Northside
London
SW4 0RW
Director Name | Mrs Bridget Joanna Maria Margaret De Margary |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Secretary Name | Mrs Bridget Joanna Maria Margaret De Margary |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Website | kfc.co.uk |
---|---|
Telephone | 020 30036373 |
Telephone region | London |
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 |
4k at £1 | Kfc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,321 |
Cash | £618 |
Current Liabilities | £233,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
21 February 2022 | Delivered on: 22 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 January 2018 | Delivered on: 10 January 2018 Persons entitled: Kfc Holdings Limited Classification: A registered charge Particulars: The freehold and leasehold property of the company both present and future and all buildings and fixtures on such property and all plant machinery vehicles computers and office and other equipment of the company; and. All book and other debts (including cash at bank) revenues and claims both present and future;. The uncalled capital goodwill and all rights relating to the intangible property of the company. Outstanding |
3 September 2002 | Delivered on: 11 September 2002 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £3,412.50 to the chargee. Outstanding |
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 |
28 February 2001 | Delivered on: 9 March 2001 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 28 february 2001. Particulars: £3,412.50. Outstanding |
25 March 1999 | Delivered on: 8 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 76 haberdasher street hackney london t/n NGL488536. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. 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 |
19 June 1990 | Delivered on: 22 June 1990 Satisfied on: 17 May 1999 Persons entitled: Credit Lyonnais Bank Nederland Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a ground floor flat at 76 haberdasher street, london N1 6EJ title no: ngl 488536. Fully Satisfied |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
---|---|
19 May 2017 | Registered office address changed from Unit 56 Wimbledon Stadium Business Park Riverside Road London SW17 0BE England 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 Ferroners House Shaftesbury Place London EC2Y 8AA to Unit 56 Wimbledon Stadium Business Park Riverside Road London SW17 0BE on 19 May 2017 (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 March 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
20 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members
|
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 6 broad street place london EC2M 7JH (1 page) |
1 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Return made up to 14/06/02; full list of members
|
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
17 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Particulars of mortgage/charge (5 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 July 1997 | Return made up to 14/06/97; full list of members (9 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
28 June 1996 | Return made up to 14/06/96; no change of members (7 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
21 July 1995 | Return made up to 14/06/95; no change of members (10 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (13 pages) |
24 April 1989 | Company name changed L.E. management LIMITED\certificate issued on 25/04/89 (2 pages) |