Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Ms Claire Joanne Sharon Straus |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Secretary Name | L P C Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2011(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FL |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(2 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 11 February 2003) |
Role | Chemical Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | David Ian Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 January 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 North End Bassingbourn Royston Herts SG8 5NZ |
Director Name | David Mitchell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(2 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 April 2008) |
Role | Chemical Merchant |
Correspondence Address | 13 Cherry Hollow Abbots Langley Hertfordshire WD5 0TR |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(2 years after company formation) |
Appointment Duration | 18 years, 9 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 | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 9 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, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 2011) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | sd-pharma.com |
---|---|
Email address | [email protected] |
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 |
10 at £1 | London Pharma & Chemicals Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,479 |
Cash | £38,069 |
Current Liabilities | £575,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
30 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 February 2018 | Notification of London Pharma & Chemicals Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (1 page) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (1 page) |
2 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages) |
22 February 2017 | Accounts for a small company made up to 31 May 2016 (11 pages) |
22 February 2017 | Accounts for a small company made up to 31 May 2016 (11 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 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) |
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
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) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 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) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page) |
29 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Termination of appointment of David Gray as a director (1 page) |
31 January 2012 | Termination of appointment of David Gray as a director (1 page) |
10 January 2012 | Appointment of Ms Claire Joanne Sharon Straus as a director (2 pages) |
10 January 2012 | Appointment of Ms Claire Joanne Sharon Straus as a director (2 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) |
17 May 2011 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
17 May 2011 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
17 May 2011 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
17 May 2011 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Mr Daniel Reuben Straus as a director (2 pages) |
17 February 2011 | Appointment of Mr Daniel Reuben Straus as a director (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) |
5 August 2010 | Company name changed F.I.T. packaging LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Company name changed F.I.T. packaging LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Change of name notice (2 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 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) |
17 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (3 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) |
25 April 2008 | Appointment terminated director david mitchell (1 page) |
25 April 2008 | Appointment terminated director david mitchell (1 page) |
17 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Location of register of members (1 page) |
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) |
21 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
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) |
26 October 2005 | Company name changed F.I.T. blenders LIMITED\certificate issued on 26/10/05 (3 pages) |
26 October 2005 | Company name changed F.I.T. blenders LIMITED\certificate issued on 26/10/05 (3 pages) |
7 April 2005 | Return made up to 14/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 14/02/05; full list of members (3 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) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
17 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
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) |
21 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
3 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
20 December 2000 | Full accounts made up to 31 May 2000 (10 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
25 March 1999 | Return made up to 14/02/99; no change of members (5 pages) |
25 March 1999 | Return made up to 14/02/99; no change of members (5 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
23 February 1998 | Return made up to 14/02/98; no change of members (5 pages) |
23 February 1998 | Return made up to 14/02/98; no change of members (5 pages) |
23 February 1998 | Full group accounts made up to 31 May 1997 (32 pages) |
23 February 1998 | Full group accounts made up to 31 May 1997 (32 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
29 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
29 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
14 February 1991 | Incorporation (13 pages) |
14 February 1991 | Incorporation (13 pages) |