KASHKET HOLDINGS LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9YZ

Company number 04113580
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address EURO HOUSE, 1394 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 9YZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; 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; Director's details changed for Mr Russell Kashket on 25 November 2016. The most likely internet sites of KASHKET HOLDINGS LIMITED are www.kashketholdings.co.uk, and www.kashket-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Kashket Holdings Limited is a Private Limited Company. The company registration number is 04113580. Kashket Holdings Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Kashket Holdings Limited is Euro House 1394 High Road Whetstone London United Kingdom N20 9yz. . KASHKET, Russell is a Secretary of the company. KASHKET, Russell is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KASHKET, Bernard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KASHKET, Russell
Appointed Date: 23 November 2000

Director
KASHKET, Russell
Appointed Date: 23 November 2000
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 November 2000
Appointed Date: 23 November 2000
71 years old

Director
KASHKET, Bernard
Resigned: 16 February 2009
Appointed Date: 23 November 2000
89 years old

Persons With Significant Control

Mr Bernard Kashket
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Kashket
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KASHKET HOLDINGS LIMITED Events

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
28 Nov 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
25 Nov 2016
Director's details changed for Mr Russell Kashket on 25 November 2016
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Director's details changed for Mr Russell Kashket on 4 March 2016
...
... and 46 more events
27 Nov 2000
Director resigned
27 Nov 2000
New director appointed
27 Nov 2000
New secretary appointed
27 Nov 2000
Registered office changed on 27/11/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
23 Nov 2000
Incorporation

KASHKET HOLDINGS LIMITED Charges

24 July 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of hatchett street newtown. By way…
24 July 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of brearley street newtown. By way…
7 July 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…