Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.blueisle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01425 653031 |
Telephone region | Ringwood |
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 |
100 at £1 | Carole Gannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,382 |
Cash | £19,751 |
Current Liabilities | £87,667 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 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) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 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) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
18 February 2015 | Registered office address changed from 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 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) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
7 May 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
21 October 2013 | Director's details changed for Ms Carole Ann Gannon on 5 December 2012 (2 pages) |
21 October 2013 | Director's details changed for Ms Carole Ann Gannon on 5 December 2012 (2 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Ms Carole Ann Gannon on 5 December 2012 (2 pages) |
30 October 2012 | Appointment of Ms Carole Ann Gannon as a director (3 pages) |
30 October 2012 | Appointment of Ms Carole Ann Gannon as a director (3 pages) |
4 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|
4 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |