Solar House, 915 High Road
North Finchley
London
N12 8QJ
Secretary Name | Dr Esther Janice Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 3 Woodland Gardens Muswell Hill London N10 3UE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(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 | 07 August 2006(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 |
1 at £1 | Dr Esther Janice Posner 50.00% Ordinary |
---|---|
1 at £1 | Philip Posner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,823 |
Cash | £18,610 |
Current Liabilities | £14,789 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
13 February 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
18 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
14 June 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with updates (5 pages) |
5 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
2 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
3 August 2020 | Director's details changed for Dr Philip Joseph Posner on 1 July 2020 (2 pages) |
3 August 2020 | Change of details for Dr Philip Joseph Posner as a person with significant control on 1 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Dr Philip Joseph Posner on 1 July 2020 (2 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) |
4 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
2 May 2018 | Director's details changed for Dr Philip Joseph Posner on 2 May 2018 (2 pages) |
2 May 2018 | Cessation of Phillip Joseph Posner as a person with significant control on 6 April 2016 (1 page) |
24 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
8 August 2017 | Director's details changed for Dr Philip Joseph Posner on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Dr Philip Joseph Posner on 7 August 2017 (2 pages) |
20 July 2017 | Notification of Philip Joseph Posner as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Philip Joseph Posner as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Philip Joseph Posner as a person with significant control on 20 July 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
4 July 2016 | Termination of appointment of Esther Janice Posner as a secretary on 29 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Esther Janice Posner as a secretary on 29 June 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 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) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
27 February 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
21 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
18 April 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
9 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Secretary's details changed for Dr Esther Janice Posner on 31 March 2011 (2 pages) |
9 September 2011 | Director's details changed for Dr Philip Joseph Posner on 31 March 2011 (2 pages) |
9 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Secretary's details changed for Dr Esther Janice Posner on 31 March 2011 (2 pages) |
9 September 2011 | Director's details changed for Dr Philip Joseph Posner on 31 March 2011 (2 pages) |
11 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
11 April 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
17 February 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
29 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
19 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
29 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
21 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
26 September 2006 | Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2006 | Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
9 August 2006 | £ nc 1000/100000 07/08/06 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | £ nc 1000/100000 07/08/06 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 August 2006 | Incorporation (16 pages) |
7 August 2006 | Incorporation (16 pages) |