Company NameWonderland Planning Limited
DirectorChristopher George Snell
Company StatusActive
Company Number04805699
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher George Snell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RolePlanning Engineer
Country of ResidenceEngland
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary NameAlice Snell
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£19,482
Cash£22,753
Current Liabilities£18,799

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 20 June 2023 with updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 August 2022Amended total exemption full accounts made up to 30 June 2021 (7 pages)
13 July 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
22 April 2021Director's details changed for Mr Christopher George Snell on 1 April 2021 (2 pages)
22 April 2021Change of details for Mr Christopher George Snell as a person with significant control on 1 April 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 December 2020Director's details changed for Mr Christopher George Snell on 7 December 2020 (2 pages)
7 December 2020Change of details for Mr Christopher George Snell as a person with significant control on 7 December 2020 (2 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (3 pages)
18 October 2019Director's details changed for Mr Christopher George Snell on 18 October 2019 (2 pages)
18 October 2019Change of details for Mr Christopher George Snell as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Secretary's details changed for Alice Snell on 18 October 2019 (1 page)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
28 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 January 2018Statement of capital following an allotment of shares on 30 June 2005
  • GBP 100
(2 pages)
25 January 2018Statement of capital following an allotment of shares on 30 June 2005
  • GBP 100
(2 pages)
3 July 2017Notification of Christopher George Snell as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Christopher George Snell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Christopher George Snell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
24 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 June 2012Secretary's details changed for Alice Snell on 26 March 2012 (2 pages)
28 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 June 2012 (1 page)
28 June 2012Director's details changed for Christopher George Snell on 26 March 2012 (2 pages)
28 June 2012Secretary's details changed for Alice Snell on 26 March 2012 (2 pages)
28 June 2012Director's details changed for Christopher George Snell on 26 March 2012 (2 pages)
28 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 28 June 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for Christopher George Snell on 17 July 2011 (2 pages)
25 August 2011Director's details changed for Christopher George Snell on 17 July 2011 (2 pages)
27 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Christopher George Snell on 25 May 2010 (2 pages)
17 June 2010Director's details changed for Christopher George Snell on 25 May 2010 (2 pages)
15 June 2010Secretary's details changed for Alice Snell on 10 June 2010 (1 page)
15 June 2010Director's details changed for Christopher George Snell on 10 June 2010 (2 pages)
15 June 2010Director's details changed for Christopher George Snell on 10 June 2010 (2 pages)
15 June 2010Secretary's details changed for Alice Snell on 10 June 2010 (1 page)
24 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 February 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 September 2009Return made up to 20/06/09; full list of members (3 pages)
3 September 2009Return made up to 20/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Return made up to 20/06/08; full list of members (6 pages)
6 November 2008Return made up to 20/06/08; full list of members (6 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 20/06/07; full list of members (5 pages)
20 July 2007Return made up to 20/06/07; full list of members (5 pages)
10 February 2007Director's particulars changed (1 page)
10 February 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Return made up to 20/06/05; full list of members (6 pages)
5 August 2005Return made up to 20/06/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
6 July 2004Return made up to 20/06/04; full list of members (6 pages)
6 July 2004Return made up to 20/06/04; full list of members (6 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
20 June 2003Incorporation (9 pages)
20 June 2003Incorporation (9 pages)