Company NameGreencrest City Limited
Company StatusDissolved
Company Number04442600
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
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
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Director NameMr Christopher William Edward Kerrison
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Wimbledon Stadium Business Centre Riversid
London
SW17 0BE
Secretary NameKFC Limited (Corporation)
StatusClosed
Appointed20 May 2002(same day as company formation)
Correspondence AddressFerroners House Shaftesbury Place
London
EC2Y 8AA
Director NameMr Peter William John Robb
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Green Cottage
Bury Road
Lavenham
Suffolk
CO10 9LS
Director NameMr David Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerroners House
Shaftesbury Place Barbican
London
EC2Y 8AA
Director NameRichard Graham Hatton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFerroners House
Shaftesbury Place Barbican
London
EC2Y 8AA
Director NameMr Paul Furlong
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(13 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 May 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFerroners House
Shaftesbury Place Barbican
London
EC2Y 8AA

Contact

Websitegreencrestcity.co.uk

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

2 at £1Greencrest Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,943
Cash£12,101
Current Liabilities£624,503

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

4 May 2016Delivered 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 2003Delivered 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 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

Filing History

5 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
19 May 2017Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
25 May 2016Termination of appointment of Paul Furlong as a director on 16 May 2016 (1 page)
12 May 2016Registration of charge 044426000003, created on 4 May 2016 without deed (5 pages)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 July 2015Termination of appointment of David Furlong as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Richard Graham Hatton as a director on 23 July 2015 (1 page)
23 July 2015Appointment of Mr Paul Furlong as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Mr Christopher William Edward Kerrison as a director on 23 July 2015 (2 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
19 September 2014Accounts for a small company made up to 30 September 2013 (7 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
12 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Richard Graham Hatton as a director (2 pages)
1 July 2011Section 519 (1 page)
1 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
26 July 2010Appointment of Mr David Furlong as a director (2 pages)
26 July 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
27 November 2009Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
7 July 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
18 August 2008Return made up to 20/05/08; full list of members (3 pages)
28 February 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
18 February 2008Director resigned (1 page)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 20/05/07; full list of members (3 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 20/05/06; full list of members (2 pages)
25 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Particulars of mortgage/charge (5 pages)
8 April 2003Registered office changed on 08/04/03 from: 6 broad street place london EC2M 7JH (1 page)
11 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 January 2003New director appointed (2 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
20 May 2002Incorporation (16 pages)