London
SW17 0BE
Director Name | Mr Bernard Edward Kerrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riversid London SW17 0BE |
Secretary Name | KFC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riversid London SW17 0BE |
Director Name | Leslie Albert Davis |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1998) |
Role | General Manager |
Correspondence Address | 13 Barford Road St Neots Huntingdon Cambridgeshire PE19 2SB |
Secretary Name | Christine Ann Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 13 Barford Road St Neots Huntingdon Cambridgeshire PE19 2SB |
Director Name | Peter Carr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 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(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 24 August 2018) |
Correspondence Address | Ferroners House Shaftesbury Place London EC2Y 8AA |
Website | concordlifting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31501450 |
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 |
2 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 3 weeks from now) |
21 February 2022 | Delivered on: 22 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 September 2018 | Delivered on: 4 October 2018 Persons entitled: Kfc Holdings Limited Classification: A registered charge Particulars: 136 victoria rise, london, SW4 0NW. Outstanding |
12 October 2017 | Accounts for a dormant company 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 Park Riverside Road London SW17 0BE on 19 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 22 March 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) |
1 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Termination of appointment of Peter Carr as a director (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Appointment of Mrs Bridget Joanna Maria De Margary as a director (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Kfc Limited on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Kfc Limited on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
4 July 2005 | Return made up to 22/03/05; full list of members
|
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Return made up to 22/03/04; full list of members (7 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 November 2002 | Return made up to 22/03/02; full list of members (7 pages) |
7 November 2001 | Return made up to 22/03/01; full list of members (6 pages) |
29 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
22 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (4 pages) |
20 October 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
8 June 1999 | Return made up to 22/03/99; full list of members (6 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 13 barford road eynesbury st neots,huntingdon cambs PE19 2SB (1 page) |
13 October 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
17 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
29 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
2 May 1995 | Resolutions
|
14 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |