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 | 31 January 2011(13 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riversid London SW17 0BE |
Director Name | Richard Graham Hatton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riversid London SW17 0BE |
Director Name | Mr Christopher William Edward Kerrison |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56 Wimbledon Stadium Business Centre Riversid London SW17 0BE |
Secretary Name | KFC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Ferroners House Shaftesbury Place London EC2Y 8AA |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Peter Carr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House Upper Street Fleet Hampshire Gu13 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 24 March 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | KFC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2011) |
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 | 9 other UK companies use this postal address |
2 at £1 | Kfc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291,431 |
Cash | £35,377 |
Current Liabilities | £699,860 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
11 August 2022 | Delivered 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 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 |
6 April 1998 | Delivered 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 |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
20 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
15 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 October 2017 | Accounts for a small company made up to 31 March 2017 (12 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 | 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 | 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 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 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
13 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2015 | Appointment of Mr Christopher William Edward Kerrison as a director on 5 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Christopher William Edward Kerrison as a director on 5 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Christopher William Edward Kerrison as a director on 5 January 2015 (2 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 November 2013 | Termination of appointment of Peter Carr as a director (1 page) |
25 November 2013 | Termination of appointment of Peter Carr as a director (1 page) |
15 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 April 2012 | Appointment of Richard Graham Hatton as a director (2 pages) |
4 April 2012 | Appointment of Richard Graham Hatton as a director (2 pages) |
30 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Section 519 (1 page) |
1 July 2011 | Section 519 (1 page) |
21 February 2011 | Appointment of Mrs Bridget Joanna Maria De Margary as a director (2 pages) |
21 February 2011 | Termination of appointment of Kfc Limited as a director (1 page) |
21 February 2011 | Appointment of Mrs Bridget Joanna Maria De Margary as a director (2 pages) |
21 February 2011 | Termination of appointment of Kfc Limited as a director (1 page) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 March 2010 | Secretary's details changed for Kfc Limited on 5 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Peter Carr on 5 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Peter Carr on 5 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Kfc Limited on 5 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Peter Carr on 5 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Kfc Limited on 5 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Kfc Limited on 5 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Kfc Limited on 5 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Kfc Limited on 5 February 2010 (2 pages) |
27 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Location of debenture register (1 page) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o kfc LTD ferroners house shaftesbury place london london EC2Y 8AA (1 page) |
27 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
27 February 2007 | Location of debenture register (1 page) |
27 February 2007 | Location of debenture register (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o kfc LTD ferroners house shaftesbury place london london EC2Y 8AA (1 page) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: units 53 & 56 wimbledon stadium business park riverside road london SW17 0BE (1 page) |
23 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
23 March 2006 | Location of debenture register (1 page) |
23 March 2006 | Location of debenture register (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: units 53 & 56 wimbledon stadium business park riverside road london SW17 0BE (1 page) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 05/02/05; full list of members (7 pages) |
4 July 2005 | Return made up to 05/02/05; full list of members (7 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members
|
7 March 2002 | Return made up to 05/02/02; full list of members
|
27 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 May 2001 | Return made up to 05/02/01; full list of members (7 pages) |
25 May 2001 | Return made up to 05/02/01; full list of members (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (3 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (3 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 November 1998 | New director appointed (3 pages) |
17 November 1998 | New director appointed (3 pages) |
19 May 1998 | Return made up to 05/02/98; full list of members
|
19 May 1998 | Return made up to 05/02/98; full list of members
|
9 April 1998 | Particulars of mortgage/charge (5 pages) |
9 April 1998 | Particulars of mortgage/charge (5 pages) |
24 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
26 March 1997 | Company name changed precis (1501) LIMITED\certificate issued on 26/03/97 (2 pages) |
26 March 1997 | Company name changed precis (1501) LIMITED\certificate issued on 26/03/97 (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Incorporation (15 pages) |
5 February 1997 | Incorporation (15 pages) |