Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Mr Daniel Reuben Straus |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Secretary Name | L P C Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2011(20 years, 3 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Michael William Hardy Cohn |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | Bidston Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | Ronald Peter Hardy Cohn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 6 days (resigned 23 December 1991) |
Role | Financial Director |
Correspondence Address | 32 South Hill Park Hampstead London NW3 2SJ |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 March 2000) |
Role | Chemical Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 December 2011) |
Role | Chemical Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Secretary Name | Robert Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 18 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1992(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2001) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2011) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | sd-pharma.com |
---|---|
Email address | [email protected] |
Telephone | 020 89090385 |
Telephone region | London |
Registered Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | London Pharma & Chemicals Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,166,952 |
Cash | £1,159,762 |
Current Liabilities | £524,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
12 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
---|---|
28 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (13 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (13 pages) |
13 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
7 September 2016 | Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
15 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
27 February 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page) |
18 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
18 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
16 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 March 2014 | Full accounts made up to 31 May 2013 (22 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (22 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 September 2013 | Director's details changed for Mrs Andrea Nemcokova on 30 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Mrs Andrea Nemcokova on 30 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Mrs Andrea Nemcokova on 30 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Mrs Andrea Nemcokova on 30 August 2013 (2 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (22 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (22 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
23 November 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
4 August 2011 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
4 August 2011 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
4 August 2011 | Appointment of Mrs Andrea Nemcokova as a director (2 pages) |
4 August 2011 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
4 August 2011 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
4 August 2011 | Appointment of Mrs Andrea Nemcokova as a director (2 pages) |
3 August 2011 | Appointment of Mr Daniel Reuben Straus as a director (2 pages) |
3 August 2011 | Appointment of Mr Daniel Reuben Straus as a director (2 pages) |
3 June 2011 | Company name changed L P c chemicals & dyes LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed L P c chemicals & dyes LIMITED\certificate issued on 03/06/11
|
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Change of name notice (2 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Change of name notice (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
21 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of register of members (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
7 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
13 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (8 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (8 pages) |
26 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
21 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
10 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 May 1999 (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 May 1999 (7 pages) |
4 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
22 December 1998 | Return made up to 17/12/98; no change of members (5 pages) |
22 December 1998 | Return made up to 17/12/98; no change of members (5 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
23 January 1997 | Return made up to 17/12/96; no change of members (5 pages) |
23 January 1997 | Return made up to 17/12/96; no change of members (5 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
20 December 1995 | Return made up to 17/12/95; no change of members (6 pages) |
20 December 1995 | Return made up to 17/12/95; no change of members (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
8 March 1991 | Company name changed\certificate issued on 08/03/91 (2 pages) |
8 March 1991 | Company name changed\certificate issued on 08/03/91 (2 pages) |
22 February 1991 | Resolutions
|
22 February 1991 | Resolutions
|
17 December 1990 | Incorporation (13 pages) |
17 December 1990 | Incorporation (13 pages) |