Company NameMainmoon Ltd
DirectorMohammad Naheed Randhawa
Company StatusActive
Company Number04269691
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohammad Naheed Randhawa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Green Lane
Edgware
Middlesex
HA8 8EJ
Secretary NameCaroline Mayhew
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address138a Station Road
Edgware
Middlesex
HA8 7AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address138 Station Road
Edgware
Middlesex
HA8 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

90 at £1Mohammad Naheed Randhawa
90.00%
Ordinary
10 at £1Mohammad Khalid Randhawa
10.00%
Ordinary

Financials

Year2014
Net Worth£275,042
Cash£100,186
Current Liabilities£84,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
5 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from m z iqbal & co 85 southampton street reading berkshire RG1 2QU (1 page)
2 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
14 August 2007Return made up to 14/08/07; full list of members (3 pages)
9 January 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
18 August 2006Return made up to 14/08/06; full list of members (3 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 September 2005Return made up to 14/08/05; full list of members (7 pages)
11 December 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
27 September 2004Return made up to 14/08/04; full list of members (7 pages)
11 December 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
(7 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 April 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2002Return made up to 14/08/02; full list of members (6 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 126 green lane edgware middlesex HA8 8EJ (1 page)
27 January 2002Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2002New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: 39A leicester road salford M7 4AS (1 page)
14 August 2001Incorporation (11 pages)