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 | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Secretary Name | KFC Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Ferroners House Shaftesbury Place London EC2Y 8AA |
Website | greencrestcity.co.uk |
---|---|
Telephone | 020 77961881 |
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 |
50 at £1 | Mr Bernard Edward Kerrison 50.00% Ordinary |
---|---|
30 at £1 | Bridget Joanna De Margary 30.00% Ordinary |
10 at £1 | Maria Theresa De Margary 10.00% Ordinary |
10 at £1 | Thomas George Bertram De Margary 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,384 |
Cash | £834 |
Current Liabilities | £232,281 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 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 Centre Riverside Road London SW17 0BE on 19 May 2017 (1 page) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
3 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
12 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
1 July 2011 | Section 519 (1 page) |
4 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages) |
4 November 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) |
16 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
16 March 2009 | Return made up to 30/09/08; full list of members (4 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
1 March 2008 | Company name changed clink systems LIMITED\certificate issued on 05/03/08 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
18 April 2007 | Ad 04/04/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
3 January 2007 | Company name changed secarta LIMITED\certificate issued on 03/01/07 (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: c/o kfc LTD ferroners house shaftesbury place london EC2Y 8AA (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 September 2006 | Company name changed rdcs LIMITED\certificate issued on 12/09/06 (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 June 2005 | Company name changed cleaning realisations LIMITED\certificate issued on 08/06/05 (2 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members
|
30 September 2003 | Incorporation (14 pages) |