ONGAR ENTERPRISES LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0SS
Company number 01558015
Status Active
Incorporation Date 24 April 1981
Company Type Private Limited Company
Address NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD, LITLINGTON, ROYSTON, ENGLAND, SG8 0SS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 200,000 . The most likely internet sites of ONGAR ENTERPRISES LIMITED are www.ongarenterprises.co.uk, and www.ongar-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Ongar Enterprises Limited is a Private Limited Company. The company registration number is 01558015. Ongar Enterprises Limited has been working since 24 April 1981. The present status of the company is Active. The registered address of Ongar Enterprises Limited is New Cambridge House Bassingbourn Road Litlington Royston England Sg8 0ss. . JAKIRO, Lynda Mary is a Director of the company. MONTAGUE, Lewis is a Director of the company. Secretary BIRCH, Philip Clive has been resigned. Secretary MONTAGUE, Lewis has been resigned. Director MONTAGUE, Alyssa has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JAKIRO, Lynda Mary
Appointed Date: 31 December 2013
74 years old

Director
MONTAGUE, Lewis

79 years old

Resigned Directors

Secretary
BIRCH, Philip Clive
Resigned: 19 December 2008
Appointed Date: 26 October 2002

Secretary
MONTAGUE, Lewis
Resigned: 26 October 2002

Director
MONTAGUE, Alyssa
Resigned: 26 October 2002
60 years old

Persons With Significant Control

Mr Lewis Montague
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ONGAR ENTERPRISES LIMITED Events

09 Mar 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200,000

...
... and 85 more events
06 Jan 1988
Return made up to 19/02/87; full list of members

24 Jul 1987
Director resigned;new director appointed

26 Feb 1987
Accounts for a medium company made up to 31 May 1986

26 Feb 1987
Return made up to 05/06/86; full list of members

06 Jun 1986
Accounts for a small company made up to 31 May 1985

ONGAR ENTERPRISES LIMITED Charges

22 March 2007
Legal mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north east of blake hall road…
16 February 2006
Legal charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Paul Green
Description: Land on the east side of blake hall road, bobbingworth…
28 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the east side of blake hall road…
10 July 2000
Debenture
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1993
Debenture
Delivered: 3 April 1993
Status: Satisfied on 10 January 1997
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
25 March 1993
Legal charge
Delivered: 3 April 1993
Status: Satisfied on 24 June 2011
Persons entitled: Dunbar Bank PLC
Description: F/H- land and building erected thereon situate to the…
25 January 1993
Legal charge
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on east side of blake hall road,bobbingworth,essex…
30 January 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 16 June 1992
Persons entitled: Barclays Bank PLC
Description: Land at east side of blake hall road, bobbingworth essex…