You are here: bizstats.co.uk > a-z index > K list > K list

K & S (408) Limited LONDON


K & S (408) started in year 2001 as Private Limited Company with registration number 04168333. The K & S (408) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at One. Postal code: WC1B 5HA.

The company has 3 directors, namely Jean R., Angelo P. and Sean H.. Of them, Sean H. has been with the company the longest, being appointed on 27 December 2017 and Jean R. has been with the company for the least time - from 1 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

K & S (408) Limited Address / Contact

Office Address One
Office Address2 Southampton Row
Town London
Post code WC1B 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168333
Date of Incorporation Mon, 26th Feb 2001
Industry Event catering activities
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Jean R.

Position: Director

Appointed: 01 November 2019

Angelo P.

Position: Director

Appointed: 01 September 2018

Sean H.

Position: Director

Appointed: 27 December 2017

Sodexo Corporate Services (no.2) Limited

Position: Corporate Secretary

Appointed: 27 December 2017

Rebecca K.

Position: Director

Appointed: 14 December 2022

Resigned: 30 November 2023

Susanna K.

Position: Director

Appointed: 02 February 2022

Resigned: 14 December 2022

Laurent A.

Position: Director

Appointed: 27 December 2017

Resigned: 01 November 2019

Robert S.

Position: Director

Appointed: 27 December 2017

Resigned: 31 August 2018

Christopher B.

Position: Director

Appointed: 27 December 2017

Resigned: 17 December 2021

Chris V.

Position: Director

Appointed: 02 September 2014

Resigned: 10 May 2018

Adrian D.

Position: Director

Appointed: 22 April 2014

Resigned: 01 August 2018

Keith K.

Position: Director

Appointed: 14 April 2014

Resigned: 27 December 2017

Desmond H.

Position: Director

Appointed: 14 April 2014

Resigned: 02 September 2014

Hadi M.

Position: Director

Appointed: 14 April 2014

Resigned: 10 May 2018

Timothy D.

Position: Director

Appointed: 01 April 2012

Resigned: 16 January 2014

Timothy D.

Position: Secretary

Appointed: 23 January 2012

Resigned: 16 January 2014

Adam E.

Position: Director

Appointed: 20 September 2010

Resigned: 24 April 2014

David H.

Position: Director

Appointed: 06 July 2005

Resigned: 23 January 2012

Paul B.

Position: Director

Appointed: 06 July 2005

Resigned: 23 June 2011

David H.

Position: Secretary

Appointed: 04 July 2005

Resigned: 23 January 2012

Hamish C.

Position: Director

Appointed: 20 July 2001

Resigned: 28 July 2004

Alexander M.

Position: Secretary

Appointed: 20 July 2001

Resigned: 04 July 2005

Alexander M.

Position: Director

Appointed: 20 July 2001

Resigned: 27 April 2010

John C.

Position: Director

Appointed: 26 April 2001

Resigned: 20 July 2001

Denise C.

Position: Secretary

Appointed: 26 April 2001

Resigned: 20 July 2001

Denise C.

Position: Director

Appointed: 26 April 2001

Resigned: 20 July 2001

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2001

Resigned: 26 April 2001

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 2001

Resigned: 26 April 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Centerplate Uk Limited from Stoke-On-Trent, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Centerplate Uk Limited

Mitchell House Town Road Business Quarter, Stoke-On-Trent, ST1 2QA, England

Legal authority England & Wales - Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England & Wales
Registration number 04242557
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-08-31
filed on: 4th, March 2024
Free Download (6 pages)

Company search