About

Registered Number: 01379046
Date of Incorporation: 18/07/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA,

 

Founded in 1978, Kings Langley Building Supplies Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Christopher Michael 03 September 2018 - 1
HOLTON, Tim 10 September 2018 - 1
PERKINS, Richard 10 September 2018 13 March 2020 1
RANCE, James Frederick Daniel N/A 03 September 2018 1
RANCE, Marie Clansia N/A 03 September 2018 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rajen Bhupendrabhai 10 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 27 February 2020
MR04 - N/A 10 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 22 February 2019
CS01 - N/A 08 February 2019
RESOLUTIONS - N/A 24 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP03 - Appointment of secretary 14 September 2018
MR04 - N/A 11 September 2018
AP01 - Appointment of director 06 September 2018
PSC02 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
AD01 - Change of registered office address 06 September 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM02 - Termination of appointment of secretary 06 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 25 January 2018
MR01 - N/A 12 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 20 January 2017
MR01 - N/A 09 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 26 October 2001
287 - Change in situation or address of Registered Office 17 April 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 25 January 1999
287 - Change in situation or address of Registered Office 04 December 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 30 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 22 June 1995
395 - Particulars of a mortgage or charge 15 February 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 08 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1993
AA - Annual Accounts 17 September 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 17 August 1992
288 - N/A 18 June 1992
287 - Change in situation or address of Registered Office 20 February 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 03 May 1988
288 - N/A 03 November 1987
AA - Annual Accounts 27 October 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
363 - Annual Return 13 May 1986
NEWINC - New incorporation documents 18 July 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Fully Satisfied

N/A

A registered charge 06 January 2017 Fully Satisfied

N/A

Single debenture 07 February 1995 Fully Satisfied

N/A

Legal charge 08 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.