Background WavePink WaveYellow Wave

KFC HOLDINGS LIMITED (02501289)

KFC HOLDINGS LIMITED (02501289) is an active UK company. incorporated on 11 May 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. KFC HOLDINGS LIMITED has been registered for 35 years. Current directors include DE MARGARY, Bridget Joanna Maria Margaret, KERRISON, Bernard Edward.

Company Number
02501289
Status
active
Type
ltd
Incorporated
11 May 1990
Age
35 years
Address
Unit 56 Wimbledon Stadium Business Centre, London, SW17 0BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE MARGARY, Bridget Joanna Maria Margaret, KERRISON, Bernard Edward
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KFC HOLDINGS LIMITED

KFC HOLDINGS LIMITED is an active company incorporated on 11 May 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. KFC HOLDINGS LIMITED was registered 35 years ago.(SIC: 68209, 70100)

Status

active

Active since 35 years ago

Company No

02501289

LTD Company

Age

35 Years

Incorporated 11 May 1990

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

PRECIS (1007) LIMITED
From: 11 May 1990To: 26 November 1990
Contact
Address

Unit 56 Wimbledon Stadium Business Centre Riverside Road London, SW17 0BE,

Previous Addresses

Unit 56 Wimbledon Stadium Business Park Riverside Road London SW17 0BE England
From: 19 May 2017To: 19 May 2017
Ferroners House, Shaftesbury Place, London London EC2Y 8AA
From: 11 May 1990To: 19 May 2017
Timeline

17 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Loan Cleared
Jul 18
Loan Cleared
Dec 20
Loan Secured
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Funding Round
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Oct 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

KFC LIMITED

Active
Wimbledon Stadium Business Centre, LondonSW17 0BE
Corporate secretary
Appointed N/A

DE MARGARY, Bridget Joanna Maria Margaret

Active
33 Clapham Common, LondonSW4 0RW
Born February 1949
Director
Appointed N/A

KERRISON, Bernard Edward

Active
33 Clapham Common, LondonSW4 0RW
Born March 1948
Director
Appointed N/A

Persons with significant control

4

1 Active
3 Ceased
Riverside Road, LondonSW17 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024
Wimbledon Stadium Business Centre, LondonSW17 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 25 Oct 2024

Mr Bernard Edward Kerrison

Ceased
Riverside Road, LondonSW17 0BE
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2024

Mrs Bridget Joanna Maria Margaret De Margary

Ceased
Riverside Road, LondonSW17 0BE
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2024
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Resolution
6 June 2024
RESOLUTIONSResolutions
Memorandum Articles
6 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
6 June 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2019
SH10Notice of Particulars of Variation
Resolution
29 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
23 May 2006
190190
Legacy
23 May 2006
353353
Legacy
23 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
287Change of Registered Office
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 January 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1994
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Statement Of Affairs
1 June 1992
SASA
Legacy
1 June 1992
88(2)O88(2)O
Legacy
15 May 1992
123Notice of Increase in Nominal Capital
Legacy
15 May 1992
88(2)P88(2)P
Resolution
15 May 1992
RESOLUTIONSResolutions
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1992
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Legacy
17 January 1991
287Change of Registered Office
Legacy
17 January 1991
224224
Certificate Change Of Name Company
23 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1990
288288
Incorporation Company
11 May 1990
NEWINCIncorporation