Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Mr Alan Edward Eastwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Jamie Andrew Sandler |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(13 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
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(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | Mrs Andrea Nemcokova |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2011) |
Role | Co Director |
Country of Residence | Czech Republic |
Correspondence Address | V Jame 10 110 00praha 1 Prague Foreign |
Director Name | Mr Christian Leemann |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 January 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2022) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 May 2011) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | sd-pharma.com |
---|---|
Email address | [email protected] |
Telephone | 020 89534838 |
Telephone region | London |
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 |
2m at £1 | London Pharma & Chemicals Holdings LTD 66.67% Redeemable Preference |
---|---|
1.000k at £1 | London Pharma & Chemicals Holdings LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,394 |
Net Worth | £9,119,867 |
Cash | £2,151,123 |
Current Liabilities | £2,576,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
10 November 2016 | Delivered on: 15 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 October 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
6 July 2023 | Appointment of Mr Kevin Mark Cousins as a director on 6 July 2023 (2 pages) |
31 May 2023 | Termination of appointment of Alan Edward Eastwood as a director on 31 May 2023 (1 page) |
30 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Christian Leemann as a director on 1 December 2022 (1 page) |
15 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
8 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
25 May 2021 | Full accounts made up to 31 May 2020 (35 pages) |
26 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
12 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
26 February 2020 | Full accounts made up to 31 May 2019 (30 pages) |
6 February 2020 | Confirmation statement made on 23 January 2020 with updates (3 pages) |
28 February 2019 | Full accounts made up to 31 May 2018 (30 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with updates (3 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (32 pages) |
5 February 2018 | Notification of London Pharma & Chemicals Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
22 February 2017 | Full accounts made up to 31 May 2016 (35 pages) |
22 February 2017 | Full accounts made up to 31 May 2016 (35 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
15 November 2016 | Registration of charge 046620600001, created on 10 November 2016 (6 pages) |
15 November 2016 | Registration of charge 046620600001, created on 10 November 2016 (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) |
3 March 2016 | Full accounts made up to 31 May 2015 (27 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (27 pages) |
24 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 February 2016 | Appointment of Mr Jamie Andrew Sandler as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Jamie Andrew Sandler as a director on 9 February 2016 (2 pages) |
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 | Full accounts made up to 31 May 2014 (26 pages) |
18 February 2015 | Full accounts made up to 31 May 2014 (26 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 March 2014 | Full accounts made up to 31 May 2013 (29 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (29 pages) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
8 April 2013 | Full accounts made up to 31 May 2012 (27 pages) |
8 April 2013 | Full accounts made up to 31 May 2012 (27 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Mr Christian Leemann on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Christian Leemann on 23 January 2013 (2 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) |
29 October 2012 | Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Alan Edward Eastwood on 29 October 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) |
29 February 2012 | Full accounts made up to 31 May 2011 (27 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (27 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Appointment of Mr Christian Leemann as a director (2 pages) |
11 January 2012 | Appointment of Mr Christian Leemann as a director (2 pages) |
10 January 2012 | Appointment of Mr Alan Edward Eastwood as a director (2 pages) |
10 January 2012 | Appointment of Mr Alan Edward Eastwood 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) |
3 August 2011 | Termination of appointment of Andrea Nemcokova as a director (1 page) |
3 August 2011 | Termination of appointment of Andrea Nemcokova as a director (1 page) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
4 July 2011 | Company name changed london pharma & chemicals holdings LTD\certificate issued on 04/07/11
|
4 July 2011 | Company name changed london pharma & chemicals holdings LTD\certificate issued on 04/07/11
|
28 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
3 June 2011 | Company name changed s & d pharma LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed s & d pharma LIMITED\certificate issued on 03/06/11
|
27 May 2011 | Resolutions
|
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Change of name notice (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 | 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) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (20 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (20 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Full accounts made up to 31 May 2009 (20 pages) |
28 January 2010 | Full accounts made up to 31 May 2009 (20 pages) |
12 October 2009 | Director's details changed for Mr Daniel Reuben Straus on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Daniel Reuben Straus on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr Daniel Reuben Straus on 1 October 2009 (3 pages) |
17 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (20 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (20 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Full accounts made up to 31 May 2007 (20 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (20 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
21 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
31 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
30 March 2006 | Location of register of members (non legible) (1 page) |
30 March 2006 | Location of register of members (non legible) (1 page) |
19 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 11/02/05; 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) |
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 31/07/04 (1 page) |
12 August 2004 | Ad 31/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
12 August 2004 | Ad 31/07/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages) |
12 August 2004 | Nc inc already adjusted 31/07/04 (1 page) |
12 August 2004 | Resolutions
|
25 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 June 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
25 June 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (31 pages) |
11 February 2003 | Incorporation (31 pages) |