Company NameYe Ongar Pub Company Ltd
DirectorPaul Howard Thornton
Company StatusActive
Company Number06970498
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurfleet Works London Road
Grays
Essex
RM20 3NL
Director NameMr John Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address121 Woodland Grove
Epping
Essex
CM16 4NG
Director NameMr Raymond Edward Dean
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Theydon Park Road
Theydon Bois
Essex
CM16 7LP
Secretary NameMr John Thompson
NationalityBritish
StatusResigned
Appointed24 September 2009(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address12 Barbers Road
London
E15 2PH

Location

Registered AddressPurfleet Works
London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£63,880
Cash£4,887
Current Liabilities£412,678

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months from now)

Charges

15 October 2009Delivered on: 30 October 2009
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 kings inn (formerly the kings head) 177 high street ongar essex t/no EX530154 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 2009Delivered on: 7 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
14 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Termination of appointment of John Thompson as a secretary (1 page)
10 September 2012Termination of appointment of John Thompson as a secretary (1 page)
6 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Secretary's details changed for John Thompson on 23 July 2010 (1 page)
4 August 2010Director's details changed for Mr Paul Howard Thornton on 23 July 2010 (2 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Paul Howard Thornton on 23 July 2010 (2 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for John Thompson on 23 July 2010 (1 page)
9 November 2009Termination of appointment of Raymond Dean as a director (1 page)
9 November 2009Termination of appointment of Raymond Dean as a director (1 page)
30 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2009Director appointed raymond dean (1 page)
29 September 2009Appointment terminated director john thompson (1 page)
29 September 2009Appointment terminated director john thompson (1 page)
29 September 2009Secretary appointed john thompson (1 page)
29 September 2009Secretary appointed john thompson (1 page)
29 September 2009Director appointed raymond dean (1 page)
23 July 2009Incorporation (14 pages)
23 July 2009Incorporation (14 pages)