Solar House, 915 High Road
North Finchley
London
N12 8QJ
Secretary Name | Ms Carole Ann Gannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carole Gannon 50.00% Ordinary |
---|---|
50 at £1 | Dr James Alexander Lawrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,453 |
Cash | £308,032 |
Current Liabilities | £19,338 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
4 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
19 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
1 October 2021 | Director's details changed for Dr James Alexander Lawrie on 21 September 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
1 October 2021 | Secretary's details changed for Ms Carole Ann Gannon on 21 September 2021 (1 page) |
11 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
20 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 June 2020 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page) |
8 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
22 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 June 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
28 June 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
23 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
22 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
1 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Dr James Alexander Lawrie on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Dr James Alexander Lawrie on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr James Alexander Lawrie on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages) |
27 November 2009 | Director's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages) |
27 November 2009 | Secretary's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages) |
27 November 2009 | Secretary's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages) |
27 November 2009 | Director's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages) |
27 November 2009 | Director's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages) |
18 June 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
5 April 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
27 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: ramsay house 18 vera avenue london N21 1RA (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: ramsay house 18 vera avenue london N21 1RA (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Ad 10/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 January 2006 | Ad 10/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
10 October 2005 | Incorporation (16 pages) |
10 October 2005 | Incorporation (16 pages) |