Company NameMogato Limited
DirectorStephen Glyn Morgan
Company StatusActive
Company Number01658546
CategoryPrivate Limited Company
Incorporation Date16 August 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Glyn Morgan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMrs Sarah Elizabeth Morgan
NationalityBritish
StatusCurrent
Appointed27 October 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameWilliam Alwyn Morgan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 1995)
RoleSurveyor
Correspondence AddressPra De Sobirans
Block C
1-3 Arinsal
Andorra
Director NameEsther Hawkins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2004)
RoleSales Director
Correspondence Address19 Denham Crescent
Mitcham
Surrey
CR4 4LZ

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Stephen Glyn Morgan
99.00%
Ordinary
1 at £1Mrs Sarah Elizabeth Morgan
1.00%
Ordinary

Financials

Year2014
Net Worth£877,421
Cash£141,635
Current Liabilities£2,715

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

22 January 1991Delivered on: 4 February 1991
Satisfied on: 15 November 2014
Persons entitled: Midland 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: 1A, kingswood road, merton park, london SW19 title no sgl 53470.
Fully Satisfied
1 December 1988Delivered on: 12 December 1988
Satisfied on: 25 January 1992
Persons entitled: Barclays 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: 50 clapham common southside lambeth london title no. 300766.
Fully Satisfied
23 November 1987Delivered on: 3 December 1987
Satisfied on: 25 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or charles hamlington price to the chargee on any account whatsoever.
Particulars: 50, clapham common south side, l/b of lambeth title no. 300766.
Fully Satisfied
21 February 1986Delivered on: 27 February 1986
Satisfied on: 17 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or michael roger willcocks to the chargee on any account whatsoever.
Particulars: 49, wilton grove london SW19.
Fully Satisfied
21 February 1986Delivered on: 27 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or michael roger willcocks to the chargee on any account whatsoever.
Particulars: 49, wilton grove, london SW19.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
16 January 2023Memorandum and Articles of Association (7 pages)
16 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
6 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
9 June 2022Cessation of Sarah Elizabeth Morgan as a person with significant control on 5 April 2022 (1 page)
6 October 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
5 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
9 April 2021Secretary's details changed for Mrs Sarah Elizabeth Morgan on 9 April 2021 (1 page)
9 April 2021Change of details for Mr Stephen Glyn Morgan as a person with significant control on 9 April 2021 (2 pages)
9 April 2021Director's details changed for Mr Stephen Glyn Morgan on 9 April 2021 (2 pages)
9 April 2021Change of details for Mrs Sarah Elizabeth Morgan as a person with significant control on 9 April 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
5 October 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
2 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
27 September 2019Change of details for Mr Stephen Glyn Morgan as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Change of details for Mrs Sarah Elizabeth Morgan as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Director's details changed for Mr Stephen Glyn Morgan on 27 September 2019 (2 pages)
27 September 2019Secretary's details changed for Mrs Sarah Elizabeth Morgan on 27 September 2019 (1 page)
9 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
8 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
26 October 2017Change of details for Mr Stephen Glyn Morgan as a person with significant control on 18 October 2017 (2 pages)
26 October 2017Notification of Sarah Elizabeth Morgan as a person with significant control on 18 October 2017 (2 pages)
26 October 2017Change of details for Mr Stephen Glyn Morgan as a person with significant control on 18 October 2017 (2 pages)
26 October 2017Notification of Sarah Elizabeth Morgan as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
16 October 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 16 October 2017 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
17 November 2014Satisfaction of charge 2 in full (1 page)
17 November 2014Satisfaction of charge 2 in full (1 page)
15 November 2014Satisfaction of charge 5 in full (4 pages)
15 November 2014Satisfaction of charge 5 in full (4 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
15 December 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from richard keen 9 nelson street southend-on-sea essex SS1 1EH (1 page)
7 October 2008Registered office changed on 07/10/2008 from richard keen 9 nelson street southend-on-sea essex SS1 1EH (1 page)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
18 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
15 November 2007Return made up to 01/10/07; full list of members (2 pages)
15 November 2007Return made up to 01/10/07; full list of members (2 pages)
30 April 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
30 April 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
14 November 2006Return made up to 01/10/06; full list of members (2 pages)
14 November 2006Return made up to 01/10/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 October 2005Director resigned (1 page)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 October 2005Director resigned (1 page)
14 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
25 November 2003Full accounts made up to 31 August 2003 (12 pages)
25 November 2003Full accounts made up to 31 August 2003 (12 pages)
8 October 2003Return made up to 01/10/03; full list of members (7 pages)
8 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 December 2002Full accounts made up to 31 August 2002 (11 pages)
6 December 2002Full accounts made up to 31 August 2002 (11 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
11 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
11 October 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
4 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 August 2000 (9 pages)
16 October 2000Full accounts made up to 31 August 2000 (9 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
11 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
11 July 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
30 September 1999Secretary's particulars changed;director's particulars changed (1 page)
30 September 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Full accounts made up to 31 March 1999 (8 pages)
23 October 1998Full accounts made up to 31 March 1998 (9 pages)
23 October 1998Full accounts made up to 31 March 1998 (9 pages)
2 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Full accounts made up to 31 March 1997 (12 pages)
2 December 1997Full accounts made up to 31 March 1997 (12 pages)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
23 October 1996Return made up to 01/10/96; no change of members (4 pages)
23 October 1996Return made up to 01/10/96; no change of members (4 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 October 1995Return made up to 01/10/95; full list of members (6 pages)
9 October 1995Return made up to 01/10/95; full list of members (6 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
16 August 1982Incorporation (21 pages)