Company NameMorelane Limited
DirectorJason Marc Rishover
Company StatusIn Administration
Company Number03998411
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Marc Rishover
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Edward Charles Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameJulia Florence Wright
NationalityBritish
StatusResigned
Appointed05 June 2000(2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2014)
RoleSecretary
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegolflangdon.co.uk
Email address[email protected]
Telephone01268 548444
Telephone regionBasildon

Location

Registered Address6th Floor 2
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Edward Charles Wright
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£2,227,719
Cash£162,655
Current Liabilities£11,776

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 June 2022 (1 year, 10 months ago)
Next Return Due17 June 2023 (overdue)

Charges

8 April 2022Delivered 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 2022Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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

Filing History

24 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
2 November 2020Registration of charge 039984110004, created on 23 October 2020 (37 pages)
2 July 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
26 September 2019Registration of charge 039984110003, created on 13 September 2019 (23 pages)
26 September 2019Registration of charge 039984110002, created on 13 September 2019 (17 pages)
18 September 2019Registration of charge 039984110001, created on 13 September 2019 (45 pages)
16 September 2019Registered 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 2019Cessation of Edward Charles Wright as a person with significant control on 13 September 2019 (1 page)
16 September 2019Appointment of Mr Jason Rishover as a director on 13 September 2019 (2 pages)
16 September 2019Termination of appointment of Edward Charles Wright as a director on 13 September 2019 (1 page)
16 September 2019Notification of Rishco Leisure Limited as a person with significant control on 13 September 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
4 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
28 July 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
28 July 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000,000
(3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000,000
(3 pages)
3 October 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
3 October 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
31 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000,000
(4 pages)
31 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000,000
(4 pages)
22 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
22 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
2 September 2014Termination of appointment of Julia Florence Wright as a secretary on 31 July 2014 (1 page)
2 September 2014Termination of appointment of Julia Florence Wright as a secretary on 31 July 2014 (1 page)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000,000
(4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000,000
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from Home Farm Home Farm Road Little Warley Essex CM13 3EB on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Home Farm Home Farm Road Little Warley Essex CM13 3EB on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Home Farm Home Farm Road Little Warley Essex CM13 3EB on 1 June 2011 (1 page)
24 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
24 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
21 June 2010Secretary's details changed for Julia Florence Wright on 21 June 2010 (1 page)
21 June 2010Director's details changed for Edward Charles Wright on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Julia Florence Wright on 21 June 2010 (1 page)
21 June 2010Director's details changed for Edward Charles Wright on 21 June 2010 (2 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
13 July 2009Return made up to 30/05/09; full list of members (3 pages)
13 July 2009Return made up to 30/05/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
26 June 2008Return made up to 30/05/08; no change of members (6 pages)
26 June 2008Return made up to 30/05/08; no change of members (6 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/07
(6 pages)
2 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/07
(6 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
3 June 2006Return made up to 23/05/06; full list of members (6 pages)
3 June 2006Return made up to 23/05/06; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
28 June 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
8 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
18 August 2004Auditor's resignation (1 page)
18 August 2004Auditor's resignation (1 page)
28 May 2004Return made up to 23/05/04; full list of members (6 pages)
28 May 2004Return made up to 23/05/04; full list of members (6 pages)
19 January 2004Accounts made up to 30 April 2003 (18 pages)
19 January 2004Accounts made up to 30 April 2003 (18 pages)
12 August 2003Return made up to 22/05/03; full list of members (6 pages)
12 August 2003Return made up to 22/05/03; full list of members (6 pages)
4 August 2003Particulars of contract relating to shares (3 pages)
4 August 2003Ad 30/04/03--------- £ si 999999@1=999999 £ ic 1/1000000 (3 pages)
4 August 2003Ad 30/04/03--------- £ si 999999@1=999999 £ ic 1/1000000 (3 pages)
4 August 2003Nc inc already adjusted 30/04/03 (1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 August 2003Nc inc already adjusted 30/04/03 (1 page)
4 August 2003Particulars of contract relating to shares (3 pages)
20 February 2003Accounts made up to 30 April 2002 (11 pages)
20 February 2003Accounts made up to 30 April 2002 (11 pages)
7 June 2002Return made up to 22/05/02; full list of members (6 pages)
7 June 2002Return made up to 22/05/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
14 January 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
14 January 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
11 July 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
11 July 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
26 June 2001Return made up to 22/05/01; full list of members (6 pages)
26 June 2001Return made up to 22/05/01; full list of members (6 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
12 March 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
12 March 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
22 May 2000Incorporation (32 pages)
22 May 2000Incorporation (32 pages)