This company is commonly known as Wonderhaven Limited. The company was founded 36 years ago and was given the registration number 02257785. The firm's registered office is in LONDON. You can find them at 62 Grants Close, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | WONDERHAVEN LIMITED |
---|---|---|
Company Number | : | 02257785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Grants Close, London, England, NW7 1DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Grants Close, London, England, NW7 1DE | Secretary | 28 September 2018 | Active |
62, Grants Close, London, England, NW7 1DE | Director | 01 May 2020 | Active |
D-175, Riyadh Military Hospital, PO BOX 7897, Riyadh 11159, Saudi Arabia, NW8 9AP | Director | - | Active |
11k, Abbey Road, London, England, NW8 9AP | Director | 16 January 1997 | Active |
9 Westover Hill, London, NW3 7UH | Director | 25 February 2000 | Active |
62, Grants Close, London, England, NW7 1DE | Director | 01 May 2020 | Active |
62, Grants Close, London, England, NW7 1DE | Director | 01 May 2020 | Active |
11e Abbey Road, London, NW8 9AP | Director | 06 February 2003 | Active |
11 Abbey Road, London, NW8 9AP | Secretary | 21 October 1992 | Active |
11h Abbey Road, St Johns Wood, London, NW8 9AP | Secretary | 15 August 1994 | Active |
17 Meadow Road, Colchester, CO2 9PD | Secretary | 21 August 1998 | Active |
17 Meadow Road, Colchester, CO2 9PD | Secretary | - | Active |
11d Abbey Road, London, NW8 9AP | Secretary | 28 November 2002 | Active |
11d Abbey Road, London, NW8 9AD | Secretary | 25 September 2005 | Active |
11 G Abbey Road, London, NW8 9AP | Director | - | Active |
11c Abbey Road, London, NW8 9AP | Director | 05 July 1999 | Active |
11c Abbey Road, London, NW8 9AP | Director | 05 July 1999 | Active |
11 Abbey Road, London, NW8 9AP | Director | - | Active |
Flat K, 11 Abbey Road, London, NW8 9AP | Director | - | Active |
11 Abbey Road, London, NW8 9AP | Director | - | Active |
11 Abbey Road, London, NW8 9AP | Director | - | Active |
11a Abbey Road, London, NW8 9AP | Director | 07 March 1994 | Active |
11 Abbey Road, London, NW8 9AP | Director | - | Active |
11 Abbey Road, London, NW8 9AP | Director | - | Active |
11c Abbey Road, London, NW8 9AP | Director | 17 December 1995 | Active |
11h Abbey Road, St Johns Wood, London, NW8 9AP | Director | - | Active |
27 Linden Lea, Hampstead, London, N2 0RF | Director | 01 September 1994 | Active |
17 Meadow Road, Colchester, CO2 9PD | Director | - | Active |
11b Abbey Road, St Johns Wood, London, NW8 9AP | Director | 22 December 1994 | Active |
11d Abbey Road, London, NW8 9AP | Director | 01 March 1999 | Active |
11d Abbey Road, London, NW8 9AP | Director | 22 January 1999 | Active |
11d Abbey Road, London, NW8 9AP | Director | 30 August 2001 | Active |
11d Abbey Road, London, NW8 9AP | Director | 30 August 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Termination secretary company with name termination date. | Download |
2018-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Officers | Appoint person secretary company with name date. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.