Esher
Surrey
KT10 9HH
Director Name | Mrs Lindsay Franklin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(6 months after company formation) |
Appointment Duration | 11 years (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frensham Road Rolvenden Lane Cranbrook Kent TN17 4NJ |
Director Name | Mr James Clive Harris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | 19 Reckitt Road Chiswick London W4 2BT |
Director Name | Mr Stephen George Crayle Franklin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Farmhouse Stepneyford Lane Benenden Cranbrook Kent TN17 4BS |
Website | halfmoon.co.uk |
---|---|
Telephone | 01248 633241 |
Telephone region | Bangor (Gwynedd) |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Stephen George Crayle Franklin 50.00% Ordinary |
---|---|
49 at £1 | Lindsay Franklin 49.00% Ordinary |
1 at £1 | Deborah Elizabeth Harris 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,900 |
Current Liabilities | £92,782 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
22 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
---|---|
29 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mrs Lindsay Franklin on 16 December 2019 (2 pages) |
2 January 2020 | Change of details for Lindsay Franklin as a person with significant control on 16 December 2019 (2 pages) |
4 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
22 January 2019 | Termination of appointment of Stephen George Crayle Franklin as a director on 31 December 2018 (1 page) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 November 2018 | Change of details for Lindsay Franklin as a person with significant control on 18 October 2018 (2 pages) |
12 November 2018 | Cessation of Stephen George Crayle Franklin as a person with significant control on 18 October 2018 (1 page) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 June 2015 | Director's details changed for Mrs Lindsay Franklin on 20 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Stephen George Crayle Franklin on 20 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Lindsay Franklin on 20 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Lindsay Franklin on 20 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Stephen George Crayle Franklin on 20 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Lindsay Franklin on 20 March 2015 (2 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 January 2015 | Registered office address changed from 19 Reckitt Road Chiswick London W4 2BT to Gable House 239 Regents Park Road London N3 3LF on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 19 Reckitt Road Chiswick London W4 2BT to Gable House 239 Regents Park Road London N3 3LF on 23 January 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 March 2013 | Appointment of Mr Stephen George Crayle Franklin as a director (2 pages) |
8 March 2013 | Appointment of Mr Stephen George Crayle Franklin as a director (2 pages) |
8 March 2013 | Termination of appointment of James Harris as a director (1 page) |
8 March 2013 | Termination of appointment of James Harris as a director (1 page) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 September 2012 | Registered office address changed from Weirbank Monkey Island Lane Bray on Thomas Maidenhead Berkshire SL6 2ED on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from Weirbank Monkey Island Lane Bray on Thomas Maidenhead Berkshire SL6 2ED on 17 September 2012 (2 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Appointment of Mrs Lindsay Franklin as a director (6 pages) |
13 October 2011 | Appointment of Mrs Lindsay Franklin as a director (6 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
29 September 2011 | Registered office address changed from 93 Lower Richmond Road Putney London SW15 1EU England on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 93 Lower Richmond Road Putney London SW15 1EU England on 29 September 2011 (2 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|