KINGLEN LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8TW

Company number 01009300
Status Active
Incorporation Date 28 April 1971
Company Type Private Limited Company
Address SHADWELL HOUSE 65 LOWER GREEN ROAD, RUSTHALL, TUNBRIDGE WELLS, KENT, TN4 8TW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 115 . The most likely internet sites of KINGLEN LIMITED are www.kinglen.co.uk, and www.kinglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Kinglen Limited is a Private Limited Company. The company registration number is 01009300. Kinglen Limited has been working since 28 April 1971. The present status of the company is Active. The registered address of Kinglen Limited is Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent Tn4 8tw. . WALLIS, Andrea Gillian is a Director of the company. Secretary WALLIS, Leonard David James has been resigned. Director WALLIS, Leonard James has been resigned. Director WALLIS, Leonard David James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WALLIS, Andrea Gillian
Appointed Date: 05 June 2000
70 years old

Resigned Directors

Secretary
WALLIS, Leonard David James
Resigned: 22 March 2014

Director
WALLIS, Leonard James
Resigned: 05 June 2000
Appointed Date: 20 August 1979
103 years old

Director
WALLIS, Leonard David James
Resigned: 22 March 2014
Appointed Date: 15 August 1972
83 years old

Persons With Significant Control

Andrea Gillian Wallis
Notified on: 1 March 2017
70 years old
Nature of control: Has significant influence or control

KINGLEN LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 115

25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 115

...
... and 90 more events
21 Jan 1988
Return made up to 23/02/87; full list of members

25 Apr 1987
Return made up to 15/07/86; full list of members

19 Mar 1987
Full accounts made up to 31 March 1986

15 Sep 1986
Return made up to 21/10/85; full list of members

12 Jul 1986
Full accounts made up to 31 March 1985

KINGLEN LIMITED Charges

11 October 2013
Charge code 0100 9300 0013
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as the laurels, langton road…
11 October 2013
Charge code 0100 9300 0012
Delivered: 14 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as salisbury house, langton road…
16 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The laurels langton road langton green tunbridge wells. By…
16 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Salisbury house langton road langton green tunbridge wells…
7 September 2006
Legal charge
Delivered: 21 September 2006
Status: Satisfied on 20 April 2007
Persons entitled: Leonard David James Wallis Andrea Gillian Wallis and Paltrustees Limited
Description: The laurels langton road langton green tunbridge wells kent.
9 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 20 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a salisbury house langton road green…
6 February 1989
Legal charge
Delivered: 17 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 95 sandgate high street, sandgate, folkestone, kent title…
3 March 1982
Legal charge
Delivered: 13 March 1982
Status: Satisfied on 1 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H 137 battersea rise battersea london SW11 title no ln…
11 August 1981
Legal charge
Delivered: 14 August 1981
Status: Satisfied on 1 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H 74, northcote road, thornton heath, surrey.
12 November 1980
Legal charge
Delivered: 18 November 1980
Status: Satisfied on 1 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H 16, st. John's road, croydon.
6 November 1980
Legal charge
Delivered: 14 November 1980
Status: Satisfied on 1 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H 79 oval road croydon london borough of croydon title…
28 September 1979
Legal charge
Delivered: 17 October 1979
Status: Satisfied on 1 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H dagwell park SE25 london borough of croydon title no sy…
22 September 1972
Legal charge
Delivered: 21 September 1972
Status: Outstanding
Persons entitled: Continental Banks Agents LTD
Description: 37, market place, kingston-on-thames surrey. Title sgl…