Mogford Ltd was founded on 29 January 1987 with its registered office in Oxford, it's status at Companies House is "Active". The current directors of the organisation are listed as Shelver, Elaine Rosalie, Mofford, Rebecca, Mogford, Jeremy Lewis, Loake, Jonathan David, Harris, David Joseph, Mogford, Hilary Jane, Strivens, Gary Louis at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOFFORD, Rebecca | 01 July 2020 | - | 1 |
MOGFORD, Jeremy Lewis | N/A | - | 1 |
HARRIS, David Joseph | 10 February 2006 | 31 August 2010 | 1 |
MOGFORD, Hilary Jane | N/A | 06 November 2006 | 1 |
STRIVENS, Gary Louis | N/A | 31 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHELVER, Elaine Rosalie | 15 February 1995 | - | 1 |
LOAKE, Jonathan David | N/A | 15 February 1995 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 August 2020 | |
MA - Memorandum and Articles | 19 August 2020 | |
SH01 - Return of Allotment of shares | 07 July 2020 | |
AP01 - Appointment of director | 06 July 2020 | |
SH01 - Return of Allotment of shares | 06 July 2020 | |
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 18 September 2018 | |
MR04 - N/A | 28 June 2018 | |
MR04 - N/A | 28 June 2018 | |
MR04 - N/A | 28 June 2018 | |
MR04 - N/A | 28 June 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 | |
MR01 - N/A | 06 June 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CH01 - Change of particulars for director | 06 October 2016 | |
CH01 - Change of particulars for director | 06 October 2016 | |
CS01 - N/A | 27 September 2016 | |
CH01 - Change of particulars for director | 08 September 2016 | |
CH01 - Change of particulars for director | 08 September 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 01 October 2013 | |
CH01 - Change of particulars for director | 01 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
CH01 - Change of particulars for director | 02 July 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AR01 - Annual Return | 11 October 2010 | |
TM01 - Termination of appointment of director | 13 September 2010 | |
AA - Annual Accounts | 17 August 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 29 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
363a - Annual Return | 28 September 2007 | |
287 - Change in situation or address of Registered Office | 28 September 2007 | |
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 | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 23 November 2006 | |
AA - Annual Accounts | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 26 January 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 06 December 2005 | |
287 - Change in situation or address of Registered Office | 14 March 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 28 October 2002 | |
RESOLUTIONS - N/A | 19 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2002 | |
RESOLUTIONS - N/A | 29 June 2002 | |
MEM/ARTS - N/A | 29 June 2002 | |
123 - Notice of increase in nominal capital | 29 June 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 06 September 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 24 May 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 04 October 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
363s - Annual Return | 20 October 1998 | |
AA - Annual Accounts | 21 June 1998 | |
287 - Change in situation or address of Registered Office | 20 May 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 January 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 January 1998 | |
CERTNM - Change of name certificate | 08 January 1998 | |
363s - Annual Return | 10 October 1997 | |
AA - Annual Accounts | 09 October 1997 | |
363s - Annual Return | 27 October 1996 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 26 October 1995 | |
395 - Particulars of a mortgage or charge | 30 September 1995 | |
AA - Annual Accounts | 06 July 1995 | |
353 - Register of members | 23 February 1995 | |
288 - N/A | 23 February 1995 | |
363s - Annual Return | 03 October 1994 | |
AA - Annual Accounts | 29 July 1994 | |
363s - Annual Return | 01 November 1993 | |
AA - Annual Accounts | 31 October 1993 | |
363s - Annual Return | 29 October 1992 | |
AA - Annual Accounts | 22 June 1992 | |
395 - Particulars of a mortgage or charge | 13 December 1991 | |
AA - Annual Accounts | 18 November 1991 | |
363b - Annual Return | 05 November 1991 | |
RESOLUTIONS - N/A | 06 November 1990 | |
AA - Annual Accounts | 31 October 1990 | |
288 - N/A | 15 October 1990 | |
363a - Annual Return | 05 October 1990 | |
288 - N/A | 12 January 1990 | |
288 - N/A | 16 November 1989 | |
395 - Particulars of a mortgage or charge | 30 October 1989 | |
CERTNM - Change of name certificate | 27 October 1989 | |
AA - Annual Accounts | 04 July 1989 | |
363 - Annual Return | 04 July 1989 | |
353 - Register of members | 22 May 1989 | |
288 - N/A | 22 May 1989 | |
288 - N/A | 26 April 1989 | |
AA - Annual Accounts | 25 October 1988 | |
363 - Annual Return | 25 October 1988 | |
288 - N/A | 20 August 1987 | |
287 - Change in situation or address of Registered Office | 20 August 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 March 1987 | |
288 - N/A | 03 February 1987 | |
CERTINC - N/A | 29 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 31 May 2018 | Outstanding |
N/A |
Legal charge of licensed premises | 25 March 2008 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 28 September 2007 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 15 March 2004 | Fully Satisfied |
N/A |
Legal charge | 26 September 1995 | Fully Satisfied |
N/A |
Legal charge | 11 December 1991 | Fully Satisfied |
N/A |
Debenture | 10 October 1989 | Fully Satisfied |
N/A |