LITTLE MONGEHAM LIMITED
DEAL

Hellopages » Kent » Dover » CT14 0HR

Company number 02578480
Status Active
Incorporation Date 31 January 1991
Company Type Private Limited Company
Address MANOR FARM, LITTLE MONGEHAM, DEAL, KENT,, CT14 0HR
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 8,750 . The most likely internet sites of LITTLE MONGEHAM LIMITED are www.littlemongeham.co.uk, and www.little-mongeham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Sandwich Rail Station is 4.2 miles; to Shepherds Well Rail Station is 4.9 miles; to Ramsgate Rail Station is 9.5 miles; to Dumpton Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Mongeham Limited is a Private Limited Company. The company registration number is 02578480. Little Mongeham Limited has been working since 31 January 1991. The present status of the company is Active. The registered address of Little Mongeham Limited is Manor Farm Little Mongeham Deal Kent Ct14 0hr. . LEDGER, Geoffrey Richard is a Director of the company. LEDGER, James is a Director of the company. Secretary LEDGER, Jane Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LEDGER, Jane Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
LEDGER, Geoffrey Richard
Appointed Date: 20 March 1991
72 years old

Director
LEDGER, James
Appointed Date: 01 February 2000
49 years old

Resigned Directors

Secretary
LEDGER, Jane Anne
Resigned: 07 April 2014
Appointed Date: 20 March 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 March 1991
Appointed Date: 31 January 1991

Director
LEDGER, Jane Anne
Resigned: 07 April 2014
Appointed Date: 18 May 1991
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 March 1991
Appointed Date: 31 January 1991

Persons With Significant Control

Mr Geoffrey Richard Ledger
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LITTLE MONGEHAM LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8,750

05 Oct 2015
Particulars of variation of rights attached to shares
05 Oct 2015
Change of share class name or designation
...
... and 109 more events
17 Apr 1991
Registered office changed on 17/04/91 from: 84 temple chambers temple ave london EC4Y ohp

17 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1991
Memorandum and Articles of Association
17 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1991
Incorporation

LITTLE MONGEHAM LIMITED Charges

2 October 1995
Legal charge
Delivered: 12 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of pike road tilmanstone. Land…
20 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 26 June 2012
Persons entitled: Barclays Bank PLC
Description: Land forming part of upper venson farm eastry lying to the…
20 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 26 June 2012
Persons entitled: Barclays Bank PLC
Description: Wingleton farmhouse plus 120 acres of agricultural land…
20 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 26 June 2012
Persons entitled: Barclays Bank PLC
Description: Part of manor farm house and buildings and land on north of…
20 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 26 June 2012
Persons entitled: Barclays Bank PLC
Description: All those pieces/parcels of land situated at eastry court…
20 October 1993
Legal charge
Delivered: 1 November 1993
Status: Satisfied on 26 June 2012
Persons entitled: Barclays Bank PLC
Description: Land known as upper cross farm eastry kent t/n K140305.
20 October 1993
Legal charge
Delivered: 1 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land forming part of lower venson farm, eastry and land…