Company NameVictoria 136 Limited
DirectorsBridget Joanna Maria De Margary and Bernard Edward Kerrison
Company StatusActive
Company Number02364811
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Previous NameLifting Equipment Hire Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Bridget Joanna Maria De Margary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(23 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Secretary NameKFC Limited (Corporation)
StatusCurrent
Appointed30 September 1998(9 years, 6 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Director NameLeslie Albert Davis
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1998)
RoleGeneral Manager
Correspondence Address13 Barford Road
St Neots
Huntingdon
Cambridgeshire
PE19 2SB
Secretary NameChristine Ann Davis
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address13 Barford Road
St Neots
Huntingdon
Cambridgeshire
PE19 2SB
Director NamePeter Carr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House Upper Street
Fleet
Hampshire
Gu13
Director NameKFC Limited (Corporation)
StatusResigned
Appointed30 September 1998(9 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 24 August 2018)
Correspondence AddressFerroners House Shaftesbury Place
London
EC2Y 8AA

Contact

Websiteconcordlifting.co.uk
Email address[email protected]
Telephone020 31501450
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

2 at £1Concord Lifting Equipment LTD
100.00%
Ordinary

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 Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: None.
Outstanding
17 September 2018Delivered on: 4 October 2018
Persons entitled: Kfc Holdings Limited

Classification: A registered charge
Particulars: 136 victoria rise, london, SW4 0NW.
Outstanding

Filing History

12 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 May 2017Registered 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 2017Confirmation statement made on 22 March 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)
1 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
20 May 2013Termination of appointment of Peter Carr as a director (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Appointment of Mrs Bridget Joanna Maria De Margary as a director (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Kfc Limited on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Kfc Limited on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 22/03/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 22/03/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 22/03/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
4 July 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
16 July 2004Return made up to 22/03/04; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
11 April 2003Return made up to 22/03/03; full list of members (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
8 November 2002Return made up to 22/03/02; full list of members (7 pages)
7 November 2001Return made up to 22/03/01; full list of members (6 pages)
29 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
26 July 2000Full accounts made up to 31 March 2000 (4 pages)
22 May 2000Return made up to 22/03/00; full list of members (6 pages)
5 November 1999Full accounts made up to 30 June 1999 (4 pages)
20 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 June 1999Return made up to 22/03/99; full list of members (6 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
22 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 13 barford road eynesbury st neots,huntingdon cambs PE19 2SB (1 page)
13 October 1998New director appointed (2 pages)
16 March 1998Return made up to 22/03/98; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
17 April 1997Return made up to 22/03/97; no change of members (4 pages)
29 April 1996Return made up to 22/03/96; full list of members (6 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
7 June 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Return made up to 22/03/95; no change of members (4 pages)