Solar House, 915 High Road
North Finchley
London
N12 8QJ
LLP Designated Member Name | Dr Sanjay Patel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
LLP Designated Member Name | Magnolia Medical Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
LLP Designated Member Name | Mr Andrew Philip Gardner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Atlantic Close Ocean Village Southampton Hampshire SO14 3TA |
LLP Designated Member Name | Mr Stephen Edward Turner |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrick 13 Bassett Dale Bassett Southampton Hampshire SO16 7GS |
LLP Designated Member Name | Mr Harkirat Grewal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2019) |
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 |
LLP Designated Member Name | HWH Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2012) |
Correspondence Address | Trinity Court Brunel Road Totton Southampton Hants SO40 3WX |
LLP Designated Member Name | Equity Health Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2016) |
Correspondence Address | Ramsay Brown Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
LLP Designated Member Name | Primepoint Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2015) |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
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 |
Year | 2014 |
---|---|
Turnover | £550,754 |
Net Worth | £4,834 |
Cash | £41,329 |
Current Liabilities | £123,544 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
4 July 2017 | Notification of Mohammed Abedi as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 July 2017 | Withdrawal of a person with significant control statement on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Harkirat Grewal as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Sanjay Patel as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
25 October 2016 | Appointment of Dr Harkirat Grewal as a member on 1 January 2016 (2 pages) |
24 October 2016 | Appointment of Dr Sanjay Patel as a member on 1 January 2016 (2 pages) |
24 October 2016 | Termination of appointment of Equity Health Llp as a member on 30 April 2016 (1 page) |
24 October 2016 | Appointment of Dr Mohammed Khurram Ali Abedi as a member on 1 January 2016 (2 pages) |
24 October 2016 | Termination of appointment of Primepoint Limited as a member on 31 December 2015 (1 page) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 August 2015 | Annual return made up to 30 June 2015 (3 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 July 2014 | Annual return made up to 30 June 2014 (3 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 July 2013 | Sail address changed from:\emerald house east street\epsom\surrey\KT17 1HS (1 page) |
29 July 2013 | Annual return made up to 30 June 2013 (3 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2012 | Annual return made up to 30 June 2012 (3 pages) |
31 October 2012 | Registered office address changed from 1-3 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on 31 October 2012 (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Appointment of Primepoint Limited as a member (3 pages) |
27 January 2012 | Termination of appointment of Hwh Group Limited as a member (2 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Annual return made up to 30 June 2011 (3 pages) |
26 October 2011 | Member's details changed for Equity Health Llp on 1 October 2010 (2 pages) |
26 October 2011 | Member's details changed for Hwh Group Limited on 1 October 2010 (2 pages) |
26 October 2011 | Member's details changed for Equity Health Llp on 1 October 2010 (2 pages) |
26 October 2011 | Member's details changed for Hwh Group Limited on 1 October 2010 (2 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Annual return made up to 30 June 2010 (8 pages) |
31 August 2010 | Location of register of charges has been changed (2 pages) |
10 July 2009 | Annual return made up to 30/06/09 (2 pages) |
25 March 2009 | Member resigned stephen turner (1 page) |
25 March 2009 | LLP member appointed equity health LLP (1 page) |
25 March 2009 | Member resigned andrew gardner (1 page) |
25 March 2009 | LLP member appointed hwh group LIMITED (1 page) |
5 March 2009 | Incorporation document\certificate of incorporation (3 pages) |