Company NameS.L.A. Pharma (UK) Limited
DirectorJustin Richard Slagel
Company StatusActive
Company Number03370027
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 12 months ago)
Previous NameSlaco Pharma (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Richard Slagel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chestnut House Farm Close
Shenley
Hertfordshire
WD7 9AD
Secretary NameLeonie Susan Flack
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Building 6 Leavesden Park
Hercules Way
Leavesden
Hertfordshire
WD25 7GS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteslapharma.com
Email address[email protected]
Telephone01923 681001
Telephone regionWatford

Location

Registered Address3a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1David Slagel
90.00%
Ordinary
10 at £1Justin Richard Slagel
10.00%
Ordinary A

Financials

Year2014
Net Worth£197,327
Cash£1,274
Current Liabilities£52,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Filing History

15 July 2020Registered office address changed from Ground Floor, Building 5 Leavesden Park Hercules Way Hertfordshire WD25 7GS England to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 15 July 2020 (1 page)
15 July 2020Change of details for Mr Justin Richard Slagel as a person with significant control on 15 July 2020 (2 pages)
15 July 2020Director's details changed for Mr Justin Richard Slagel on 15 July 2020 (2 pages)
17 June 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
13 February 2020Director's details changed for Mr Justin Richard Slagel on 13 February 2020 (2 pages)
13 February 2020Registered office address changed from Ground Floor, Building 6 Leavesden Park Hercules Way Leavesden Hertfordshire WD25 7GS England to Ground Floor, Building 5 Leavesden Park Hercules Way Hertfordshire WD25 7GS on 13 February 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 May 2019Change of details for Mr Justin Richard Slagel as a person with significant control on 6 April 2016 (2 pages)
28 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 September 2018Termination of appointment of Leonie Susan Flack as a secretary on 13 September 2018 (1 page)
15 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
19 March 2018Registered office address changed from PO Box WD257SD Ground Floor, Building 6 Leavesden Park Hercules Way Leavesden Hertfordshire WD25 7GS United Kingdom to Ground Floor, Building 6 Leavesden Park Hercules Way Leavesden Hertfordshire WD25 7GS on 19 March 2018 (1 page)
19 March 2018Registered office address changed from Suite 1 6 Hercules Way Leavesden Hertfordshire England to PO Box WD257SD Ground Floor, Building 6 Leavesden Park Hercules Way Leavesden Hertfordshire WD25 7GS on 19 March 2018 (1 page)
6 March 2018Registered office address changed from Suite 1, East Building 6 Leavesden Park Hercules Way Leavesden Hertfordshire WD25 7GS England to Suite 1 6 Hercules Way Leavesden Hertfordshire on 6 March 2018 (1 page)
28 February 2018Registered office address changed from Elite House Hill Farm Industrial Estate Leavesden Watford WD25 7SD England to Suite 1, East Building 6 Leavesden Park Hercules Way Leavesden Hertfordshire WD25 7GS on 28 February 2018 (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 January 2017Registered office address changed from C/O Howard Rissen 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD to Elite House Hill Farm Industrial Estate Leavesden Watford WD25 7SD on 19 January 2017 (1 page)
19 January 2017Registered office address changed from C/O Howard Rissen 3a Chestnut House Farm Close Shenley Radlett Hertfordshire WD7 9AD to Elite House Hill Farm Industrial Estate Leavesden Watford WD25 7SD on 19 January 2017 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
13 June 2014Registered office address changed from Elite House Hill Farm Industrial Estate Hill Farm Avenue Leavesden Watford Hertfordshire WD25 7SA on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Elite House Hill Farm Industrial Estate Hill Farm Avenue Leavesden Watford Hertfordshire WD25 7SA on 13 June 2014 (1 page)
16 May 2014Secretary's details changed for Leonie Susan Flack on 1 May 2014 (1 page)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Secretary's details changed for Leonie Susan Flack on 1 May 2014 (1 page)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Secretary's details changed for Leonie Susan Flack on 1 May 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Director's details changed for Justin Richard Slagel on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Justin Richard Slagel on 26 March 2012 (2 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
22 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
22 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
14 May 2007Location of register of members (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
18 May 2005Return made up to 13/05/05; full list of members (6 pages)
18 May 2005Return made up to 13/05/05; full list of members (6 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: hill farm industrial estate unit 3 watford hertfordshire WD2 7SA (1 page)
20 March 2001Registered office changed on 20/03/01 from: hill farm industrial estate unit 3 watford hertfordshire WD2 7SA (1 page)
30 May 2000Return made up to 13/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2000Return made up to 13/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2000Company name changed slaco pharma (uk) LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed slaco pharma (uk) LIMITED\certificate issued on 27/04/00 (2 pages)
1 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 May 1999Return made up to 13/05/99; full list of members (5 pages)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Return made up to 13/05/99; full list of members (5 pages)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
21 May 1998Return made up to 13/05/98; full list of members (5 pages)
21 May 1998Return made up to 13/05/98; full list of members (5 pages)
2 November 1997Ad 01/10/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
2 November 1997Ad 01/10/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
2 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
2 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1997Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
13 May 1997Incorporation (13 pages)
13 May 1997Incorporation (13 pages)