London
EC1V 9EE
Director Name | Mr Edward Charles Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Julia Florence Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2014) |
Role | Secretary |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | golflangdon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 548444 |
Telephone region | Basildon |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Edward Charles Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £2,227,719 |
Cash | £162,655 |
Current Liabilities | £11,776 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 17 June 2023 (overdue) |
8 April 2022 | Delivered on: 11 April 2022 Persons entitled: Rishco Limited Heronslea Limited Jason Marc Rishover Classification: A registered charge Particulars: [1] the langdon hills golf & country club, lower dunton road, bulphan, upminster RM14 sty registered at the land registry with freehold title number EX671648; [2] langdon hills golf & country club, lower dunton road, bulphan registered at the land registry with freehold title number EX671646; [3] land on the west side of lower dunton road, bulphan, upminster registered at the land registry with freehold title number EX671647; and [4] land on the west side of lower dunton road, horndon on the hill, stanford-le-hope registered at the land registry with freehold title number EX434109. Outstanding |
---|---|
8 April 2022 | Delivered on: 8 April 2022 Persons entitled: Tab Acm Limited Classification: A registered charge Particulars: The langdon hills golf & country club, lower dunton road, bulphan, upminster RM14 3TY registered at the land registry with freehold title number EX671648. Langdon hills golf & country club, lower dunton road, bulphan registered at the land registry with freehold title number EX671646. Land on the west side of lower dunton road, bulphan, upminster registered at the land registry with freehold title number EX671647. Land on the west side of lower dunton road, horndon on the hill, stanford-le-hope registered at the land registry with freehold title number EX434109. Outstanding |
23 October 2020 | Delivered on: 2 November 2020 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: The langdon hills golf & country club, lower dunton road, bulphan, upminster, RM14 3TY title number: EX671648 langdon hills golf & country club, lower dunton road, bulphan title number: EX671646 land on the west side of lower dunton road, bulphan, upminster title number: EX671647 land on the west side of lower dunton road, horndon on the hill, stanford-le-hope title number: EX434109 for more details please refer to the instrument. Outstanding |
13 September 2019 | Delivered on: 26 September 2019 Persons entitled: Rishco Limited Heronslea Limited Jason Marc Rishover Gerrard Capital LTD Get Going Finance LTD Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge by the borrower of the secured liabilities:. 1.1 by way of legal mortgage all the freehold and leasehold property of the chargor (including the freehold property known as langdon hills golf & country club, lower dunton road, bulphan, upminster, thurrock RM14 3TY registered at the land registry with title numbers EX671646, EX434109, EX671647 and EX671648 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets ("the property");. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; and. 1.3 by way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
13 September 2019 | Delivered on: 26 September 2019 Persons entitled: Rishco Limited Heronslea Limited Jason Marc Rishover Gerrard Capital LTD Get Going Finance LTD Gerrard Capital LTD Get Going Finance LTD Classification: A registered charge Particulars: The freehold property known as langdon hills golf & country club, lower dunton road, bulphan, upminster, thurrock RM14 3TY registered at the land registry with title numbers EX671646, EX434109, EX671647 and EX671648 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
13 September 2019 | Delivered on: 18 September 2019 Persons entitled: Ue Sfa 1 Limited Classification: A registered charge Particulars: The freehold land on the west side of lower dunton road, horndon on the hill, stanford-le-hope with title number EX434109. The freehold land known as langdon hills golf and country club, lower dunton road, bulphan with title number EX671646. The freehold land on the west side of lower dunoton road, bulphan, upminster with title number EX671647. The freehold land known as langdon hills golf and country club, lower dunoton road, bulphan, upminster with title number EX671648. Outstanding |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
2 November 2020 | Registration of charge 039984110004, created on 23 October 2020 (37 pages) |
2 July 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
26 September 2019 | Registration of charge 039984110003, created on 13 September 2019 (23 pages) |
26 September 2019 | Registration of charge 039984110002, created on 13 September 2019 (17 pages) |
18 September 2019 | Registration of charge 039984110001, created on 13 September 2019 (45 pages) |
16 September 2019 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 September 2019 (1 page) |
16 September 2019 | Cessation of Edward Charles Wright as a person with significant control on 13 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Jason Rishover as a director on 13 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Edward Charles Wright as a director on 13 September 2019 (1 page) |
16 September 2019 | Notification of Rishco Leisure Limited as a person with significant control on 13 September 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
28 July 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
28 July 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 October 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
3 October 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
31 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
22 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
22 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
2 September 2014 | Termination of appointment of Julia Florence Wright as a secretary on 31 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Julia Florence Wright as a secretary on 31 July 2014 (1 page) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 August 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
26 September 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from Home Farm Home Farm Road Little Warley Essex CM13 3EB on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Home Farm Home Farm Road Little Warley Essex CM13 3EB on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Home Farm Home Farm Road Little Warley Essex CM13 3EB on 1 June 2011 (1 page) |
24 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 June 2010 | Secretary's details changed for Julia Florence Wright on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Edward Charles Wright on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Julia Florence Wright on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Edward Charles Wright on 21 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 June 2008 | Return made up to 30/05/08; no change of members (6 pages) |
26 June 2008 | Return made up to 30/05/08; no change of members (6 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 July 2007 | Return made up to 30/05/07; no change of members
|
2 July 2007 | Return made up to 30/05/07; no change of members
|
19 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
19 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
3 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
3 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
28 June 2005 | Return made up to 23/05/05; full list of members
|
28 June 2005 | Return made up to 23/05/05; full list of members
|
8 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | Auditor's resignation (1 page) |
28 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
19 January 2004 | Accounts made up to 30 April 2003 (18 pages) |
19 January 2004 | Accounts made up to 30 April 2003 (18 pages) |
12 August 2003 | Return made up to 22/05/03; full list of members (6 pages) |
12 August 2003 | Return made up to 22/05/03; full list of members (6 pages) |
4 August 2003 | Particulars of contract relating to shares (3 pages) |
4 August 2003 | Ad 30/04/03--------- £ si 999999@1=999999 £ ic 1/1000000 (3 pages) |
4 August 2003 | Ad 30/04/03--------- £ si 999999@1=999999 £ ic 1/1000000 (3 pages) |
4 August 2003 | Nc inc already adjusted 30/04/03 (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
4 August 2003 | Nc inc already adjusted 30/04/03 (1 page) |
4 August 2003 | Particulars of contract relating to shares (3 pages) |
20 February 2003 | Accounts made up to 30 April 2002 (11 pages) |
20 February 2003 | Accounts made up to 30 April 2002 (11 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 January 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
14 January 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
11 July 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
11 July 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
26 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
12 March 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
22 May 2000 | Incorporation (32 pages) |
22 May 2000 | Incorporation (32 pages) |