Langdon Hills
Basildon
Essex
SS16 6RP
Director Name | Mr Peter Raymond James |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Lindens Basildon Essex SS16 6RP |
Secretary Name | Mrs Christine Margaret James |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Lindens Langdon Hills Basildon Essex SS16 6RP |
Director Name | Mr Adam Peter James |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Lindens Langdon Hills Basildon Essex SS16 6RP |
Registered Address | First Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Christine Margaret James 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter Raymond James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,222 |
Cash | £819 |
Current Liabilities | £167,189 |
Latest Accounts | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold land known as 45 new century road, laindon, basildon, SS15 6AG registered at hm land registry with title absolute under title number EX989800. Outstanding |
---|---|
27 October 2020 | Delivered on: 28 October 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
27 October 2020 | Delivered on: 28 October 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The bracken, south hill, langdon hills, basildon, SS16 6JA. Outstanding |
18 August 2020 | Delivered on: 18 August 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 45 new century road, laindon, basildon, SS15 6AG. Outstanding |
13 March 2020 | Delivered on: 19 March 2020 Persons entitled: Social Money Limited Classification: A registered charge Particulars: 45 new century road. Laindon. Basildon. SS15 6AG. (Registered under title no. EX989800). Outstanding |
13 March 2020 | Delivered on: 19 March 2020 Persons entitled: Social Money Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
30 August 2017 | Delivered on: 20 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bracken south hill langdon hills basildon SS16 6JA. Outstanding |
20 April 2017 | Delivered on: 21 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The freehold land known as 45 new century road, laindon, basildon, SS15 6AG registered at hm land registry with title absolute under title number EX989800. Title number: EX989800. Outstanding |
12 January 2007 | Delivered on: 27 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 4 fetherston road, stanford-le-hope, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 January 2024 | Confirmation statement made on 21 November 2023 with updates (6 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 28 October 2022 (10 pages) |
28 September 2023 | Satisfaction of charge 060043380009 in full (1 page) |
28 September 2023 | Satisfaction of charge 060043380010 in full (1 page) |
28 September 2023 | Satisfaction of charge 060043380006 in full (1 page) |
11 July 2023 | Change of details for Langdon Hills Homes Limited (No. 13203332) as a person with significant control on 11 July 2023 (2 pages) |
11 July 2023 | Registered office address changed from Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom to First Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 11 July 2023 (1 page) |
11 May 2023 | Second filing of Confirmation Statement dated 21 November 2022 (9 pages) |
11 May 2023 | Second filing of Confirmation Statement dated 21 November 2021 (9 pages) |
6 December 2022 | Resolutions
|
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates
|
17 November 2022 | Notification of Langdon Hills Homes Limited (No. 13203332) as a person with significant control on 1 February 2022 (2 pages) |
16 November 2022 | Withdrawal of a person with significant control statement on 16 November 2022 (2 pages) |
13 October 2022 | Total exemption full accounts made up to 28 October 2021 (12 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with updates
|
8 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2021 | Memorandum and Articles of Association (14 pages) |
8 November 2021 | Change of share class name or designation (2 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Resolutions
|
8 November 2021 | Resolutions
|
4 November 2021 | Cessation of Peter Raymond James as a person with significant control on 27 July 2021 (1 page) |
4 November 2021 | Notification of a person with significant control statement (2 pages) |
27 September 2021 | Total exemption full accounts made up to 28 October 2020 (12 pages) |
20 July 2021 | Appointment of Adam Peter James as a director on 5 July 2021 (2 pages) |
20 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
18 February 2021 | Registration of charge 060043380010, created on 17 February 2021 (27 pages) |
18 February 2021 | Registration of charge 060043380009, created on 17 February 2021 (34 pages) |
3 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
28 October 2020 | Satisfaction of charge 060043380003 in full (1 page) |
28 October 2020 | Total exemption full accounts made up to 28 October 2019 (11 pages) |
28 October 2020 | Registration of charge 060043380007, created on 27 October 2020 (27 pages) |
28 October 2020 | Satisfaction of charge 060043380002 in full (1 page) |
28 October 2020 | Registration of charge 060043380008, created on 27 October 2020 (14 pages) |
23 October 2020 | Satisfaction of charge 060043380004 in part (1 page) |
23 October 2020 | Satisfaction of charge 060043380005 in full (1 page) |
23 October 2020 | Satisfaction of charge 060043380004 in full (1 page) |
18 August 2020 | Registration of charge 060043380006, created on 18 August 2020 (4 pages) |
19 March 2020 | Registration of charge 060043380004, created on 13 March 2020 (12 pages) |
19 March 2020 | Registration of charge 060043380005, created on 13 March 2020 (25 pages) |
27 January 2020 | Total exemption full accounts made up to 28 October 2018 (10 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 October 2019 | Current accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
29 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
10 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 30 October 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
30 October 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
20 September 2017 | Registration of charge 060043380003, created on 30 August 2017 (6 pages) |
20 September 2017 | Registration of charge 060043380003, created on 30 August 2017 (6 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
21 April 2017 | Registration of charge 060043380002, created on 20 April 2017 (5 pages) |
21 April 2017 | Registration of charge 060043380002, created on 20 April 2017 (5 pages) |
12 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 June 2016 | Satisfaction of charge 1 in full (2 pages) |
28 June 2016 | Satisfaction of charge 1 in full (2 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 82 Town Square Basildon Essex SS14 1BN on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from C/O Hunt Smee & Co Southgate House 82 Town Square Basildon Essex SS14 1BN on 13 March 2012 (1 page) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Mrs Christine Margaret James on 16 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mr Peter Raymond James on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Peter Raymond James on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Christine Margaret James on 16 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mrs Christine Margaret James on 16 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mrs Christine Margaret James on 16 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 December 2008 | Return made up to 21/11/08; no change of members (10 pages) |
28 December 2008 | Return made up to 21/11/08; no change of members (10 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 July 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o blacklocks solicitors jubille house 3 the drive great warley brentwood essex CM13 3FR (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o blacklocks solicitors jubille house 3 the drive great warley brentwood essex CM13 3FR (1 page) |
9 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: jubilee house c/o blacklocks solicitors 3 the drive great warley, brentwood, essex CM13 3FR (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: jubilee house c/o blacklocks solicitors 3 the drive great warley, brentwood, essex CM13 3FR (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: jubilee house 3 the drive, great warley brentwood essex CM13 3FR (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: jubilee house 3 the drive, great warley brentwood essex CM13 3FR (1 page) |
21 November 2006 | Incorporation (20 pages) |
21 November 2006 | Incorporation (20 pages) |