Company NameGreencrest Holdings Limited
Company StatusDissolved
Company Number04916094
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(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
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Secretary NameKFC Limited (Corporation)
StatusClosed
Appointed30 September 2003(same day as company formation)
Correspondence AddressFerroners House Shaftesbury Place
London
EC2Y 8AA

Contact

Websitegreencrestcity.co.uk
Telephone020 77961881
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 MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Bernard Edward Kerrison
50.00%
Ordinary
30 at £1Bridget Joanna De Margary
30.00%
Ordinary
10 at £1Maria Theresa De Margary
10.00%
Ordinary
10 at £1Thomas George Bertram De Margary
10.00%
Ordinary

Financials

Year2014
Net Worth£102,384
Cash£834
Current Liabilities£232,281

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 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 Centre Riverside Road London SW17 0BE on 19 May 2017 (1 page)
7 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
1 July 2011Section 519 (1 page)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Kfc Limited on 1 October 2009 (2 pages)
4 November 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)
16 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
16 March 2009Return made up to 30/09/08; full list of members (4 pages)
9 January 2009Total exemption full accounts made up to 30 September 2007 (4 pages)
1 March 2008Company name changed clink systems LIMITED\certificate issued on 05/03/08 (2 pages)
3 January 2008Accounts for a dormant company made up to 30 September 2006 (1 page)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 April 2007Ad 04/04/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
3 January 2007Company name changed secarta LIMITED\certificate issued on 03/01/07 (3 pages)
10 October 2006Registered office changed on 10/10/06 from: c/o kfc LTD ferroners house shaftesbury place london EC2Y 8AA (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 September 2006Company name changed rdcs LIMITED\certificate issued on 12/09/06 (2 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 November 2005Return made up to 30/09/05; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 June 2005Company name changed cleaning realisations LIMITED\certificate issued on 08/06/05 (2 pages)
25 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
30 September 2003Incorporation (14 pages)