Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director Name | Dr Priya Healey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(same day as company formation) |
Role | Consultant Radiologist |
Country of Residence | England |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 | Andrew Healey 50.00% Ordinary |
---|---|
1 at £1 | Priya Healey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,202 |
Cash | £146,879 |
Current Liabilities | £14,557 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
23 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
11 June 2020 | Registered office address changed from 2nd Floor Ramsay House 18 Vera Avenue Grange Park London N21 1RA England to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page) |
6 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
8 July 2019 | Registered office address changed from Ramsay House Ramsay Brown and Partners 18 Vera Avenue London N21 1RA England to 2nd Floor Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 8 July 2019 (1 page) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
12 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
25 February 2016 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Ramsay House Ramsay Brown and Partners 18 Vera Avenue London N21 1RA on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Ramsay House Ramsay Brown and Partners 18 Vera Avenue London N21 1RA on 25 February 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 November 2013 | Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page) |
23 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
20 July 2011 | Appointment of Dr Andrew Healey as a director (3 pages) |
20 July 2011 | Appointment of Dr Priya Healey as a director (3 pages) |
20 July 2011 | Appointment of Dr Andrew Healey as a director (3 pages) |
20 July 2011 | Appointment of Dr Priya Healey as a director (3 pages) |
12 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|