About

Registered Number: 03565394
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 10a Woodstock Road, Oxford, OX2 6HT,

 

Having been setup in 1998, Mogford Hotels Ltd are based in Oxford, it's status is listed as "Active". The organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 25 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 21 September 2018
MR04 - N/A 17 July 2018
MR04 - N/A 28 June 2018
MR04 - N/A 28 June 2018
MR01 - N/A 08 June 2018
MR01 - N/A 08 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 July 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 May 2011
AAMD - Amended Accounts 22 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 17 June 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 08 July 2001
395 - Particulars of a mortgage or charge 02 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 03 July 2000
287 - Change in situation or address of Registered Office 24 May 2000
AA - Annual Accounts 01 November 1999
225 - Change of Accounting Reference Date 21 October 1999
RESOLUTIONS - N/A 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
363s - Annual Return 05 July 1999
395 - Particulars of a mortgage or charge 05 February 1999
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

Legal charge 23 December 2012 Fully Satisfied

N/A

Legal charge of licenced premises 01 May 2001 Fully Satisfied

N/A

Debenture 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.