active Qynn Score: 69
Formed in 1969, KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED has 3 directors and 2 shareholders. The longest serving directors have been in place for 8 years, however the shortest director appointment lasted for 2 months.
The registered office of the company is currently based at Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ
21/03/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
7
1
6
0
0
7
1
1
5
0
5
0
0
0
0
Confirmation Statement
Confirmation statement made on 21/06/2020 with no updates
02/07/2020
21/06/2020
Officers
Termination of appointment of Martin Raymond Francis Shuker as a director on 15/01/2020
16/01/2020
15/01/2020
Accounts
Full accounts made up to 23/12/2018
04/10/2019
23/12/2018
Officers
Appointment of Michael Robert Campion Williams as a secretary on 23/08/2019
28/08/2019
23/08/2019
Officers
Termination of appointment of Clare Marie Boynton as a secretary on 23/08/2019
27/08/2019
23/08/2019
Mortgage
Satisfaction of charge 1 in full
14/08/2019
n/a
Officers
Appointment of Mathew James William Mccormick as a director on 22/07/2019
23/07/2019
22/07/2019
Confirmation Statement
Confirmation statement made on 21/06/2019 with no updates
25/06/2019
21/06/2019
Officers
Directors details changed for Paula Mackenzie on 03/06/2019
04/06/2019
03/06/2019
Officers
Termination of appointment of Christopher Robert Holmes as a director on 08/04/2019
09/05/2019
08/04/2019
Mortgage
Registration of charge 009674030002, created on 08/11/2018
08/11/2018
08/11/2018
Accounts
Full accounts made up to 24/12/2017
13/09/2018
24/12/2017
Confirmation Statement
Confirmation statement made on 21/06/2018 with no updates
22/06/2018
21/06/2018
Officers
Termination of appointment of Christopher Reiach Fells as a director on 30/04/2018
01/05/2018
30/04/2018
Accounts
Current accounting period shortened from 31/12/2017 to 27/12/2017
21/11/2017
27/12/2017
Accounts
Current accounting period extended from 30/11/2017 to 31/12/2017
02/10/2017
31/12/2017
Accounts
Full accounts made up to 04/12/2016
05/09/2017
04/12/2016
Confirmation Statement
Confirmation statement made on 21/06/2017 with updates
22/06/2017
21/06/2017
Officers
Appointment of Christopher Alexander Drew as a director on 24/03/2017
24/03/2017
24/03/2017
Capital
Statement of capital following an allotment of shares on 06/12/2016
29/12/2016
06/12/2016
Accounts
Full accounts made up to 29/11/2015
08/09/2016
29/11/2015
Officers
Directors details changed for Paula Mackenzie on 22/08/2016
30/08/2016
22/08/2016
Officers
Appointment of Clare Marie Boynton as a secretary on 11/07/2016
19/07/2016
11/07/2016
Annual Return
Annual return made up to 27/06/2016 with full list of shareholders
29/06/2016
27/06/2016
Officers
Termination of appointment of Georgina Jane Taylor as a secretary on 01/04/2016
20/04/2016
01/04/2016
Address
Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
21/03/2016
n/a
Address
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
21/03/2016
n/a
Officers
Appointment of Christopher Robert Holmes as a director on 01/12/2015
16/12/2015
01/12/2015
Chagne of Constitution
Statement of companys objects
24/11/2015
n/a
Accounts
Full accounts made up to 30/11/2014
07/09/2015
30/11/2014
Annual Return
Annual return made up to 11/07/2015 with full list of shareholders
13/07/2015
11/07/2015
Address
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
08/07/2015
n/a
Address
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
08/07/2015
n/a
Address
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
08/07/2015
n/a
Address
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
08/07/2015
n/a
Address
Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
08/07/2015
n/a
Officers
Appointment of Christopher Reiach Fells as a director on 02/02/2015
19/06/2015
02/02/2015
Officers
Directors details changed for Martin Raymond Francis Shuker on 13/10/2014
24/02/2015
13/10/2014
Officers
Directors details changed for Paula Mackenzie on 13/10/2014
24/02/2015
13/10/2014
Officers
Secretarys details changed for Georgina Jane Taylor on 13/10/2014
24/02/2015
13/10/2014
Officers
Termination of appointment of James Duncan Watts as a director on 16/12/2014
12/02/2015
16/12/2014
Address
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to No.1 London Bridge London SE1 9BG
20/01/2015
n/a
Officers
Secretarys details changed for Georgina Jane Taylor on 13/10/2014
20/01/2015
13/10/2014
Address
Registered office address changed from 32 Goldsworth Road Woking Surrey GU21 1JT to Orion Gate Guildford Road Woking Surrey GU22 7NJ on 13/10/2014
13/10/2014
13/10/2014
Accounts
Full accounts made up to 01/12/2013
02/09/2014
01/12/2013
Annual Return
Annual return made up to 11/07/2014 with full list of shareholders
29/07/2014
11/07/2014
Officers
Termination of appointment of Murray Mcgowan as a director
17/12/2013
n/a
Accounts
Full accounts made up to 02/12/2012
05/09/2013
02/12/2012
Annual Return
Annual return made up to 11/07/2013 with full list of shareholders
17/07/2013
11/07/2013
Officers
Directors details changed for Martin Raymond Francis Shuker on 26/03/2013
17/04/2013
26/03/2013
Officers
Directors details changed for Mr Murray Henry Mcgowan on 13/03/2013
11/04/2013
13/03/2013
Officers
Appointment of Paula Mackenzie as a director
10/04/2013
n/a
Officers
Termination of appointment of Everett Fieldgate as a director
18/12/2012
n/a
Accounts
Full accounts made up to 04/12/2011
04/09/2012
04/12/2011
Annual Return
Annual return made up to 11/07/2012 with full list of shareholders
17/07/2012
11/07/2012
Officers
Appointment of James Duncan Watts as a director
20/03/2012
n/a
Officers
Termination of appointment of Misty Reich as a director
14/03/2012
n/a
Officers
Termination of appointment of Simon Giles as a secretary
27/09/2011
n/a
Officers
Appointment of Georgina Jane Taylor as a secretary
27/09/2011
n/a
Accounts
Full accounts made up to 28/11/2010
02/09/2011
28/11/2010
Annual Return
Annual return made up to 11/07/2011 with full list of shareholders
20/07/2011
11/07/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
38
Director
22/07/2019
No
Secretary
23/08/2019
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
14/11/2011
n/a
Deposit deed
Exchange Estates (Liverpool) Limited
fully-satisfied
14/11/2011
n/a
Deposit deed
Exchange Estates (Liverpool) Limited
outstanding
08/11/2018
n/a
A registered charge
The Crown Estate Commissioners
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
11/03/2013
7 Yrs 10 Mths
n/a
April 1977
24/03/2017
3 Yrs 10 Mths
n/a
December 1981
22/07/2019
1 Yr 6 Mths
n/a
December 1982
23/08/2019
1 Yr 6 Mths
Director
25/03/2004
15 Yrs 9 Mths
15/01/2020
Director
01/12/2015
3 Yrs 4 Mths
08/04/2019
Director
02/02/2015
3 Yrs 2 Mths
30/04/2018
Director
08/02/2012
2 Yrs 10 Mths
16/12/2014
Director
04/05/2010
3 Yrs 7 Mths
13/12/2013
Director
01/03/2010
2 Yrs 9 Mths
07/12/2012
Director
03/03/2009
2 Yrs 11 Mths
08/02/2012
Director
02/01/2008
2 Yrs 1 Mth
01/03/2010
Director
29/07/2005
3 Yrs 7 Mths
03/03/2009
Director
20/08/2007
1 Yr 6 Mths
03/03/2009
Director
19/07/2001
5 Yrs 9 Mths
30/04/2007
Director
19/07/2001
5 Yrs 7 Mths
12/03/2007
Director
24/11/2003
2 Yrs 10 Mths
01/10/2006
Director
10/01/2002
4 Yrs 8 Mths
01/10/2006
Director
10/01/2002
4 Yrs 5 Mths
30/06/2006
Director
10/01/2002
3 Yrs 8 Mths
03/10/2005
Director
26/08/2003
1 Yr 11 Mths
29/07/2005
Director
24/09/1999
5 Yrs
13/10/2004
Director
07/07/2000
3 Yrs 8 Mths
25/03/2004
Director
19/07/2001
2 Yrs 4 Mths
24/11/2003
Director
18/06/2001
2 Yrs 1 Mth
31/07/2003
Director
19/07/2001
1 Yr 5 Mths
04/01/2003
Director
24/09/1999
2 Yrs 3 Mths
10/01/2002
Director
06/04/1998
3 Yrs 9 Mths
10/01/2002
Director
26/05/1994
7 Yrs 1 Mth
19/07/2001
Director
31/07/1999
1 Yr 11 Mths
19/07/2001
Director
12/05/1999
2 Yrs 1 Mth
18/06/2001
Director
12/05/1999
1 Yr 8 Mths
18/01/2001
Director
12/05/1999
1 Yr 3 Mths
17/08/2000
Director
12/05/1999
10 Mths
31/03/2000
Director
06/10/1997
1 Yr 11 Mths
13/09/1999
Director
07/04/1998
1 Yr 3 Mths
31/07/1999
Director
12/05/1999
2 Mths
20/07/1999
Director
09/07/1996
2 Yrs 10 Mths
04/06/1999
Director
20/12/1995
1 Yr 4 Mths
16/05/1997
Director
03/10/1995
9 Mths
09/07/1996
Director
01/12/1993
2 Yrs 5 Mths
01/06/1996
Director
28/02/1992
3 Yrs 7 Mths
03/10/1995
Director
21/07/1994
1 Yr 2 Mths
03/10/1995
Director
01/06/1994
10 Mths
28/04/1995
Director
01/07/1992
2 Yrs
21/07/1994
Director
01/12/1993
5 Mths
26/05/1994
Director
Unknown
01/12/1993
Director
10/03/1992
1 Yr 8 Mths
01/12/1993
Director
Unknown
01/12/1993
Director
Unknown
01/07/1992
Director
Unknown
10/03/1992
Director
Unknown
28/02/1992
Secretary
11/07/2016
3 Yrs 1 Mth
23/08/2019
Secretary
23/09/2011
4 Yrs 6 Mths
01/04/2016
Secretary
16/07/2008
3 Yrs 2 Mths
23/09/2011
Secretary
01/11/2005
2 Yrs 8 Mths
16/07/2008
Secretary
01/08/2002
3 Yrs 3 Mths
01/11/2005
Secretary
31/07/1999
3 Yrs 8 Mths
03/04/2003
Secretary
03/10/1995
3 Yrs 9 Mths
31/07/1999
Secretary
03/05/1994
1 Yr 5 Mths
03/10/1995
Secretary
01/12/1993
5 Mths
03/05/1994
Secretary
Unknown
01/12/1993
Corporate Entity
n/a
12/12/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
12/12/2016
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors