Company NameKFC Limited
DirectorsBernard Edward Kerrison and Bridget Joanna Maria Margaret De Margary
Company StatusActive
Company Number02225661
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Director NameMrs Bridget Joanna Maria Margaret De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Secretary NameMrs Bridget Joanna Maria Margaret De Margary
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW

Contact

Websitekfc.co.uk
Telephone020 30036373
Telephone regionLondon

Location

Registered AddressUnit 56 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BE
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Kfc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£308,321
Cash£618
Current Liabilities£233,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

21 February 2022Delivered on: 22 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 January 2018Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1990Delivered 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

Filing History

15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 May 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,000
(5 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,000
(5 pages)
3 March 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 4,000
(5 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
20 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 14/06/09; full list of members (3 pages)
8 April 2009Full accounts made up to 31 March 2008 (15 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (15 pages)
5 July 2007Return made up to 14/06/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (15 pages)
1 August 2006Return made up to 14/06/06; full list of members (3 pages)
19 April 2006Full accounts made up to 31 March 2005 (14 pages)
11 July 2005Return made up to 14/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 6 broad street place london EC2M 7JH (1 page)
1 October 2002Full accounts made up to 31 March 2002 (14 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
31 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
5 July 2001Return made up to 14/06/01; full list of members (6 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
25 July 2000Full accounts made up to 31 March 2000 (14 pages)
6 July 2000Return made up to 14/06/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 March 1999 (13 pages)
28 July 1999Return made up to 14/06/99; no change of members (4 pages)
17 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
1 December 1998Particulars of mortgage/charge (5 pages)
9 November 1998Full accounts made up to 31 March 1998 (13 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 July 1997Return made up to 14/06/97; full list of members (9 pages)
14 November 1996Full accounts made up to 31 March 1996 (15 pages)
28 June 1996Return made up to 14/06/96; no change of members (7 pages)
24 January 1996Full accounts made up to 31 March 1995 (15 pages)
21 July 1995Return made up to 14/06/95; no change of members (10 pages)
2 February 1993Full accounts made up to 31 March 1992 (13 pages)
24 April 1989Company name changed L.E. management LIMITED\certificate issued on 25/04/89 (2 pages)