Company NameWonderland Nursery Limited
DirectorSaba Irshad
Company StatusActive
Company Number02720563
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Saba Irshad
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portal Close
Uxbridge
UB10 0FE
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMrs Diane Lyddon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 day after company formation)
Appointment Duration30 years, 5 months (resigned 31 October 2022)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodland View
Saunderton
High Wycombe
HP14 4BW
Director NameMr Gary Peter Lyddon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(1 day after company formation)
Appointment Duration30 years, 5 months (resigned 31 October 2022)
RoleEngineer
Correspondence Address14 Pepys Close
Ickenham
Middlesex
UB10 8NL
Secretary NameMrs Diane Lyddon
NationalityBritish
StatusResigned
Appointed05 June 1992(1 day after company formation)
Appointment Duration30 years, 5 months (resigned 31 October 2022)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodland View
Saunderton
High Wycombe
HP14 4BW

Contact

Websitewackywonderland.com
Telephone07 940523816
Telephone regionMobile

Location

Registered Address2 Portal Close
Uxbridge
UB10 0FE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2013
Net Worth£108,329
Cash£152,249
Current Liabilities£55,640

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
3 November 2022Appointment of Mrs Saba Irshad as a director on 25 October 2022 (2 pages)
2 November 2022Termination of appointment of Diane Lyddon as a director on 31 October 2022 (1 page)
2 November 2022Cessation of Gary Peter Lyddon as a person with significant control on 25 October 2022 (1 page)
2 November 2022Termination of appointment of Gary Peter Lyddon as a director on 31 October 2022 (1 page)
2 November 2022Notification of Saba Irshad as a person with significant control on 25 October 2022 (2 pages)
2 November 2022Termination of appointment of Diane Lyddon as a secretary on 31 October 2022 (1 page)
2 November 2022Cessation of Diane Lyddon as a person with significant control on 25 October 2022 (1 page)
27 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
18 July 2022Director's details changed for Mrs Diane Lyddon on 18 July 2022 (2 pages)
18 July 2022Change of details for Mrs Diane Lyddon as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Secretary's details changed for Mrs Diane Lyddon on 18 July 2022 (1 page)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
24 May 2022Registered office address changed from Mrs. D. Lyddon 14 Pepys Close Ickenham Middx UB10 8NL to 2 Portal Close Uxbridge UB10 0FE on 24 May 2022 (1 page)
29 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
21 May 2021Change of details for Mrs Diane Lyddon as a person with significant control on 6 April 2016 (2 pages)
21 May 2021Change of details for Mr Gary Peter Lyddon as a person with significant control on 6 April 2016 (2 pages)
24 March 2021Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
9 October 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
14 October 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
28 August 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 110
(7 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 110
(7 pages)
22 October 2015Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page)
22 October 2015Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 110
(6 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 110
(6 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 110
(6 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 August 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 110
(6 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 110
(6 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 110
(6 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
9 October 2012Resolutions
  • RES13 ‐ Shares entitle to dividends and equity 05/09/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2012Resolutions
  • RES13 ‐ Shares entitle to dividends and equity 05/09/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 110
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 110
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 110
(3 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 100
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 100
(3 pages)
5 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 100
(3 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 June 2003Return made up to 04/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Return made up to 04/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 04/06/02; full list of members (7 pages)
13 June 2002Return made up to 04/06/02; full list of members (7 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 June 2001Return made up to 04/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2001Return made up to 04/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
30 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 July 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 1999Return made up to 04/06/99; full list of members (6 pages)
22 June 1999Return made up to 04/06/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
25 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 June 1998Return made up to 04/06/98; no change of members (4 pages)
16 June 1998Return made up to 04/06/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
23 June 1997Return made up to 04/06/97; no change of members (4 pages)
23 June 1997Return made up to 04/06/97; no change of members (4 pages)
2 February 1997Full accounts made up to 30 June 1996 (9 pages)
2 February 1997Full accounts made up to 30 June 1996 (9 pages)
7 August 1996Return made up to 04/06/96; full list of members (6 pages)
7 August 1996Return made up to 04/06/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 June 1995 (13 pages)
20 February 1996Full accounts made up to 30 June 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)