Company NameLangdon Hills Golf And Country Club Limited
DirectorJason Marc Rishover
Company StatusActive
Company Number04261234
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Jason Marc Rishover
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(18 years, 1 month 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
Appointed30 July 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameJulia Florence Wright
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm
Home Farm Road
Little Warley
Essex
CM13 3EB
Director NameColin William Phillips
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleLeisure Manager
Correspondence AddressLangdon Hills Golf And Country Club
Lower Dunton Road
Bulphan
Essex
RM14 3TY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2001(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 Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Morelane LTD
99.00%
Ordinary
1 at £1Edward Charles Wright
1.00%
Ordinary

Financials

Year2014
Turnover£1,438,309
Gross Profit£686,275
Net Worth£984,109
Cash£345,308
Current Liabilities£475,716

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

14 July 2020Delivered on: 17 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 September 2019Delivered on: 16 September 2019
Persons entitled: Ue Sfa 1 Limited

Classification: A registered charge
Outstanding
26 July 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

11 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
19 October 2023Satisfaction of charge 042612340004 in full (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
26 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
20 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
3 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
17 July 2020Registration of charge 042612340005, created on 14 July 2020 (41 pages)
17 September 2019Satisfaction of charge 1 in full (1 page)
17 September 2019Satisfaction of charge 3 in full (1 page)
17 September 2019Satisfaction of charge 2 in full (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 2019Cessation of Edward Charles Wright as a person with significant control on 13 September 2019 (1 page)
16 September 2019Notification of Morelane Limited as a person with significant control on 13 September 2019 (2 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 2019Registration of charge 042612340004, created on 13 September 2019 (44 pages)
19 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
22 July 2019Confirmation statement made on 18 July 2019 with updates (6 pages)
5 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
9 August 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
9 August 2016Total exemption full accounts made up to 30 April 2016 (14 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
17 September 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
17 September 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 September 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
22 September 2014Total exemption full accounts made up to 30 April 2014 (13 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)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 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)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
24 September 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
24 September 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 December 2010Registered office address changed from Lower Dunton Road Bulphan Essex RM14 3TY on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from Lower Dunton Road Bulphan Essex RM14 3TY on 10 December 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
24 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Edward Charles Wright on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Edward Charles Wright on 21 June 2010 (2 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)
7 September 2009Return made up to 18/07/09; full list of members (3 pages)
7 September 2009Return made up to 18/07/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
19 September 2008Return made up to 18/07/08; no change of members (6 pages)
19 September 2008Return made up to 18/07/08; no change of members (6 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
20 August 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
20 September 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
7 August 2006Return made up to 18/07/06; full list of members (6 pages)
7 August 2006Return made up to 18/07/06; full list of members (6 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
12 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
18 August 2004Auditor's resignation (1 page)
18 August 2004Auditor's resignation (1 page)
6 August 2004Return made up to 18/07/04; full list of members (7 pages)
6 August 2004Return made up to 18/07/04; full list of members (7 pages)
29 December 2003Full accounts made up to 30 April 2003 (15 pages)
29 December 2003Full accounts made up to 30 April 2003 (15 pages)
27 August 2003Return made up to 30/07/03; full list of members (7 pages)
27 August 2003Return made up to 30/07/03; full list of members (7 pages)
20 February 2003Full accounts made up to 30 April 2002 (12 pages)
20 February 2003Full accounts made up to 30 April 2002 (12 pages)
2 September 2002New director appointed (4 pages)
2 September 2002New director appointed (4 pages)
20 August 2002Return made up to 30/07/02; full list of members (6 pages)
20 August 2002Return made up to 30/07/02; full list of members (6 pages)
14 January 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
14 January 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
14 January 2002Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2002Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 72 parkstone avenue hornchurch essex RM11 3LS (1 page)
10 October 2001Registered office changed on 10/10/01 from: 72 parkstone avenue hornchurch essex RM11 3LS (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 2001Incorporation (32 pages)
30 July 2001Incorporation (32 pages)