Company NameLondon Pharma & Chemicals Group Ltd
Company StatusActive
Company Number04662060
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NamesS & D Pharma Limited and London Pharma & Chemicals Holdings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Alan Edward Eastwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(8 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Jamie Andrew Sandler
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameL P C Secretarial Limited (Corporation)
StatusCurrent
Appointed17 May 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameMrs Andrea Nemcokova
Date of BirthMay 1964 (Born 60 years ago)
NationalitySlovak
StatusResigned
Appointed01 June 2007(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 June 2011)
RoleCo Director
Country of ResidenceCzech Republic
Correspondence AddressV Jame 10
110 00praha 1
Prague
Foreign
Director NameMr Christian Leemann
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed06 January 2012(8 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2022)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(3 days after company formation)
Appointment Duration8 years, 3 months (resigned 17 May 2011)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitesd-pharma.com
Email address[email protected]
Telephone020 89534838
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

2m at £1London Pharma & Chemicals Holdings LTD
66.67%
Redeemable Preference
1.000k at £1London Pharma & Chemicals Holdings LTD
33.33%
Ordinary

Financials

Year2014
Turnover£60,394
Net Worth£9,119,867
Cash£2,151,123
Current Liabilities£2,576,698

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

10 November 2016Delivered on: 15 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (35 pages)
6 July 2023Appointment of Mr Kevin Mark Cousins as a director on 6 July 2023 (2 pages)
31 May 2023Termination of appointment of Alan Edward Eastwood as a director on 31 May 2023 (1 page)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Christian Leemann as a director on 1 December 2022 (1 page)
15 September 2022Full accounts made up to 31 December 2021 (34 pages)
8 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (36 pages)
25 May 2021Full accounts made up to 31 May 2020 (35 pages)
26 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
12 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
26 February 2020Full accounts made up to 31 May 2019 (30 pages)
6 February 2020Confirmation statement made on 23 January 2020 with updates (3 pages)
28 February 2019Full accounts made up to 31 May 2018 (30 pages)
6 February 2019Confirmation statement made on 23 January 2019 with updates (3 pages)
26 February 2018Full accounts made up to 31 May 2017 (32 pages)
5 February 2018Notification of London Pharma & Chemicals Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
22 February 2017Full accounts made up to 31 May 2016 (35 pages)
22 February 2017Full accounts made up to 31 May 2016 (35 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
15 November 2016Registration of charge 046620600001, created on 10 November 2016 (6 pages)
15 November 2016Registration of charge 046620600001, created on 10 November 2016 (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 2016Full accounts made up to 31 May 2015 (27 pages)
3 March 2016Full accounts made up to 31 May 2015 (27 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,000,000
(6 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,000,000
(6 pages)
9 February 2016Appointment of Mr Jamie Andrew Sandler as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Jamie Andrew Sandler as a director on 9 February 2016 (2 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 2015Full accounts made up to 31 May 2014 (26 pages)
18 February 2015Full accounts made up to 31 May 2014 (26 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,000,000
(6 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,000,000
(6 pages)
3 March 2014Full accounts made up to 31 May 2013 (29 pages)
3 March 2014Full accounts made up to 31 May 2013 (29 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000,000
(6 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000,000
(6 pages)
8 April 2013Full accounts made up to 31 May 2012 (27 pages)
8 April 2013Full accounts made up to 31 May 2012 (27 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Mr Christian Leemann on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Christian Leemann on 23 January 2013 (2 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)
29 October 2012Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 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 2012Full accounts made up to 31 May 2011 (27 pages)
29 February 2012Full accounts made up to 31 May 2011 (27 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
11 January 2012Appointment of Mr Christian Leemann as a director (2 pages)
11 January 2012Appointment of Mr Christian Leemann as a director (2 pages)
10 January 2012Appointment of Mr Alan Edward Eastwood as a director (2 pages)
10 January 2012Appointment of Mr Alan Edward Eastwood 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)
3 August 2011Termination of appointment of Andrea Nemcokova as a director (1 page)
3 August 2011Termination of appointment of Andrea Nemcokova as a director (1 page)
7 July 2011Resolutions
  • RES13 ‐ Increase share cap 21/06/2011
(1 page)
7 July 2011Resolutions
  • RES13 ‐ Increase share cap 21/06/2011
(1 page)
4 July 2011Company name changed london pharma & chemicals holdings LTD\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Company name changed london pharma & chemicals holdings LTD\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 3,000,000
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 3,000,000
(3 pages)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-06
(1 page)
16 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-06
(1 page)
3 June 2011Company name changed s & d pharma LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
3 June 2011Company name changed s & d pharma 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 2011Change of name notice (2 pages)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
27 May 2011Change of name notice (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 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)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
13 January 2011Full accounts made up to 31 May 2010 (20 pages)
13 January 2011Full accounts made up to 31 May 2010 (20 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 31 May 2009 (20 pages)
28 January 2010Full accounts made up to 31 May 2009 (20 pages)
12 October 2009Director's details changed for Mr Daniel Reuben Straus on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Daniel Reuben Straus on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Daniel Reuben Straus on 1 October 2009 (3 pages)
17 March 2009Return made up to 11/02/09; full list of members (4 pages)
17 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Full accounts made up to 31 May 2008 (20 pages)
6 March 2009Full accounts made up to 31 May 2008 (20 pages)
21 February 2008Return made up to 11/02/08; full list of members (3 pages)
21 February 2008Return made up to 11/02/08; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Full accounts made up to 31 May 2007 (20 pages)
15 January 2008Full accounts made up to 31 May 2007 (20 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
21 February 2007Return made up to 11/02/07; full list of members (2 pages)
21 February 2007Return made up to 11/02/07; full list of members (2 pages)
15 February 2007Full accounts made up to 31 May 2006 (20 pages)
15 February 2007Full accounts made up to 31 May 2006 (20 pages)
31 March 2006Return made up to 11/02/06; full list of members (2 pages)
31 March 2006Return made up to 11/02/06; full list of members (2 pages)
30 March 2006Location of register of members (non legible) (1 page)
30 March 2006Location of register of members (non legible) (1 page)
19 January 2006Full accounts made up to 31 May 2005 (18 pages)
19 January 2006Full accounts made up to 31 May 2005 (18 pages)
9 March 2005Return made up to 11/02/05; full list of members (2 pages)
9 March 2005Return made up to 11/02/05; full list of members (2 pages)
8 March 2005Location of register of members (non legible) (1 page)
8 March 2005Location of register of members (non legible) (1 page)
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 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Nc inc already adjusted 31/07/04 (1 page)
12 August 2004Ad 31/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
12 August 2004Ad 31/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
12 August 2004Nc inc already adjusted 31/07/04 (1 page)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Return made up to 11/02/04; full list of members (7 pages)
25 February 2004Return made up to 11/02/04; full list of members (7 pages)
25 June 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
25 June 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
11 February 2003Incorporation (31 pages)
11 February 2003Incorporation (31 pages)