Company NameKings Langley Building Supplies Limited
Company StatusActive - Proposal to Strike off
Company Number01379046
CategoryPrivate Limited Company
Incorporation Date18 July 1978(45 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(40 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(40 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Timothy David Holton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(40 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr James Frederick Daniel Rance
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(12 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 03 September 2018)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressLongdrive
Flaunden Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BW
Director NameMrs Marie Clansia Rance
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(12 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 03 September 2018)
RoleState Registered Nurse
Country of ResidenceEngland
Correspondence AddressLongdrive
Flaunden Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BW
Secretary NameMr James Frederick Daniel Rance
NationalityBritish
StatusResigned
Appointed14 January 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressCross Lea The Nap
Kings Langley
Hertfordshire
WD4 8ES
Secretary NameMrs Marie Clansia Rance
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 03 September 2018)
RoleState Registered Nurse
Country of ResidenceEngland
Correspondence AddressLongdrive
Flaunden Lane, Felden
Hemel Hempstead
Hertfordshire
HP3 0BW
Director NameMr Richard Perkins
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameMr Rajen Bhupendrabhai Patel
StatusResigned
Appointed10 September 2018(40 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA

Contact

Websitewww.kingslangleybs.co.uk/
Telephone01923 268222
Telephone regionWatford

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1James Frederick Daniel Rance
50.00%
Ordinary
50 at £1Marie Clansia Rance
50.00%
Ordinary

Financials

Year2014
Turnover£7,450,152
Gross Profit£2,387,954
Net Worth£1,067,327
Cash£970
Current Liabilities£1,714,786

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

29 September 2017Delivered on: 12 October 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 February 1995Delivered 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 1984Delivered 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

Filing History

12 October 2017Registration of charge 013790460004, created on 29 September 2017 (9 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
9 January 2017Registration of charge 013790460003, created on 6 January 2017 (18 pages)
28 September 2016Full accounts made up to 31 December 2015 (14 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 December 2009 (15 pages)
16 January 2010Director's details changed for Mrs Marie Clansia Rance on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr James Frederick Daniel Rance on 16 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 March 2006Return made up to 14/01/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
12 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 January 2004Return made up to 14/01/04; full list of members (7 pages)
15 September 2003Full accounts made up to 31 December 2002 (18 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
8 September 2002Full accounts made up to 31 December 2001 (18 pages)
6 March 2002Return made up to 14/01/02; full list of members (6 pages)
26 October 2001Full accounts made up to 31 December 2000 (20 pages)
17 April 2001Registered office changed on 17/04/01 from: bluecoats housee bluecoats avenue hertford SG14 1PB (1 page)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
31 January 2000Return made up to 14/01/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 January 1999Return made up to 14/01/99; no change of members (4 pages)
4 December 1998Registered office changed on 04/12/98 from: 4TH floor,rigby house 34 the parade watford hertfordshire WD1 7EA (1 page)
22 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 April 1998Return made up to 14/01/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 January 1997Return made up to 14/01/97; no change of members (4 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 January 1996Return made up to 14/01/96; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
15 February 1995Particulars of mortgage/charge (4 pages)
17 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
18 July 1978Incorporation (14 pages)