Company NameKFC Holdings Limited
DirectorsBernard Edward Kerrison and Bridget Joanna Maria Margaret De Margary
Company StatusActive
Company Number02501289
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
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
Appointed24 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Secretary NameKFC Limited (Corporation)
StatusCurrent
Appointed24 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BE

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

2k at £1Bridget Joanna Maria De Margary
50.00%
Ordinary
2k at £1Mr Bernard Edward Kerrison
50.00%
Ordinary

Financials

Year2014
Net Worth£4,381,448
Cash£57,162
Current Liabilities£171,320

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

18 May 2001Delivered on: 25 May 2001
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: F/H property k/a middle barn being barn b at treworlas barn treworlas philleigh truro cornwall. 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 May 1999Delivered on: 9 June 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 leasehold property known as 24 boundaries mansions, boundaries road, london borough of wandsworth title number SGL415688. 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 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 flat 6 central square 27-29 st mark street tower hamlets london with ground floor parking space 9 t/n's EGL357403 and EGL357404. 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 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 f/h property k/a 124 victoria rise lambeth london t/n 199255. 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 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 11 spencer heights 28 barthelomew close london and car parking spaces 33 and 34 t/n's NGL761324 and NGL761946. 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 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 f/h property k/a 16 earlsfield road wavertree liverpool t/n MS280805. 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 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 f/h properyt k/a units 53 and 56 riverside road wandsworth london t/n's SGL437283 and SGL432972. 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
6 April 1998Delivered on: 9 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
21 February 2022Delivered on: 22 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
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
10 April 1997Delivered on: 16 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195,416 ordinary shares in stratagem group PLC and 170,000 ordinary shares in M.A.I.D.PLC and all dividends,interest and other distributions declared,paid or made in respect of the securities,together with all accretions,rights benefits,money or property accruing.. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2017Current accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
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 London EC2Y 8AA to Unit 56 Wimbledon Stadium Business Park Riverside Road London SW17 0BE on 19 May 2017 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000
(6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4,000
(6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000
(6 pages)
16 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
31 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
17 May 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 March 2009 (18 pages)
20 May 2009Return made up to 24/04/09; full list of members (4 pages)
21 April 2009Full accounts made up to 31 March 2008 (18 pages)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (18 pages)
9 May 2007Return made up to 24/04/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (18 pages)
23 May 2006Return made up to 24/04/06; full list of members (3 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Registered office changed on 23/05/06 from: ferroners house shaftesbury place barbican london EC2Y 8AA (1 page)
20 April 2006Full accounts made up to 31 March 2005 (18 pages)
9 August 2005Full accounts made up to 31 March 2004 (18 pages)
2 June 2005Return made up to 24/04/05; full list of members (7 pages)
13 July 2004Full accounts made up to 31 March 2003 (18 pages)
21 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2003Full accounts made up to 31 March 2002 (17 pages)
4 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2003Registered office changed on 08/04/03 from: 6, broad street place, london, EC2M 7JH. (1 page)
3 September 2002Particulars of mortgage/charge (3 pages)
17 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Full accounts made up to 31 March 2001 (16 pages)
1 June 2001Return made up to 24/04/01; full list of members (6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
26 April 2000Return made up to 24/04/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (15 pages)
9 June 1999Particulars of mortgage/charge (5 pages)
17 May 1999Return made up to 24/02/99; no change of members (7 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 April 1998Particulars of mortgage/charge (5 pages)
23 March 1998Full accounts made up to 31 March 1997 (15 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
10 January 1997Full group accounts made up to 31 March 1996 (18 pages)
21 April 1996Return made up to 24/04/96; no change of members (4 pages)
28 April 1995Return made up to 24/04/95; full list of members (12 pages)
15 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1990Incorporation (11 pages)