About

Registered Number: 02934393
Date of Incorporation: 31/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

 

Having been setup in 1994, Ongar Fifty Two Ltd have registered office in Tolleshunt Major in Essex, it has a status of "Active". The current directors of the organisation are listed as Helfgott, Dawn, Helfgott, Dawn, Helfgott, Patricia, Helfgott, Nachem Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELFGOTT, Dawn 31 July 2015 - 1
HELFGOTT, Nachem Paul 20 October 1994 09 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HELFGOTT, Dawn 01 September 2010 - 1
HELFGOTT, Patricia 21 October 1994 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 31 July 2018
PSC01 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
CS01 - N/A 02 July 2018
CS01 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
PSC02 - N/A 14 June 2018
MR01 - N/A 20 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 June 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 August 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 June 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 07 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AD01 - Change of registered office address 18 May 2011
TM02 - Termination of appointment of secretary 07 September 2010
AP03 - Appointment of secretary 07 September 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 18 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 23 July 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363a - Annual Return 28 June 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 20 September 2005
395 - Particulars of a mortgage or charge 18 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 09 July 2004
363s - Annual Return 16 June 2003
287 - Change in situation or address of Registered Office 19 March 2003
AA - Annual Accounts 14 March 2003
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 20 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 21 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 11 June 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 27 April 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 17 June 1998
287 - Change in situation or address of Registered Office 28 October 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 10 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
363s - Annual Return 06 June 1996
287 - Change in situation or address of Registered Office 15 September 1995
363s - Annual Return 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 December 1994
288 - N/A 23 November 1994
NEWINC - New incorporation documents 31 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

Legal charge 11 October 2011 Outstanding

N/A

Legal charge 30 July 2008 Outstanding

N/A

Debenture 16 July 2008 Outstanding

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 14 August 2002 Fully Satisfied

N/A

Debenture 14 August 2002 Fully Satisfied

N/A

Legal charge 03 September 1996 Fully Satisfied

N/A

Rent charge agreement 03 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.