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 | 24 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Secretary Name | KFC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE |
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 |
2k at £1 | Bridget Joanna Maria De Margary 50.00% Ordinary |
---|---|
2k at £1 | Mr Bernard Edward Kerrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,381,448 |
Cash | £57,162 |
Current Liabilities | £171,320 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
18 May 2001 | Delivered 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 1999 | Delivered 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 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 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 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 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 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 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 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 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 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 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 1998 | Delivered 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 2022 | Delivered on: 22 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. 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 |
10 April 1997 | Delivered 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 |
22 December 2017 | Current accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
---|---|
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 London EC2Y 8AA to Unit 56 Wimbledon Stadium Business Park Riverside Road London SW17 0BE on 19 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
16 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
31 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
17 May 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
20 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
23 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: ferroners house shaftesbury place barbican london EC2Y 8AA (1 page) |
20 April 2006 | Full accounts made up to 31 March 2005 (18 pages) |
9 August 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 31 March 2003 (18 pages) |
21 June 2004 | Return made up to 24/04/04; full list of members
|
20 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 May 2003 | Return made up to 24/04/03; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: 6, broad street place, london, EC2M 7JH. (1 page) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Return made up to 24/04/02; full list of members
|
11 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 April 2000 | Return made up to 24/04/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
9 June 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Return made up to 24/02/99; no change of members (7 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 April 1998 | Particulars of mortgage/charge (5 pages) |
23 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Full group accounts made up to 31 March 1996 (18 pages) |
21 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
28 April 1995 | Return made up to 24/04/95; full list of members (12 pages) |
15 May 1992 | Resolutions
|
11 May 1990 | Incorporation (11 pages) |