Company number 01658546
Status Active
Incorporation Date 16 August 1982
Company Type Private Limited Company
Address 9 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MOGATO LIMITED are www.mogato.co.uk, and www.mogato.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and two months. Mogato Limited is a Private Limited Company.
The company registration number is 01658546. Mogato Limited has been working since 16 August 1982.
The present status of the company is Active. The registered address of Mogato Limited is 9 Nelson Street Southend On Sea Essex Ss1 1eh. The company`s financial liabilities are £433.9k. It is £293.38k against last year. The cash in hand is £441.22k. It is £299.59k against last year. And the total assets are £442.28k, which is £299.04k against last year. MORGAN, Sarah Elizabeth is a Secretary of the company. MORGAN, Stephen Glyn is a Director of the company. Director HAWKINS, Esther has been resigned. Director MORGAN, William Alwyn has been resigned. The company operates in "Buying and selling of own real estate".
mogato Key Finiance
LIABILITIES
£433.9k
+208%
CASH
£441.22k
+211%
TOTAL ASSETS
£442.28k
+208%
All Financial Figures
Current Directors
Resigned Directors
Director
HAWKINS, Esther
Resigned: 31 October 2004
Appointed Date: 01 July 1996
81 years old
Persons With Significant Control
Mr Stephen Glyn Morgan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
MOGATO LIMITED Events
07 Dec 2016
Total exemption small company accounts made up to 31 August 2016
20 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 August 2015
16 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
17 Nov 2014
Satisfaction of charge 2 in full
...
... and 70 more events
15 Jan 1988
Declaration of satisfaction of mortgage/charge
03 Dec 1987
Particulars of mortgage/charge
29 Jul 1987
Return made up to 16/04/87; full list of members
21 Apr 1987
Full accounts made up to 31 March 1986
22 January 1991
Legal charge
Delivered: 4 February 1991
Status: Satisfied
on 15 November 2014
Persons entitled: Midland Bank PLC
Description: 1A, kingswood road, merton park, london SW19 title no sgl…
1 December 1988
Legal charge
Delivered: 12 December 1988
Status: Satisfied
on 25 January 1992
Persons entitled: Barclays Bank PLC
Description: 50 clapham common southside lambeth london title no. 300766.
23 November 1987
Legal charge
Delivered: 3 December 1987
Status: Satisfied
on 25 January 1992
Persons entitled: Barclays Bank PLC
Description: 50, clapham common south side, l/b of lambeth title no…
21 February 1986
Legal charge
Delivered: 27 February 1986
Status: Satisfied
on 17 November 2014
Persons entitled: Barclays Bank PLC
Description: 49, wilton grove london SW19.
21 February 1986
Legal charge
Delivered: 27 February 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 49, wilton grove, london SW19.