018 (2 pages) |
8 November 2017 | Change of details for Kashket 2009 Limited as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Kashket 2009 Limited as a person with significant control on 8 November 2017 (2 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) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
28 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 3 May 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 Mr Russell Kashket on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Russell Kashket on 25 November 2016 (2 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 March 2016 | Secretary's details changed for Mr Russell Kashket on 4 March 2016 (1 page) |
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 Mr Russell Kashket on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 September 2014 | Satisfaction of charge 5 in full (4 pages) |
19 September 2014 | Satisfaction of charge 2 in full (3 pages) |
19 September 2014 | Satisfaction of charge 2 in full (3 pages) |
19 September 2014 | Satisfaction of charge 4 in full (3 pages) |
19 September 2014 | Satisfaction of charge 5 in full (4 pages) |
19 September 2014 | Satisfaction of charge 4 in full (3 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (8 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) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
12 January 2010 | Termination of appointment of Louis Bibeau as a director (2 pages) |
12 January 2010 | Termination of appointment of Timothy Newnes as a director (2 pages) |
12 January 2010 | Termination of appointment of Louis Bibeau as a director (2 pages) |
12 January 2010 | Termination of appointment of Timothy Newnes as a director (2 pages) |
27 October 2009 | Appointment of Mr Timothy Robert Newnes as a director (2 pages) |
27 October 2009 | Appointment of Mr Timothy Robert Newnes as a director (2 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 July 2009 | Return made up to 03/05/09; full list of members (10 pages) |
7 July 2009 | Return made up to 03/05/09; full list of members (10 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 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) |
1 April 2009 | Resolutions
|
1 April 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
1 April 2009 | Appointment terminate, director marlon kashket logged form (1 page) |
1 April 2009 | Director appointed louis bibeau (2 pages) |
1 April 2009 | Appointment terminate, director bernard kashket logged form (1 page) |
1 April 2009 | Director appointed louis bibeau (2 pages) |
1 April 2009 | Appointment terminate, director marlon kashket logged form (1 page) |
1 April 2009 | Appointment terminate, director bernard kashket logged form (1 page) |
11 March 2009 | Appointment terminated director marlon kashket (1 page) |
11 March 2009 | Appointment terminated director bernard kashket (1 page) |
11 March 2009 | Appointment terminated director marlon kashket (1 page) |
11 March 2009 | Appointment terminated director bernard kashket (1 page) |
24 February 2009 | Section 519 (1 page) |
24 February 2009 | Section 519 (1 page) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
10 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
10 April 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
15 May 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
15 May 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Company name changed kashket (birmingham) LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed kashket (birmingham) LIMITED\certificate issued on 13/06/06 (2 pages) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Incorporation (17 pages) |