Borehamwood
Hertfordshire
WD6 1FJ
Secretary Name | L P C Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2011(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Philip Terence Denley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hollymead Road Chipstead Surrey CR5 3LQ |
Director Name | Richard John Curnow |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2002) |
Role | Sales Manager |
Correspondence Address | 100 Camberton Road Leighton Buzzard Bedfordshire LU7 7UP |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | David Stanley Wiggins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 24 Woodland Way London N21 3QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(1 year, 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 | www.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 |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
16 March 2018 | Notification of London Pharma & Chemicals Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 May 2016 (7 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) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 March 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 2 March 2015 (1 page) |
2 March 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 2 March 2015 (1 page) |
2 March 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 2 March 2015 (1 page) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
14 November 2012 | Director's details changed for Daniel Reuben Straus on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Daniel Reuben Straus on 14 November 2012 (2 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) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts made up to 31 May 2011 (12 pages) |
29 February 2012 | Accounts made up to 31 May 2011 (12 pages) |
13 December 2011 | Appointment of Daniel Reuben Straus as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
13 December 2011 | Appointment of Daniel Reuben Straus as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
17 May 2011 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
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 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 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) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 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 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 01/03/09; 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) |
8 November 2008 | Company name changed dalvi hotel services LIMITED\certificate issued on 11/11/08 (2 pages) |
8 November 2008 | Company name changed dalvi hotel services LIMITED\certificate issued on 11/11/08 (2 pages) |
1 May 2008 | Appointment terminated director david wiggins (1 page) |
1 May 2008 | Appointment terminated director david wiggins (1 page) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 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) |
18 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 01/03/07; full list of members (2 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) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 March 2006 | Location of register of members (non legible) (1 page) |
7 March 2006 | Location of register of members (non legible) (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
16 May 2005 | Company name changed quimistar LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed quimistar LIMITED\certificate issued on 16/05/05 (2 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
8 March 2005 | Location of register of members (non legible) (1 page) |
8 March 2005 | Location of register of members (non legible) (1 page) |
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) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
12 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
21 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
9 September 2002 | Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2002 | Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2002 | Return made up to 01/03/02; full list of members
|
2 May 2002 | Return made up to 01/03/02; full list of members
|
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
3 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
15 June 2001 | Company name changed quimistar marketing LIMITED\certificate issued on 15/06/01 (3 pages) |
15 June 2001 | Company name changed quimistar marketing LIMITED\certificate issued on 15/06/01 (3 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members
|
2 April 2001 | Return made up to 01/03/01; full list of members
|
3 January 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
3 January 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
1 March 2000 | Incorporation (14 pages) |
1 March 2000 | Incorporation (14 pages) |