About

Registered Number: 02091307
Date of Incorporation: 20/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Moon Street Ltd was founded on 20 January 1987 with its registered office in Maidstone, it has a status of "Active". There are 5 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CASTEJA, Amaury 01 September 2002 31 December 2003 1
HEWITT, Russell Paul 31 May 2002 29 September 2003 1
JEFFERY, Laurence Bayley 31 May 2002 02 July 2003 1
JONES, Kim 31 May 2002 01 October 2003 1
THOMAS, Helene Michelle 01 January 2003 01 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 06 July 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 08 April 2016
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 28 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 12 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 04 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 15 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 25 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
CERTNM - Change of name certificate 26 September 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
RESOLUTIONS - N/A 31 May 2003
RESOLUTIONS - N/A 31 May 2003
123 - Notice of increase in nominal capital 31 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
395 - Particulars of a mortgage or charge 10 August 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
RESOLUTIONS - N/A 08 May 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
RESOLUTIONS - N/A 14 October 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 April 1999
RESOLUTIONS - N/A 21 July 1998
AA - Annual Accounts 21 July 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 15 April 1998
RESOLUTIONS - N/A 29 October 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 06 April 1997
RESOLUTIONS - N/A 07 May 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 22 April 1996
288 - N/A 27 December 1995
RESOLUTIONS - N/A 18 April 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 18 April 1995
RESOLUTIONS - N/A 14 April 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 14 April 1994
288 - N/A 08 February 1994
288 - N/A 10 January 1994
RESOLUTIONS - N/A 14 April 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 14 April 1993
RESOLUTIONS - N/A 06 April 1992
AA - Annual Accounts 06 April 1992
363s - Annual Return 06 April 1992
288 - N/A 28 June 1991
RESOLUTIONS - N/A 08 May 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 04 September 1990
RESOLUTIONS - N/A 28 September 1989
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
RESOLUTIONS - N/A 16 June 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1987
288 - N/A 27 January 1987
NEWINC - New incorporation documents 20 January 1987
CERTINC - N/A 20 January 1987

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 25 october 24 July 2008 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 25/10/2007 11 June 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 25 October 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2000 10 June 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2000 27 September 2004 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 24 February 2003 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 (the "agreement") 11 February 2003 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.