About

Registered Number: 03599179
Date of Incorporation: 16/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 39 Etchingham Park Road, London, N3 2DU,

 

Established in 1998, Beware the Moon Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Wakefield, Louise Jane, Wakefield, Hilary Jane, Wakefield, John Lawrence for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Louise Jane 04 February 2016 - 1
WAKEFIELD, Hilary Jane 16 July 1998 18 October 2016 1
WAKEFIELD, John Lawrence 16 July 1998 18 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 15 July 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 26 April 2017
TM02 - Termination of appointment of secretary 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
RESOLUTIONS - N/A 18 October 2016
CS01 - N/A 28 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2016
AA - Annual Accounts 21 April 2016
AD01 - Change of registered office address 19 April 2016
AP01 - Appointment of director 08 February 2016
RESOLUTIONS - N/A 11 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2015
SH08 - Notice of name or other designation of class of shares 11 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
353 - Register of members 08 September 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 24 March 2000
287 - Change in situation or address of Registered Office 14 January 2000
363s - Annual Return 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.