Company NameDc Fine Chemicals Limited
Company StatusActive
Company Number06253533
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jose Maria Cortes Massana
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed04 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleChemical Engineer
Country of ResidenceSpain
Correspondence Address88 Hill Top
London
NW11 6DY
Director NameMr Leonard Daniel Loeb
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Hill Top
London
NW11 6DY
Secretary NameMr Leonard Daniel Loeb
StatusCurrent
Appointed20 March 2014(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address88 Hill Top
London
NW11 6DY
Director NameJulio Jesus Orihuela Lozano
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed13 April 2016(8 years, 11 months after company formation)
Appointment Duration8 years
RoleQuality Manager
Country of ResidenceSpain
Correspondence Address88 Hill Top
London
NW11 6DY
Director NameMr Antonio Berral Raya
Date of BirthOctober 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed14 January 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address88 Hill Top
London
NW11 6DY
Director NameMrs Loren Janine Loeb
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleAudiologist
Country of ResidenceEngland
Correspondence Address88 Hill Top
London
NW11 6DY
Secretary NameJoshua Loeb
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address88 Hill Top
Hampstead Garden Suburb
London
NW11 6DY
Secretary NameMrs Loren Janine Loeb
NationalityBritish
StatusResigned
Appointed04 September 2007(3 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Hill Top
London
NW11 6DY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedcfinechemicals.com
Telephone020 75866800
Telephone regionLondon

Location

Registered Address88 Hill Top
London
NW11 6DY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

35 at £1Jose Maria Cortes Massana
35.00%
Ordinary B
15 at £1Julio Jesus Orihuela Lozano
15.00%
Ordinary B
13 at £1Loren Janine Loeb
13.00%
Ordinary B
12 at £1Ashleigh Loeb
12.00%
Ordinary B
12 at £1Joshua Loeb
12.00%
Ordinary B
12 at £1Leonard Daniel Loeb
12.00%
Ordinary B
1 at £1Leonard Daniel Loeb
1.00%
Ordinary A

Financials

Year2014
Net Worth£397,937
Cash£93,760
Current Liabilities£180,852

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Antonio Berral Raya as a director on 14 January 2020 (2 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 February 2019Director's details changed for Julio Jesus Orihuela Lozano on 5 February 2019 (2 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
1 May 2018Registered office address changed from Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF to 88 Hill Top London NW11 6DY on 1 May 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Director's details changed for Julio Jesus Orihjela on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Julio Jesus Orihjela on 5 April 2017 (2 pages)
24 March 2017Appointment of Julio Jesus Orihjela as a director on 13 April 2016 (2 pages)
24 March 2017Appointment of Julio Jesus Orihjela as a director on 13 April 2016 (2 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
14 May 2014Amended accounts made up to 31 December 2013 (7 pages)
14 May 2014Amended accounts made up to 31 December 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 March 2014Appointment of Mr Leonard Daniel Loeb as a secretary (2 pages)
20 March 2014Appointment of Mr Leonard Daniel Loeb as a secretary (2 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
31 January 2014Director's details changed for Mr Leonard Daniel Loeb on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Jose Maria Cortes Massana on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Jose Maria Cortes Massana on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Leonard Daniel Loeb on 31 January 2014 (2 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Director's details changed for Jose Maria Cortes Massana on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Leonard Daniel Loeb on 31 January 2010 (2 pages)
10 February 2010Director's details changed for Leonard Daniel Loeb on 31 January 2010 (2 pages)
10 February 2010Director's details changed for Jose Maria Cortes Massana on 31 January 2010 (2 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 September 2008Appointment terminate, director and secretary loren janine loeb logged form (1 page)
10 September 2008Appointment terminate, director and secretary loren janine loeb logged form (1 page)
4 September 2008Gbp nc 10000/20000\01/12/07 (1 page)
4 September 2008Capitals not rolled up (3 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2008Capitals not rolled up (3 pages)
4 September 2008Gbp nc 10000/20000\01/12/07 (1 page)
3 September 2008Return made up to 21/05/08; full list of members (4 pages)
3 September 2008Return made up to 21/05/08; full list of members (4 pages)
2 September 2008Appointment terminated secretary loren loeb (1 page)
2 September 2008Appointment terminated secretary loren loeb (1 page)
2 September 2008Appointment terminated director loren loeb (1 page)
2 September 2008Appointment terminated director loren loeb (1 page)
14 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007£ nc 1000/10000 21/05/07 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 May 2007£ nc 1000/10000 21/05/07 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 May 2007Secretary resigned (1 page)
21 May 2007Incorporation (14 pages)
21 May 2007Incorporation (14 pages)