Company NameConcord Lifting Equipment Limited
Company StatusActive
Company Number03313414
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 1 month ago)
Previous NamePrecis (1501) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 4 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
Appointed31 January 2011(13 years, 12 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Director NameRichard Graham Hatton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Director NameMr Christopher William Edward Kerrison
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(17 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Secretary NameKFC Limited (Corporation)
StatusCurrent
Appointed27 March 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years
Correspondence AddressFerroners House Shaftesbury Place
London
EC2Y 8AA
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NamePeter Carr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House Upper Street
Fleet
Hampshire
Gu13
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 24 March 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameKFC Limited (Corporation)
StatusResigned
Appointed24 March 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2011)
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 Matches9 other UK companies use this postal address

Shareholders

2 at £1Kfc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£291,431
Cash£35,377
Current Liabilities£699,860

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

11 August 2022Delivered on: 12 August 2022
Persons entitled:
Bridget Joanna De Margary
Bernard Edward Kerrison

Classification: A registered charge
Particulars: All that freehold property known as units 53 and 56 wimbledon stadium business centre riverside road, london SW17 0BE registered under title numbers SGL432972 and SGL437283.
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
6 April 1998Delivered on: 9 April 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: .. 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. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
15 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (12 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 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 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 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)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Appointment of Mr Christopher William Edward Kerrison as a director on 5 January 2015 (2 pages)
15 January 2015Appointment of Mr Christopher William Edward Kerrison as a director on 5 January 2015 (2 pages)
15 January 2015Appointment of Mr Christopher William Edward Kerrison as a director on 5 January 2015 (2 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
25 November 2013Termination of appointment of Peter Carr as a director (1 page)
25 November 2013Termination of appointment of Peter Carr as a director (1 page)
15 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 April 2012Appointment of Richard Graham Hatton as a director (2 pages)
4 April 2012Appointment of Richard Graham Hatton as a director (2 pages)
30 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
30 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
1 July 2011Section 519 (1 page)
1 July 2011Section 519 (1 page)
21 February 2011Appointment of Mrs Bridget Joanna Maria De Margary as a director (2 pages)
21 February 2011Termination of appointment of Kfc Limited as a director (1 page)
21 February 2011Appointment of Mrs Bridget Joanna Maria De Margary as a director (2 pages)
21 February 2011Termination of appointment of Kfc Limited as a director (1 page)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 March 2010Secretary's details changed for Kfc Limited on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Peter Carr on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Peter Carr on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Kfc Limited on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Peter Carr on 5 February 2010 (2 pages)
4 March 2010Secretary's details changed for Kfc Limited on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Kfc Limited on 5 February 2010 (2 pages)
4 March 2010Director's details changed for Kfc Limited on 5 February 2010 (2 pages)
4 March 2010Secretary's details changed for Kfc Limited on 5 February 2010 (2 pages)
27 March 2009Return made up to 05/02/09; full list of members (4 pages)
27 March 2009Return made up to 05/02/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 05/02/08; full list of members (4 pages)
1 March 2008Return made up to 05/02/08; full list of members (4 pages)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 05/02/07; full list of members (2 pages)
27 February 2007Registered office changed on 27/02/07 from: c/o kfc LTD ferroners house shaftesbury place london london EC2Y 8AA (1 page)
27 February 2007Return made up to 05/02/07; full list of members (2 pages)
27 February 2007Location of debenture register (1 page)
27 February 2007Location of debenture register (1 page)
27 February 2007Registered office changed on 27/02/07 from: c/o kfc LTD ferroners house shaftesbury place london london EC2Y 8AA (1 page)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 March 2006Registered office changed on 23/03/06 from: units 53 & 56 wimbledon stadium business park riverside road london SW17 0BE (1 page)
23 March 2006Return made up to 05/02/06; full list of members (3 pages)
23 March 2006Return made up to 05/02/06; full list of members (3 pages)
23 March 2006Location of debenture register (1 page)
23 March 2006Location of debenture register (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Registered office changed on 23/03/06 from: units 53 & 56 wimbledon stadium business park riverside road london SW17 0BE (1 page)
28 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 05/02/05; full list of members (7 pages)
4 July 2005Return made up to 05/02/05; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 March 2004Return made up to 05/02/04; full list of members (7 pages)
27 March 2004Return made up to 05/02/04; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 05/02/03; full list of members (7 pages)
28 March 2003Return made up to 05/02/03; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
7 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 05/02/01; full list of members (7 pages)
25 May 2001Return made up to 05/02/01; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 March 2000Return made up to 05/02/00; full list of members (7 pages)
10 March 2000Return made up to 05/02/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 1999Return made up to 05/02/99; no change of members (3 pages)
16 February 1999Return made up to 05/02/99; no change of members (3 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1998New director appointed (3 pages)
17 November 1998New director appointed (3 pages)
19 May 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 May 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 April 1998Particulars of mortgage/charge (5 pages)
9 April 1998Particulars of mortgage/charge (5 pages)
24 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 August 1997Registered office changed on 26/08/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
26 August 1997Registered office changed on 26/08/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
26 March 1997Company name changed precis (1501) LIMITED\certificate issued on 26/03/97 (2 pages)
26 March 1997Company name changed precis (1501) LIMITED\certificate issued on 26/03/97 (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (15 pages)
5 February 1997Incorporation (15 pages)