Company NameRiverside Management (Stoke) Limited
DirectorMehmet Ali Yalcindag
Company StatusActive
Company Number03614142
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Previous NameK & S (333) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mehmet Ali Yalcindag
Date of BirthMarch 1964 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed20 April 2018(19 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
Director NameJohn Colin Gray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(5 months after company formation)
Appointment Duration3 months (resigned 14 April 1999)
RoleCompany Director
Correspondence Address6 Fairways Close
Norton
Stourbridge
West Midlands
DY8 2RW
Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(5 months after company formation)
Appointment Duration3 months (resigned 14 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Secretary NameMr John Morrison
NationalityBritish
StatusResigned
Appointed12 January 1999(5 months after company formation)
Appointment Duration3 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressWillis Mar,13 Glen Brae
Falkirk
FK1 5LH
Scotland
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Avenue Road
London
NW8 6HS
Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(8 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Secretary NameMrs Cheryl Frances Moharm
NationalityBritish
StatusResigned
Appointed14 April 1999(8 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Clive Edward Bush
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(15 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2015)
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameBasil Macki
Date of BirthNovember 1972 (Born 51 years ago)
NationalityOmani
StatusResigned
Appointed23 January 2015(16 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceSultanate Of Oman
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameMr Zaid Moosa Randeree
Date of BirthJune 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed23 January 2015(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameMrs Hannah Salim Macki
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityOmani
StatusResigned
Appointed08 November 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceOman
Correspondence Address15-16 Brook's Mews
London
W1K 4DS
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 October 2018Termination of appointment of Hannah Salim Macki as a director on 20 April 2018 (1 page)
30 October 2018Register(s) moved to registered office address 54 Conduit Street London W1S 2YY (1 page)
30 October 2018Termination of appointment of Zaid Moosa Randeree as a director on 20 April 2018 (1 page)
30 October 2018Registered office address changed from 15-16 Brook's Mews London W1K 4DS United Kingdom to 54 Conduit Street London W1S 2YY on 30 October 2018 (1 page)
30 October 2018Register inspection address has been changed from 48 Charles Street London W1J 5EN England to 54 Conduit Street London W1S 2YY (1 page)
30 October 2018Appointment of Mr Mehmet Ali Yalcindag as a director on 20 April 2018 (2 pages)
30 October 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
13 October 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
28 October 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
10 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 September 2016Registered office address changed from 48 Charles Street London W1J 5EN to 15-16 Brook's Mews London W1K 4DS on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 48 Charles Street London W1J 5EN to 15-16 Brook's Mews London W1K 4DS on 19 September 2016 (1 page)
29 January 2016Statement of company's objects (2 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 January 2016Statement of company's objects (2 pages)
17 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 48 Charles Street London W1J 5EN (1 page)
8 December 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 48 Charles Street London W1J 5EN (1 page)
8 December 2015Appointment of Mrs Hannah Salim Macki as a director on 8 November 2015 (2 pages)
8 December 2015Appointment of Mrs Hannah Salim Macki as a director on 8 November 2015 (2 pages)
8 December 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Termination of appointment of Basil Macki as a director on 8 November 2015 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Termination of appointment of Basil Macki as a director on 8 November 2015 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Appointment of Basil Macki as a director on 23 January 2015 (3 pages)
30 June 2015Appointment of Basil Macki as a director on 23 January 2015 (3 pages)
27 May 2015Termination of appointment of Mark Simon Kingston as a director on 23 January 2015 (2 pages)
27 May 2015Termination of appointment of Eddie Zakay as a director on 23 January 2015 (2 pages)
27 May 2015Termination of appointment of Mark Simon Kingston as a director on 23 January 2015 (2 pages)
27 May 2015Termination of appointment of Richard William Jones as a director on 23 January 2015 (2 pages)
27 May 2015Appointment of Zaid Randeree as a director on 23 January 2015 (3 pages)
27 May 2015Termination of appointment of Eddie Zakay as a director on 23 January 2015 (2 pages)
27 May 2015Termination of appointment of Cheryl Frances Moharm as a secretary on 23 January 2015 (2 pages)
27 May 2015Termination of appointment of Richard William Jones as a director on 23 January 2015 (2 pages)
27 May 2015Appointment of Zaid Randeree as a director on 23 January 2015 (3 pages)
27 May 2015Termination of appointment of Cheryl Frances Moharm as a secretary on 23 January 2015 (2 pages)
18 May 2015Registered office address changed from 55 Baker Street London W1U 7EU to 48 Charles Street London W1J 5EN on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 55 Baker Street London W1U 7EU to 48 Charles Street London W1J 5EN on 18 May 2015 (1 page)
25 February 2015Accounts made up to 31 May 2014 (6 pages)
25 February 2015Accounts made up to 31 May 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
7 November 2014Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page)
7 November 2014Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page)
7 November 2014Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page)
12 August 2014Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
12 August 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page)
12 August 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page)
12 August 2014Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages)
12 August 2014Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages)
12 August 2014Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages)
12 August 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
12 August 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(8 pages)
12 August 2014Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(8 pages)
12 August 2014Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
12 August 2014Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages)
12 August 2014Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages)
20 May 2014Appointment of Mr Mark Simon Kingston as a director on 14 May 2014 (2 pages)
20 May 2014Appointment of Mr Mark Simon Kingston as a director on 14 May 2014 (2 pages)
20 May 2014Termination of appointment of Clive Edward Bush as a director on 14 May 2014 (1 page)
20 May 2014Termination of appointment of Clive Bush as a director (1 page)
20 May 2014Termination of appointment of Clive Edward Bush as a director on 14 May 2014 (1 page)
21 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
(5 pages)
21 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
(5 pages)
13 November 2013Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
(3 pages)
13 November 2013Appointment of Mr Sol Zakay as a director on 1 October 2013
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
(3 pages)
13 November 2013Accounts made up to 31 May 2013 (4 pages)
13 November 2013Appointment of Mr Sol Zakay as a director on 1 October 2013
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
(3 pages)
13 November 2013Accounts made up to 31 May 2013 (4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(7 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (7 pages)
15 October 2012Accounts made up to 31 May 2012 (4 pages)
15 October 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
15 October 2012Accounts made up to 31 May 2012 (4 pages)
29 August 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
29 August 2012Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
10 October 2011Accounts made up to 31 May 2011 (4 pages)
10 October 2011Accounts made up to 31 May 2011 (4 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
7 October 2010Accounts made up to 31 May 2010 (4 pages)
7 October 2010Accounts made up to 31 May 2010 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
3 September 2010Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register inspection address has been changed (1 page)
10 May 2010Appointment of Mr Richard William Jones as a director (2 pages)
10 May 2010Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (3 pages)
10 May 2010Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (3 pages)
10 May 2010Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (3 pages)
10 May 2010Appointment of Mr Richard William Jones as a director (2 pages)
10 May 2010Director's details changed for Mr Eddie Zakay on 1 October 2009 (3 pages)
10 May 2010Director's details changed for Clive Edward Bush on 1 October 2009 (3 pages)
10 May 2010Director's details changed for Clive Edward Bush on 1 October 2009 (3 pages)
10 May 2010Director's details changed for Mr Eddie Zakay on 1 October 2009 (3 pages)
10 May 2010Director's details changed for Clive Edward Bush on 1 October 2009 (3 pages)
10 May 2010Director's details changed for Mr Eddie Zakay on 1 October 2009 (3 pages)
1 September 2009Return made up to 12/08/09; full list of members (3 pages)
1 September 2009Return made up to 12/08/09; full list of members (3 pages)
7 July 2009Accounts made up to 31 May 2009 (4 pages)
7 July 2009Accounts made up to 31 May 2009 (4 pages)
7 July 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
14 April 2009Appointment terminated director sol zakay (1 page)
14 April 2009Appointment terminated director sol zakay (1 page)
14 November 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
14 November 2008Accounts made up to 31 May 2008 (4 pages)
14 November 2008Accounts made up to 31 May 2008 (4 pages)
18 August 2008Return made up to 12/08/08; full list of members (4 pages)
18 August 2008Return made up to 12/08/08; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
12 September 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
12 September 2007Accounts made up to 31 May 2007 (4 pages)
12 September 2007Accounts made up to 31 May 2007 (4 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
20 September 2006Accounts made up to 31 May 2006 (4 pages)
20 September 2006Accounts made up to 31 May 2006 (4 pages)
18 August 2006Return made up to 12/08/06; full list of members (2 pages)
18 August 2006Return made up to 12/08/06; full list of members (2 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
31 August 2005Return made up to 12/08/05; full list of members (2 pages)
31 August 2005Return made up to 12/08/05; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 July 2005Accounts made up to 31 May 2005 (4 pages)
21 July 2005Accounts made up to 31 May 2005 (4 pages)
12 November 2004Accounts made up to 31 May 2004 (4 pages)
12 November 2004Accounts made up to 31 May 2004 (4 pages)
12 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
8 September 2004Return made up to 12/08/04; full list of members (5 pages)
8 September 2004Return made up to 12/08/04; full list of members (5 pages)
9 February 2004Accounts made up to 31 May 2003 (4 pages)
9 February 2004Accounts made up to 31 May 2003 (4 pages)
9 February 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
8 September 2003Return made up to 12/08/03; full list of members (5 pages)
8 September 2003Return made up to 12/08/03; full list of members (5 pages)
21 November 2002Accounts made up to 31 May 2002 (4 pages)
21 November 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
21 November 2002Accounts made up to 31 May 2002 (4 pages)
21 August 2002Location of register of members (1 page)
21 August 2002Return made up to 12/08/02; full list of members (5 pages)
21 August 2002Return made up to 12/08/02; full list of members (5 pages)
21 August 2002Location of register of members (1 page)
18 December 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
18 December 2001Accounts made up to 31 May 2001 (4 pages)
18 December 2001Accounts made up to 31 May 2001 (4 pages)
10 October 2001Return made up to 12/08/01; full list of members (5 pages)
10 October 2001Return made up to 12/08/01; full list of members (5 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page)
12 January 2001Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page)
2 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
2 November 2000Accounts made up to 31 May 2000 (5 pages)
2 November 2000Accounts made up to 31 May 2000 (5 pages)
21 August 2000Return made up to 12/08/00; full list of members (5 pages)
21 August 2000Return made up to 12/08/00; full list of members (5 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
29 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
29 March 2000Accounts made up to 31 May 1999 (4 pages)
29 March 2000Accounts made up to 31 May 1999 (4 pages)
29 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
9 September 1999Return made up to 12/08/99; full list of members (13 pages)
9 September 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
9 September 1999Return made up to 12/08/99; full list of members (13 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 21 spring gardens manchester M60 8BE (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 21 spring gardens manchester M60 8BE (1 page)
25 January 1999Registered office changed on 25/01/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page)
25 January 1999New director appointed (3 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
25 January 1999New director appointed (3 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (3 pages)
25 January 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
25 January 1999Registered office changed on 25/01/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page)
25 January 1999New director appointed (3 pages)
18 January 1999Company name changed k & s (333) LIMITED\certificate issued on 19/01/99 (2 pages)
18 January 1999Company name changed k & s (333) LIMITED\certificate issued on 19/01/99 (2 pages)
12 August 1998Incorporation (17 pages)
12 August 1998Incorporation (17 pages)