Goodhall Street
London
NW10 6UA
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Timothy David Holton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr James Frederick Daniel Rance |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(12 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 03 September 2018) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Longdrive Flaunden Lane, Felden Hemel Hempstead Hertfordshire HP3 0BW |
Director Name | Mrs Marie Clansia Rance |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(12 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 03 September 2018) |
Role | State Registered Nurse |
Country of Residence | England |
Correspondence Address | Longdrive Flaunden Lane, Felden Hemel Hempstead Hertfordshire HP3 0BW |
Secretary Name | Mr James Frederick Daniel Rance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | Cross Lea The Nap Kings Langley Hertfordshire WD4 8ES |
Secretary Name | Mrs Marie Clansia Rance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 03 September 2018) |
Role | State Registered Nurse |
Country of Residence | England |
Correspondence Address | Longdrive Flaunden Lane, Felden Hemel Hempstead Hertfordshire HP3 0BW |
Director Name | Mr Richard Perkins |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Mr Rajen Bhupendrabhai Patel |
---|---|
Status | Resigned |
Appointed | 10 September 2018(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Website | www.kingslangleybs.co.uk/ |
---|---|
Telephone | 01923 268222 |
Telephone region | Watford |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | James Frederick Daniel Rance 50.00% Ordinary |
---|---|
50 at £1 | Marie Clansia Rance 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,450,152 |
Gross Profit | £2,387,954 |
Net Worth | £1,067,327 |
Cash | £970 |
Current Liabilities | £1,714,786 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
29 September 2017 | Delivered on: 12 October 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
6 January 2017 | Delivered on: 9 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 February 1995 | Delivered on: 15 February 1995 Satisfied on: 17 July 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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. See the mortgage charge document for full details. Fully Satisfied |
8 May 1984 | Delivered on: 10 May 1984 Satisfied on: 1 November 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises in bushey mill lane hertfordshire. Fully Satisfied |
12 October 2017 | Registration of charge 013790460004, created on 29 September 2017 (9 pages) |
---|---|
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
9 January 2017 | Registration of charge 013790460003, created on 6 January 2017 (18 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 January 2010 | Director's details changed for Mrs Marie Clansia Rance on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Mr James Frederick Daniel Rance on 16 January 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: bluecoats housee bluecoats avenue hertford SG14 1PB (1 page) |
24 January 2001 | Return made up to 14/01/01; full list of members
|
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire WD1 7EA (1 page) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 April 1998 | Return made up to 14/01/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
15 February 1995 | Particulars of mortgage/charge (4 pages) |
17 September 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
18 July 1978 | Incorporation (14 pages) |