Company NameChristmas Wonderland Limited
DirectorColin Alan Roberts
Company StatusActive
Company Number03020572
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview Nurseries Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BQ
Director NameMr Aaron Vincent Hicks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 week, 3 days after company formation)
Appointment Duration24 years (resigned 28 February 2019)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParkview Nurseries Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BQ
Secretary NameKevin Charles Woodford
NationalityBritish
StatusResigned
Appointed20 February 1995(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 1997)
RoleCompany Director
Correspondence Address20 Augustus Gate
Valerian Way
Stevenage
Hertfordshire
SG2 7QY
Secretary NameMrs Suzanne Roberts
NationalityBritish
StatusResigned
Appointed18 April 1997(2 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressParkview Nurseries Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Colin Alan Roberts
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
1 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Aaron Vincent Hicks as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Suzanne Roberts as a secretary on 28 February 2019 (1 page)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
28 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
4 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
4 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
18 February 2013Director's details changed for Mr Colin Alan Roberts on 10 February 2013 (2 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 February 2013Director's details changed for Mr Aaron Vincent Hicks on 10 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Aaron Vincent Hicks on 10 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Colin Alan Roberts on 10 February 2013 (2 pages)
18 February 2013Secretary's details changed for Mrs Suzanne Roberts on 10 February 2013 (2 pages)
18 February 2013Secretary's details changed for Mrs Suzanne Roberts on 10 February 2013 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
6 March 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
25 August 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
8 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
29 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
20 February 2009Return made up to 10/02/09; full list of members (3 pages)
20 February 2009Return made up to 10/02/09; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from springtime nurseries cattlegate road crews hill enfield middlesex (2 pages)
5 November 2008Registered office changed on 05/11/2008 from springtime nurseries cattlegate road crews hill enfield middlesex (2 pages)
28 October 2008Return made up to 10/02/08; full list of members (3 pages)
28 October 2008Return made up to 10/02/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 February 2007Return made up to 10/02/07; full list of members (2 pages)
20 February 2007Return made up to 10/02/07; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 May 2006Return made up to 10/02/06; full list of members (2 pages)
9 May 2006Return made up to 10/02/06; full list of members (2 pages)
12 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
12 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 February 2005Return made up to 10/02/05; full list of members (7 pages)
18 February 2005Return made up to 10/02/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
5 March 2004Return made up to 10/02/04; full list of members (7 pages)
5 March 2004Return made up to 10/02/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 March 2003Return made up to 10/02/03; full list of members (7 pages)
7 March 2003Return made up to 10/02/03; full list of members (7 pages)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
21 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
24 February 2000Return made up to 10/02/00; full list of members (6 pages)
24 February 2000Return made up to 10/02/00; full list of members (6 pages)
6 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
6 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
24 February 1999Return made up to 10/02/99; full list of members (6 pages)
24 February 1999Return made up to 10/02/99; full list of members (6 pages)
20 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
20 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
17 February 1998Return made up to 10/02/98; no change of members (4 pages)
17 February 1998Return made up to 10/02/98; no change of members (4 pages)
22 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
6 March 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Accounting reference date notified as 31/01 (1 page)
30 October 1995Accounting reference date notified as 31/01 (1 page)
10 April 1995Company name changed\certificate issued on 10/04/95 (2 pages)
10 April 1995Company name changed\certificate issued on 10/04/95 (2 pages)
10 February 1995Incorporation (13 pages)
10 February 1995Incorporation (13 pages)