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 | Closed |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Director Name | Mr Christopher William Edward Kerrison |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2015(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 October 2020) |
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 | Closed |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | Ferroners House Shaftesbury Place London EC2Y 8AA |
Director Name | Mr Peter William John Robb |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Green Cottage Bury Road Lavenham Suffolk CO10 9LS |
Director Name | Mr David Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferroners House Shaftesbury Place Barbican London EC2Y 8AA |
Director Name | Richard Graham Hatton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ferroners House Shaftesbury Place Barbican London EC2Y 8AA |
Director Name | Mr Paul Furlong |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 May 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Ferroners House Shaftesbury Place Barbican London EC2Y 8AA |
Website | greencrestcity.co.uk |
---|
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 |
2 at £1 | Greencrest Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,943 |
Cash | £12,101 |
Current Liabilities | £624,503 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 May 2016 | Delivered on: 12 May 2016 Persons entitled: Kfc Holdings Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 May 2003 | Delivered on: 15 May 2003 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. 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 |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
19 May 2017 | Registered office address changed from Ferroners House Shaftesbury Place Barbican London EC2Y 8AA to Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE on 19 May 2017 (1 page) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
25 May 2016 | Termination of appointment of Paul Furlong as a director on 16 May 2016 (1 page) |
12 May 2016 | Registration of charge 044426000003, created on 4 May 2016 without deed (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 July 2015 | Termination of appointment of David Furlong as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Richard Graham Hatton as a director on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Paul Furlong as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Christopher William Edward Kerrison as a director on 23 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 September 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Appointment of Richard Graham Hatton as a director (2 pages) |
1 July 2011 | Section 519 (1 page) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
30 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Appointment of Mr David Furlong as a director (2 pages) |
26 July 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
27 November 2009 | Annual return made up to 20 May 2009 with a full list of shareholders (3 pages) |
7 July 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
18 August 2008 | Return made up to 20/05/08; full list of members (3 pages) |
28 February 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
18 February 2008 | Director resigned (1 page) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 20/05/06; full list of members (2 pages) |
25 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 20/05/05; full list of members
|
23 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 June 2004 | Return made up to 20/05/04; full list of members
|
10 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 20/05/03; full list of members
|
15 May 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 6 broad street place london EC2M 7JH (1 page) |
11 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 January 2003 | New director appointed (2 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Incorporation (16 pages) |