Company NameBeware The Moon Ltd
DirectorLouise Jane Wakefield
Company StatusActive
Company Number03599179
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Previous NameJ. L. Wakefield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Louise Jane Wakefield
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameHilary Jane Wakefield
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleRiding Instructor
Correspondence AddressThe Mistall Eskrigge Lane
Gressingham
Lancaster
Lancashire
LA2 8LX
Director NameJohn Lawrence Wakefield
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleDesigner
Correspondence AddressThe Mistall Eskrigge Lane
Gressingham
Lancaster
Lancashire
LA2 8LX
Secretary NameHilary Jane Wakefield
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleRiding Instructor
Correspondence AddressThe Mistall Eskrigge Lane
Gressingham
Lancaster
Lancashire
LA2 8LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Hilary Jane Wakefield
50.00%
Ordinary
50 at £1John Lawrence Wakefield
50.00%
Ordinary

Financials

Year2014
Net Worth£5,009
Cash£2,722
Current Liabilities£18,056

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

14 September 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 March 2020Registered office address changed from C/O Louise Wakefield 57 Jeffreys Road London SW4 6QD England to 39 Etchingham Park Road London N3 2DU on 5 March 2020 (1 page)
17 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 November 2016Termination of appointment of John Lawrence Wakefield as a director on 18 October 2016 (1 page)
7 November 2016Termination of appointment of John Lawrence Wakefield as a director on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Hilary Jane Wakefield as a secretary on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Hilary Jane Wakefield as a secretary on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Hilary Jane Wakefield as a director on 18 October 2016 (1 page)
7 November 2016Termination of appointment of Hilary Jane Wakefield as a director on 18 October 2016 (1 page)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
19 July 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 July 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 July 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 July 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Registered office address changed from The Mistall Eskrigge Lane Gressingham Lancaster Lancashire LA2 8LX to C/O Louise Wakefield 57 Jeffreys Road London SW4 6QD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from The Mistall Eskrigge Lane Gressingham Lancaster Lancashire LA2 8LX to C/O Louise Wakefield 57 Jeffreys Road London SW4 6QD on 19 April 2016 (1 page)
8 February 2016Appointment of Ms Louise Jane Wakefield as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Ms Louise Jane Wakefield as a director on 4 February 2016 (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Particulars of variation of rights attached to shares (3 pages)
11 September 2015Particulars of variation of rights attached to shares (3 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
31 July 2009Return made up to 16/07/09; full list of members (4 pages)
31 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 September 2008Return made up to 16/07/08; full list of members (4 pages)
24 September 2008Return made up to 16/07/08; full list of members (4 pages)
9 September 2008Director and secretary's change of particulars / hilary wakefield / 01/01/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from the mistal eskrigge lane nr gressingham lancashire LA2 8LX (1 page)
9 September 2008Director's change of particulars / john wakefield / 01/01/2008 (1 page)
9 September 2008Director and secretary's change of particulars / hilary wakefield / 01/01/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from the mistal eskrigge lane nr gressingham lancashire LA2 8LX (1 page)
9 September 2008Director's change of particulars / john wakefield / 01/01/2008 (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 September 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/09/07
(7 pages)
6 September 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/09/07
(7 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 September 2006Return made up to 16/07/06; full list of members (7 pages)
27 September 2006Return made up to 16/07/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 July 2005Return made up to 16/07/05; full list of members (7 pages)
22 July 2005Return made up to 16/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 July 2004Return made up to 16/07/04; full list of members (7 pages)
8 July 2004Return made up to 16/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 July 2003Return made up to 16/07/03; full list of members (7 pages)
11 July 2003Return made up to 16/07/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 July 2002Return made up to 16/07/02; full list of members (7 pages)
15 July 2002Return made up to 16/07/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2001Return made up to 16/07/01; full list of members (6 pages)
4 September 2001Return made up to 16/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 August 2000Return made up to 16/07/00; full list of members (6 pages)
18 August 2000Return made up to 16/07/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 January 2000Registered office changed on 14/01/00 from: 6 slyne hall heights slyne lancaster LA2 6EH (1 page)
14 January 2000Registered office changed on 14/01/00 from: 6 slyne hall heights slyne lancaster LA2 6EH (1 page)
20 July 1999Return made up to 16/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Return made up to 16/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1998Ad 18/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1998Ad 18/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
16 July 1998Incorporation (17 pages)
16 July 1998Incorporation (17 pages)