London
EC1V 9EE
Director Name | Mr Edward Charles Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Co 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 | 30 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Home Farm Home Farm Road Little Warley Essex CM13 3EB |
Director Name | Colin William Phillips |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Leisure Manager |
Correspondence Address | Langdon Hills Golf And Country Club Lower Dunton Road Bulphan Essex RM14 3TY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(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 | 30 July 2001(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 | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Morelane LTD 99.00% Ordinary |
---|---|
1 at £1 | Edward Charles Wright 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,438,309 |
Gross Profit | £686,275 |
Net Worth | £984,109 |
Cash | £345,308 |
Current Liabilities | £475,716 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
14 July 2020 | Delivered on: 17 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 September 2019 | Delivered on: 16 September 2019 Persons entitled: Ue Sfa 1 Limited Classification: A registered charge Outstanding |
26 July 2005 | Delivered on: 27 July 2005 Persons entitled: Morelane Limited Classification: Debenture Secured details: £188,565.00 and all other monies due or to become due. Particulars: The amount from time to time standing to the credit of the account being lloyds tsb hornchurch account number 0977963, sort code 30-14-24 and floating charge all assets not charged by fixed charge. See the mortgage charge document for full details. Outstanding |
28 June 2005 | Delivered on: 1 July 2005 Persons entitled: Morelane Limited Classification: Debenture Secured details: £118,565.00 and all other monies due or to become due. Particulars: First fixed charge the amount standing to the credit of the account first floating charge all those assets not charged by way of fixed charge. See the mortgage charge document for full details. Outstanding |
29 June 2005 | Delivered on: 1 July 2005 Persons entitled: Edward Charles Wright Classification: Debenture Secured details: £24,319.00 and all other monies due or to become due. Particulars: First fixed charge the amount standing to the credit of the account first floating charge all those assets not charged by way of fixed charge. Outstanding |
11 December 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
19 October 2023 | Satisfaction of charge 042612340004 in full (1 page) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
26 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
3 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
17 July 2020 | Registration of charge 042612340005, created on 14 July 2020 (41 pages) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
17 September 2019 | Satisfaction of charge 3 in full (1 page) |
17 September 2019 | Satisfaction of charge 2 in full (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 | Cessation of Edward Charles Wright as a person with significant control on 13 September 2019 (1 page) |
16 September 2019 | Notification of Morelane Limited as a person with significant control on 13 September 2019 (2 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 | Registration of charge 042612340004, created on 13 September 2019 (44 pages) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with updates (6 pages) |
5 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
9 August 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
9 August 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
17 September 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
17 September 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 September 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
22 September 2014 | Total exemption full accounts made up to 30 April 2014 (13 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) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
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) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 September 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
24 September 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
26 September 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Registered office address changed from Lower Dunton Road Bulphan Essex RM14 3TY on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from Lower Dunton Road Bulphan Essex RM14 3TY on 10 December 2010 (2 pages) |
24 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Edward Charles Wright on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Edward Charles Wright on 21 June 2010 (2 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) |
7 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
19 September 2008 | Return made up to 18/07/08; no change of members (6 pages) |
19 September 2008 | Return made up to 18/07/08; no change of members (6 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 18/07/07; no change of members
|
20 August 2007 | Return made up to 18/07/07; no change of members
|
20 September 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
20 September 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
8 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
12 August 2005 | Return made up to 18/07/05; full list of members
|
12 August 2005 | Return made up to 18/07/05; full list of members
|
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | Auditor's resignation (1 page) |
6 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
29 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
20 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
20 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
2 September 2002 | New director appointed (4 pages) |
2 September 2002 | New director appointed (4 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
14 January 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
14 January 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
14 January 2002 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2002 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 72 parkstone avenue hornchurch essex RM11 3LS (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 72 parkstone avenue hornchurch essex RM11 3LS (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 2001 | Incorporation (32 pages) |
30 July 2001 | Incorporation (32 pages) |