Company NameS & D Pharma Limited
DirectorsAndrea Nemcokova and Daniel Reuben Straus
Company StatusActive
Company Number02569124
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)
Previous NameL P C Chemicals & Dyes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Andrea Nemcokova
Date of BirthMay 1964 (Born 60 years ago)
NationalitySlovak
StatusCurrent
Appointed01 June 2011(20 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCo Director
Country of ResidenceCzech Republic
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(20 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameL P C Secretarial Limited (Corporation)
StatusCurrent
Appointed06 April 2011(20 years, 3 months after company formation)
Appointment Duration13 years
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Michael William Hardy Cohn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2006)
RoleManaging Director
Correspondence AddressBidston Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration6 days (resigned 23 December 1991)
RoleFinancial Director
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2000)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration19 years, 11 months (resigned 03 December 2011)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Secretary NameRobert Dalton
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed18 December 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2001)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(10 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2011)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitesd-pharma.com
Email address[email protected]
Telephone020 89090385
Telephone regionLondon

Location

Registered AddressUnit 10, Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1London Pharma & Chemicals Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,166,952
Cash£1,159,762
Current Liabilities£524,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

12 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
28 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (10 pages)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (10 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
2 March 2017Full accounts made up to 31 May 2016 (13 pages)
2 March 2017Full accounts made up to 31 May 2016 (13 pages)
13 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
7 September 2016Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page)
7 September 2016Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 500,000
(4 pages)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 500,000
(4 pages)
27 February 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 31 May 2014 (6 pages)
18 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 500,000
(4 pages)
16 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 500,000
(4 pages)
3 March 2014Full accounts made up to 31 May 2013 (22 pages)
3 March 2014Full accounts made up to 31 May 2013 (22 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(4 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 500,000
(4 pages)
23 September 2013Director's details changed for Mrs Andrea Nemcokova on 30 August 2013 (2 pages)
23 September 2013Director's details changed for Mrs Andrea Nemcokova on 30 August 2013 (2 pages)
23 September 2013Director's details changed for Mrs Andrea Nemcokova on 30 August 2013 (2 pages)
23 September 2013Director's details changed for Mrs Andrea Nemcokova on 30 August 2013 (2 pages)
4 March 2013Full accounts made up to 31 May 2012 (22 pages)
4 March 2013Full accounts made up to 31 May 2012 (22 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 August 2012 (1 page)
29 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
13 December 2011Termination of appointment of Peter Straus as a director (1 page)
23 November 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 500,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 500,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 500,000
(3 pages)
4 August 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
4 August 2011Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
4 August 2011Appointment of Mrs Andrea Nemcokova as a director (2 pages)
4 August 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
4 August 2011Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
4 August 2011Appointment of Mrs Andrea Nemcokova as a director (2 pages)
3 August 2011Appointment of Mr Daniel Reuben Straus as a director (2 pages)
3 August 2011Appointment of Mr Daniel Reuben Straus as a director (2 pages)
3 June 2011Company name changed L P c chemicals & dyes LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
3 June 2011Company name changed L P c chemicals & dyes LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
27 May 2011Change of name notice (2 pages)
27 May 2011Change of name notice (2 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
29 March 2010Change of name notice (2 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
21 January 2009Return made up to 17/12/08; full list of members (3 pages)
21 January 2009Return made up to 17/12/08; full list of members (3 pages)
9 January 2008Return made up to 17/12/07; full list of members (2 pages)
9 January 2008Return made up to 17/12/07; full list of members (2 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
12 January 2007Return made up to 17/12/06; full list of members (2 pages)
12 January 2007Return made up to 17/12/06; full list of members (2 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Location of register of members (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 January 2006Return made up to 17/12/05; full list of members (2 pages)
5 January 2006Return made up to 17/12/05; full list of members (2 pages)
7 January 2005Return made up to 17/12/04; full list of members (7 pages)
7 January 2005Return made up to 17/12/04; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 January 2004Return made up to 17/12/03; full list of members (7 pages)
13 January 2004Return made up to 17/12/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
26 January 2003Return made up to 17/12/02; full list of members (7 pages)
26 January 2003Return made up to 17/12/02; full list of members (7 pages)
21 January 2002Return made up to 17/12/01; full list of members (6 pages)
21 January 2002Return made up to 17/12/01; full list of members (6 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
3 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
10 January 2001Return made up to 17/12/00; full list of members (6 pages)
10 January 2001Return made up to 17/12/00; full list of members (6 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
20 December 2000Full accounts made up to 31 May 2000 (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
27 January 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
27 January 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
4 January 2000Return made up to 17/12/99; full list of members (7 pages)
4 January 2000Return made up to 17/12/99; full list of members (7 pages)
11 February 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
11 February 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
22 December 1998Return made up to 17/12/98; no change of members (5 pages)
22 December 1998Return made up to 17/12/98; no change of members (5 pages)
6 November 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
6 November 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
23 January 1997Return made up to 17/12/96; no change of members (5 pages)
23 January 1997Return made up to 17/12/96; no change of members (5 pages)
10 November 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
10 November 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
20 December 1995Return made up to 17/12/95; no change of members (6 pages)
20 December 1995Return made up to 17/12/95; no change of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
26 October 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
22 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 December 1990Incorporation (13 pages)
17 December 1990Incorporation (13 pages)