Company NameF.I.T. Industries Limited
DirectorsDaniel Reuben Straus and Claire Joanne Sharon Straus
Company StatusActive
Company Number02582394
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)
Previous NamesF.I.T. Blenders Limited and F.I.T. Packaging Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(20 years after company formation)
Appointment Duration13 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMs Claire Joanne Sharon Straus
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(20 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameL P C Secretarial Limited (Corporation)
StatusCurrent
Appointed17 May 2011(20 years, 3 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FL
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 11 February 2003)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameDavid Ian Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 30 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 North End
Bassingbourn
Royston
Herts
SG8 5NZ
Director NameDavid Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 18 April 2008)
RoleChemical Merchant
Correspondence Address13 Cherry Hollow
Abbots Langley
Hertfordshire
WD5 0TR
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 03 December 2011)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed14 February 1993(2 years after company formation)
Appointment Duration8 years, 9 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, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2011)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitesd-pharma.com
Email address[email protected]

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

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

Financials

Year2014
Net Worth£112,479
Cash£38,069
Current Liabilities£575,590

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
21 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
30 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 February 2018Notification of London Pharma & Chemicals Group Ltd as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (1 page)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (1 page)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages)
22 February 2017Accounts for a small company made up to 31 May 2016 (11 pages)
22 February 2017Accounts for a small company made up to 31 May 2016 (11 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 14 February 2017 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)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 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)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(4 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(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)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 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)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page)
29 February 2012Full accounts made up to 31 May 2011 (15 pages)
29 February 2012Full accounts made up to 31 May 2011 (15 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
31 January 2012Termination of appointment of David Gray as a director (1 page)
31 January 2012Termination of appointment of David Gray as a director (1 page)
10 January 2012Appointment of Ms Claire Joanne Sharon Straus as a director (2 pages)
10 January 2012Appointment of Ms Claire Joanne Sharon Straus as a director (2 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)
17 May 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
17 May 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
17 May 2011Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
17 May 2011Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Mr Daniel Reuben Straus as a director (2 pages)
17 February 2011Appointment of Mr Daniel Reuben Straus as a director (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)
5 August 2010Company name changed F.I.T. packaging LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
5 August 2010Company name changed F.I.T. packaging LIMITED\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
5 August 2010Change of name notice (2 pages)
5 August 2010Change of name notice (2 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 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)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 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)
25 April 2008Appointment terminated director david mitchell (1 page)
25 April 2008Appointment terminated director david mitchell (1 page)
17 March 2008Return made up to 14/02/08; full list of members (4 pages)
17 March 2008Return made up to 14/02/08; full list of members (4 pages)
13 March 2008Location of register of members (1 page)
13 March 2008Location of register of members (1 page)
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)
21 February 2007Return made up to 14/02/07; full list of members (3 pages)
21 February 2007Return made up to 14/02/07; full list of members (3 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
24 February 2006Return made up to 14/02/06; full list of members (3 pages)
24 February 2006Return made up to 14/02/06; full list of members (3 pages)
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)
26 October 2005Company name changed F.I.T. blenders LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005Company name changed F.I.T. blenders LIMITED\certificate issued on 26/10/05 (3 pages)
7 April 2005Return made up to 14/02/05; full list of members (3 pages)
7 April 2005Return made up to 14/02/05; full list of members (3 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)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
17 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 March 2003Return made up to 14/02/03; full list of members (8 pages)
1 March 2003Return made up to 14/02/03; full list of members (8 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
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)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
21 February 2002Return made up to 14/02/02; full list of members (7 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
3 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
1 March 2001Return made up to 14/02/01; full list of members (7 pages)
1 March 2001Return made up to 14/02/01; full list of members (7 pages)
20 December 2000Full accounts made up to 31 May 2000 (10 pages)
20 December 2000Full accounts made up to 31 May 2000 (10 pages)
14 March 2000Return made up to 14/02/00; full list of members (7 pages)
14 March 2000Return made up to 14/02/00; full list of members (7 pages)
23 February 2000Full accounts made up to 31 May 1999 (14 pages)
23 February 2000Full accounts made up to 31 May 1999 (14 pages)
25 March 1999Return made up to 14/02/99; no change of members (5 pages)
25 March 1999Return made up to 14/02/99; no change of members (5 pages)
10 March 1999Full accounts made up to 31 May 1998 (13 pages)
10 March 1999Full accounts made up to 31 May 1998 (13 pages)
23 February 1998Return made up to 14/02/98; no change of members (5 pages)
23 February 1998Return made up to 14/02/98; no change of members (5 pages)
23 February 1998Full group accounts made up to 31 May 1997 (32 pages)
23 February 1998Full group accounts made up to 31 May 1997 (32 pages)
4 March 1997Return made up to 14/02/97; full list of members (7 pages)
4 March 1997Return made up to 14/02/97; full list of members (7 pages)
6 February 1997Full accounts made up to 31 May 1996 (14 pages)
6 February 1997Full accounts made up to 31 May 1996 (14 pages)
29 February 1996Return made up to 14/02/96; no change of members (6 pages)
29 February 1996Return made up to 14/02/96; no change of members (6 pages)
14 February 1991Incorporation (13 pages)
14 February 1991Incorporation (13 pages)