Solar House
London
N12 8QJ
Director Name | Dr Christopher Lian Hock Chan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(2 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 68 Alleyn Road London SE21 8AH |
Director Name | Dr Simon Hamish Charles Anderson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | The Brentano Suite 915 High Road Solar House London N12 8QJ |
Secretary Name | Dr Maneesha Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Queens Gardens London W5 1SF |
Director Name | Mr Kamireddy Marcus Reddy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 November 2023) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 97 Coombe Road New Malden Surrey KT3 4RE |
Director Name | Mr Matthew Rupert Banks |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 April 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Brentano Suite 915 High Road Solar House London N12 8QJ |
Website | www.londongiassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78814054 |
Telephone region | London |
Registered Address | The Brentano Suite 915 High Road Solar House London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,107 |
Cash | £3,119 |
Current Liabilities | £17,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
14 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
13 November 2023 | Purchase of own shares. (4 pages) |
11 November 2023 | Resolutions
|
11 November 2023 | Resolutions
|
9 November 2023 | Cancellation of shares. Statement of capital on 2 November 2023
|
8 November 2023 | Termination of appointment of Kamireddy Marcus Reddy as a director on 2 November 2023 (1 page) |
21 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
25 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Matthew Rupert Banks as a director on 19 April 2022 (1 page) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
17 November 2016 | Registered office address changed from Pi Accountants Central House 1 Ballards Lane London N3 1LQ to C/O Pi Accountants the Brentano Suite 915 High Road Solar House London N12 8QJ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Pi Accountants Central House 1 Ballards Lane London N3 1LQ to C/O Pi Accountants the Brentano Suite 915 High Road Solar House London N12 8QJ on 17 November 2016 (1 page) |
4 October 2016 | Confirmation statement made on 30 August 2016 with updates (9 pages) |
4 October 2016 | Confirmation statement made on 30 August 2016 with updates (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Director's details changed for Mr Matthew Rupert Banks on 20 August 2013 (2 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Matthew Rupert Banks on 20 August 2013 (2 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 10 July 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 10 July 2011
|
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Director's details changed for Dr Priyajit Prasad on 1 January 2010 (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Director's details changed for Dr Priyajit Prasad on 1 January 2010 (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Director's details changed for Dr Priyajit Prasad on 1 January 2010 (2 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Termination of appointment of Maneesha Singh as a secretary (1 page) |
15 October 2010 | Termination of appointment of Maneesha Singh as a secretary (1 page) |
15 October 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Appointment of Simon Anderson as a director (3 pages) |
7 July 2010 | Appointment of Simon Anderson as a director (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
2 July 2009 | Director appointed christopher lian hock chan (2 pages) |
2 July 2009 | Director appointed kamireddy marcus reddy (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 8 queens gardens london W5 1SF (1 page) |
2 July 2009 | Director appointed christopher lian hock chan (2 pages) |
2 July 2009 | Ad 01/09/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 8 queens gardens london W5 1SF (1 page) |
2 July 2009 | Ad 01/09/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
2 July 2009 | Director appointed kamireddy marcus reddy (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
13 January 2009 | Director appointed dr matthew rupert banks (1 page) |
13 January 2009 | Director appointed dr matthew rupert banks (1 page) |
24 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
24 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
30 August 2006 | Incorporation (10 pages) |
30 August 2006 | Incorporation (10 pages) |