About

Registered Number: 02094400
Date of Incorporation: 29/01/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 10a Woodstock Road, Oxford, OX2 6HT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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

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

Standard Industrial Classification (SIC)

No SIC found.