Company NameFirmin & Sons Limited
DirectorRussell Kashket
Company StatusActive
Company Number05804115
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Previous NameKashket (Birmingham) Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Russell Kashket
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 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
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMarlon Kashket
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Berthold Mews
Waltham Abbey
Essex
EN9 1JS
Director NameBernard Kashket
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Director NameMr Louis Bibeau
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed20 March 2009(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4061 Chemin Montpetit Rr4
Magog
Quebec
J1x 5r9
Director NameMr Timothy Robert Newnes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 96 Ashlawn Road
Hillmorton
Rugby
Warwickshire
CV22 5ER

Contact

Websitewww.firminhouse.com
Telephone0121 3800807
Telephone regionBirmingham

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

100 at £1Kashket 2009 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£190,776
Cash£505
Current Liabilities£936,800

Accounts

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

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

4 March 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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

Filing History

20 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
1 June 2020Accounts for a small company made up to 30 September 2019 (14 pages)
18 December 2019Change of details for Kashket 2009 Limited as a person with significant control on 18 December 2019 (2 pages)
15 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 15 December 2019 (1 page)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 30 September 2018 (12 pages)
10 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
20 April 2018Accounts for a small company made up to 30 September 2017 (13 pages)
27 February 2018Director's details changed for Mr Russell Kashket on 27 February 2018 (2 pages)
8 November 2017Change of details for Kashket 2009 Limited as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Kashket 2009 Limited as a person with significant control on 8 November 2017 (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)
28 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 3 May 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 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)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
4 March 2016Secretary's details changed for Mr Russell Kashket on 4 March 2016 (1 page)
4 March 2016Secretary's details changed for Mr Russell Kashket on 4 March 2016 (1 page)
4 March 2016Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Russell Kashket on 4 March 2016 (2 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 September 2014Satisfaction of charge 5 in full (4 pages)
19 September 2014Satisfaction of charge 2 in full (3 pages)
19 September 2014Satisfaction of charge 2 in full (3 pages)
19 September 2014Satisfaction of charge 4 in full (3 pages)
19 September 2014Satisfaction of charge 5 in full (4 pages)
19 September 2014Satisfaction of charge 4 in full (3 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 October 2012Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
3 October 2012Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (8 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)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
12 January 2010Termination of appointment of Louis Bibeau as a director (2 pages)
12 January 2010Termination of appointment of Timothy Newnes as a director (2 pages)
12 January 2010Termination of appointment of Louis Bibeau as a director (2 pages)
12 January 2010Termination of appointment of Timothy Newnes as a director (2 pages)
27 October 2009Appointment of Mr Timothy Robert Newnes as a director (2 pages)
27 October 2009Appointment of Mr Timothy Robert Newnes as a director (2 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 July 2009Return made up to 03/05/09; full list of members (10 pages)
7 July 2009Return made up to 03/05/09; full list of members (10 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 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)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 April 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 April 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
1 April 2009Appointment terminate, director marlon kashket logged form (1 page)
1 April 2009Director appointed louis bibeau (2 pages)
1 April 2009Appointment terminate, director bernard kashket logged form (1 page)
1 April 2009Director appointed louis bibeau (2 pages)
1 April 2009Appointment terminate, director marlon kashket logged form (1 page)
1 April 2009Appointment terminate, director bernard kashket logged form (1 page)
11 March 2009Appointment terminated director marlon kashket (1 page)
11 March 2009Appointment terminated director bernard kashket (1 page)
11 March 2009Appointment terminated director marlon kashket (1 page)
11 March 2009Appointment terminated director bernard kashket (1 page)
24 February 2009Section 519 (1 page)
24 February 2009Section 519 (1 page)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
10 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
10 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
15 May 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
15 May 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
13 June 2006Company name changed kashket (birmingham) LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed kashket (birmingham) LIMITED\certificate issued on 13/06/06 (2 pages)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)