WONDERBERRY UK LTD
LONDON NGFK WONDERBERRY LIMITED NGFK LIMITED

Hellopages » Greater London » Islington » N7 6JP

Company number 02890422
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 556 HOLLOWAY ROAD, LONDON, ENGLAND, N7 6JP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from 41-43 Saffron Hill London EC1N 8FH to 556 Holloway Road London N7 6JP on 16 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WONDERBERRY UK LTD are www.wonderberryuk.co.uk, and www.wonderberry-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and nine months. The distance to to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5.8 miles; to Barnes Bridge Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wonderberry Uk Ltd is a Private Limited Company. The company registration number is 02890422. Wonderberry Uk Ltd has been working since 24 January 1994. The present status of the company is Active. The registered address of Wonderberry Uk Ltd is 556 Holloway Road London England N7 6jp. The company`s financial liabilities are £60.88k. It is £-73.76k against last year. The cash in hand is £38.33k. It is £-70.78k against last year. And the total assets are £417.38k, which is £-92.36k against last year. BERRY, Digi is a Director of the company. Secretary BERRY, Lee George has been resigned. Secretary FEARNLEY, Ian has been resigned. Secretary FOO-KUNE, Queelan has been resigned. Secretary FOO-QUNE, Han has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BERRY, Lee George has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Advertising agencies".


wonderberry uk Key Finiance

LIABILITIES £60.88k
-55%
CASH £38.33k
-65%
TOTAL ASSETS £417.38k
-19%
All Financial Figures

Current Directors

Director
BERRY, Digi
Appointed Date: 24 January 1994
62 years old

Resigned Directors

Secretary
BERRY, Lee George
Resigned: 29 October 2015
Appointed Date: 07 November 2007

Secretary
FEARNLEY, Ian
Resigned: 21 July 1995
Appointed Date: 17 January 1994

Secretary
FOO-KUNE, Queelan
Resigned: 07 November 2007
Appointed Date: 19 January 2001

Secretary
FOO-QUNE, Han
Resigned: 19 January 2001
Appointed Date: 21 July 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 January 1994
Appointed Date: 24 January 1994

Director
BERRY, Lee George
Resigned: 29 October 2015
Appointed Date: 07 November 2007
52 years old

Nominee Director
BUYVIEW LTD
Resigned: 17 January 1994
Appointed Date: 24 January 1994

Persons With Significant Control

Mrs Digi Berry
Notified on: 1 January 2017
62 years old
Nature of control: Has significant influence or control

WONDERBERRY UK LTD Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
16 Nov 2016
Registered office address changed from 41-43 Saffron Hill London EC1N 8FH to 556 Holloway Road London N7 6JP on 16 November 2016
24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000

29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000

...
... and 76 more events
15 Mar 1994
Accounting reference date notified as 31/03

14 Feb 1994
Director resigned;new director appointed
14 Feb 1994
Secretary resigned;new secretary appointed
14 Feb 1994
Registered office changed on 14/02/94 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ

24 Jan 1994
Incorporation

WONDERBERRY UK LTD Charges

20 January 1999
Security deposit deed
Delivered: 23 January 1999
Status: Outstanding
Persons entitled: Robert John Cawley Ian Edward Hayes
Description: The sum of £2,500.00.