Company NameWonderquest Limited
DirectorsPamela Jean Turner and James Michael Turner
Company StatusActive
Company Number03022354
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Pamela Jean Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(17 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
Director NameMr James Michael Turner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(19 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
Director NameMendel Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 1995)
RoleCo Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Secretary NameMr Chaskel Berger
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameMrs Pamela Jean Dawson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppertops 45 Upper Park Road
Camberley
Surrey
GU15 2EF
Secretary NameAngela Carol Turner
NationalityBritish
StatusResigned
Appointed09 June 1995(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameMr Daniel Joseph Dawson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(3 years after company formation)
Appointment Duration15 years, 3 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Secretary NameMrs Pamela Jean Dawson
NationalityBritish
StatusResigned
Appointed31 July 2006(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppertops 45 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameEukadia International Ltd (Corporation)
StatusResigned
Appointed18 January 2013(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2015)
Correspondence Address3 Wilmot Way
Camberley
Surrey
GU15 1JA

Location

Registered Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£72,082
Cash£115,238
Current Liabilities£112,561

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

22 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £123,750 due or to become due from the company to.
Particulars: All that l/h ground floor flat number 11 edenvale close mitcham surrey t/n SGL245234.
Outstanding
22 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £123,750 due or to become due from the company to.
Particulars: All that l/h ground floor flat number 9 edenvale close mitcham surrey t/n SY323777.
Outstanding
22 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £123,750 due or to become due from the company to.
Particulars: All that l/h first floor flat number 8 edenvale close mitcham surrey t/n SGL49809.
Outstanding
22 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £123,750 due or to become due from the company to.
Particulars: All that l/h ground floor flat number 7 edenvale close mitcham surrey t/n SGL49748.
Outstanding
22 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £123,750 due or to become due from the company to.
Particulars: All that l/h ground floor flat number 5 edenvale close mitcham surrey t/n SY221545.
Outstanding
22 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £123,750 due or to become due from the company to.
Particulars: All that l/h first floor flat number 4 edenvale close mitcham surrey t/n SGL663131.
Outstanding
22 September 2006Delivered on: 4 October 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £123,750 due or to become due from the company to.
Particulars: All that l/h first floor flat number 12 edenvale close mitcham surrey t/n SY136340.
Outstanding
21 July 2005Delivered on: 26 July 2005
Satisfied on: 2 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 4 edenvale close, edenvale road, mitcham, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 January 2005Delivered on: 14 January 2005
Satisfied on: 2 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flats 1,2,8,9,11,12,15 and 16 edenvale close,mitcham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 January 2005Delivered on: 14 January 2005
Satisfied on: 2 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 1 February 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages)
1 October 2014Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages)
23 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Termination of appointment of Daniel Dawson as a director (1 page)
14 June 2013Termination of appointment of Daniel Dawson as a director (1 page)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mrs Pamela Jean Dawson as a director (2 pages)
21 January 2013Termination of appointment of Pamela Dawson as a secretary (1 page)
21 January 2013Termination of appointment of Pamela Dawson as a secretary (1 page)
21 January 2013Appointment of Eukadia International Ltd as a secretary (2 pages)
21 January 2013Appointment of Eukadia International Ltd as a secretary (2 pages)
21 January 2013Appointment of Mrs Pamela Jean Dawson as a director (2 pages)
16 January 2013Amended accounts made up to 31 March 2012 (4 pages)
16 January 2013Amended accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 March 2009Return made up to 15/02/09; full list of members (3 pages)
18 March 2009Return made up to 15/02/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 March 2008Return made up to 15/02/08; full list of members (3 pages)
6 March 2008Return made up to 15/02/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
15 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 15/02/05; full list of members (7 pages)
9 February 2005Return made up to 15/02/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
12 February 2003Return made up to 15/02/03; full list of members (7 pages)
12 February 2003Return made up to 15/02/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 April 1999Return made up to 15/02/99; full list of members (6 pages)
6 April 1999Return made up to 15/02/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
25 February 1998Full accounts made up to 31 March 1997 (8 pages)
25 February 1998Full accounts made up to 31 March 1997 (8 pages)
19 February 1998Return made up to 15/02/98; no change of members (6 pages)
19 February 1998Return made up to 15/02/98; no change of members (6 pages)
4 April 1997Full accounts made up to 31 March 1996 (8 pages)
4 April 1997Full accounts made up to 31 March 1996 (8 pages)
12 February 1997Return made up to 15/02/97; no change of members (6 pages)
12 February 1997Return made up to 15/02/97; no change of members (6 pages)
5 March 1996Return made up to 15/02/96; full list of members (6 pages)
5 March 1996Return made up to 15/02/96; full list of members (6 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New secretary appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New secretary appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 13-17 new burlington place london W1X 2JP (1 page)
14 August 1995Registered office changed on 14/08/95 from: 13-17 new burlington place london W1X 2JP (1 page)
14 August 1995Secretary resigned (2 pages)
14 August 1995Secretary resigned (2 pages)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Registered office changed on 06/04/95 from: 6 stoke newington road london N16 7XN (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 6 stoke newington road london N16 7XN (1 page)
6 April 1995Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Memorandum and Articles of Association (4 pages)
5 April 1995Memorandum and Articles of Association (4 pages)