London
NW11 6DY
Director Name | Mr Leonard Daniel Loeb |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Hill Top London NW11 6DY |
Secretary Name | Mr Leonard Daniel Loeb |
---|---|
Status | Current |
Appointed | 20 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 88 Hill Top London NW11 6DY |
Director Name | Julio Jesus Orihuela Lozano |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 13 April 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Quality Manager |
Country of Residence | Spain |
Correspondence Address | 88 Hill Top London NW11 6DY |
Director Name | Mr Antonio Berral Raya |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 88 Hill Top London NW11 6DY |
Director Name | Mrs Loren Janine Loeb |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Audiologist |
Country of Residence | England |
Correspondence Address | 88 Hill Top London NW11 6DY |
Secretary Name | Joshua Loeb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Hill Top Hampstead Garden Suburb London NW11 6DY |
Secretary Name | Mrs Loren Janine Loeb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Hill Top London NW11 6DY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | dcfinechemicals.com |
---|---|
Telephone | 020 75866800 |
Telephone region | London |
Registered Address | 88 Hill Top London NW11 6DY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
35 at £1 | Jose Maria Cortes Massana 35.00% Ordinary B |
---|---|
15 at £1 | Julio Jesus Orihuela Lozano 15.00% Ordinary B |
13 at £1 | Loren Janine Loeb 13.00% Ordinary B |
12 at £1 | Ashleigh Loeb 12.00% Ordinary B |
12 at £1 | Joshua Loeb 12.00% Ordinary B |
12 at £1 | Leonard Daniel Loeb 12.00% Ordinary B |
1 at £1 | Leonard Daniel Loeb 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £397,937 |
Cash | £93,760 |
Current Liabilities | £180,852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Mr Antonio Berral Raya as a director on 14 January 2020 (2 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Julio Jesus Orihuela Lozano on 5 February 2019 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
1 May 2018 | Registered 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 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Director's details changed for Julio Jesus Orihjela on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Julio Jesus Orihjela on 5 April 2017 (2 pages) |
24 March 2017 | Appointment of Julio Jesus Orihjela as a director on 13 April 2016 (2 pages) |
24 March 2017 | Appointment of Julio Jesus Orihjela as a director on 13 April 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
14 May 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Amended accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 March 2014 | Appointment of Mr Leonard Daniel Loeb as a secretary (2 pages) |
20 March 2014 | Appointment of Mr Leonard Daniel Loeb as a secretary (2 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 January 2014 | Director's details changed for Mr Leonard Daniel Loeb on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Jose Maria Cortes Massana on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Jose Maria Cortes Massana on 31 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Mr Leonard Daniel Loeb on 31 January 2014 (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Director's details changed for Jose Maria Cortes Massana on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Leonard Daniel Loeb on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Leonard Daniel Loeb on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Jose Maria Cortes Massana on 31 January 2010 (2 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Appointment terminate, director and secretary loren janine loeb logged form (1 page) |
10 September 2008 | Appointment terminate, director and secretary loren janine loeb logged form (1 page) |
4 September 2008 | Gbp nc 10000/20000\01/12/07 (1 page) |
4 September 2008 | Capitals not rolled up (3 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Capitals not rolled up (3 pages) |
4 September 2008 | Gbp nc 10000/20000\01/12/07 (1 page) |
3 September 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 September 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 September 2008 | Appointment terminated secretary loren loeb (1 page) |
2 September 2008 | Appointment terminated secretary loren loeb (1 page) |
2 September 2008 | Appointment terminated director loren loeb (1 page) |
2 September 2008 | Appointment terminated director loren loeb (1 page) |
14 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | £ nc 1000/10000 21/05/07 (2 pages) |
23 May 2007 | Registered 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 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (14 pages) |
21 May 2007 | Incorporation (14 pages) |