London
SW17 0BE
Director Name | Mrs Bridget Joanna Maria Margaret De Margary |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riversid London SW17 0BE |
Director Name | Richard Graham Hatton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(27 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riversid London SW17 0BE |
Director Name | Christine Ann Davis |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 26 Cornwallis Drive Eaton Socon St Neots Cambridgeshire PE19 3TX |
Director Name | Leslie Albert Davis |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1998) |
Role | General Manager |
Correspondence Address | 26 Cornwallis Drive Eaton Socon St Neots Cambridgeshire PE19 3TX |
Secretary Name | Christine Ann Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 26 Cornwallis Drive Eaton Socon St Neots Cambridgeshire PE19 3TX |
Director Name | Peter Carr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House Upper Street Fleet Hampshire Gu13 |
Director Name | KFC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 January 2011) |
Correspondence Address | Ferroners House Shaftesbury Place, Barbican London EC2Y 8AA |
Website | concordelifting.com |
---|
Registered Address | Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Concord Lifting Equipment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
23 August 2002 | Delivered on: 3 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee Secured details: All sums due or to become due from kfc holdings LTD,kfc limited,concord lifting equipment lifting LTD,lifting equipment and services LTD,gms LTD and greencrest city LTD to the chargee. Particulars: All assets of the company. Outstanding |
---|---|
25 November 1998 | Delivered on: 1 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
14 December 1990 | Delivered on: 19 December 1990 Satisfied on: 22 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
19 May 2017 | Registered office address changed from C/O Kfc Ltd, Ferroners House Shaftesbury Place London EC2Y 8AA to Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE England to Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE on 19 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Bernard Edward Kerrison on 1 April 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Bernard Edward Kerrison on 1 April 2013 (2 pages) |
26 February 2014 | Termination of appointment of Peter Carr as a director (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 April 2012 | Appointment of Richard Graham Hatton as a director (2 pages) |
30 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Section 519 (1 page) |
21 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Termination of appointment of Kfc Limited as a director (1 page) |
21 February 2011 | Appointment of Mrs Bridget Joanna Maria De Margary as a director (2 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
17 May 2010 | Director's details changed for Kfc Limited on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Kfc Limited on 1 October 2009 (2 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Location of debenture register (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: B6 foundry way little end road eaton socon st neots cambridgeshire PE19 3TR (1 page) |
24 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
4 January 2006 | Return made up to 30/01/05; full list of members (7 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Return made up to 30/01/02; full list of members
|
27 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 May 2001 | Return made up to 30/01/01; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 February 1999 | Return made up to 30/01/99; full list of members
|
14 December 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
1 December 1998 | Particulars of mortgage/charge (5 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New director appointed (3 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: the new office block the shrubbery church street st neots cambridgeshire PE19 2HT (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
17 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 February 1997 | Return made up to 30/01/97; full list of members
|
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 April 1996 | Registered office changed on 13/04/96 from: 13 barford road st neots huntingdon cambs PE19 2SB (1 page) |
14 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |