Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Ms Claire Joanne Sharon Straus |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Secretary Name | L P C Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 8 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 | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow London HA3 9ED |
Secretary Name | Daniel Reuben Straus |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow London HA3 9ED |
Website | sd-chemicals.com |
---|
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 |
100k at £1 | Trustee Of Peter Frederick Straus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,592,406 |
Gross Profit | £10,211,036 |
Net Worth | £10,979,512 |
Cash | £6,482,766 |
Current Liabilities | £10,811,883 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
6 October 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
30 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
15 September 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
8 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
26 May 2021 | Group of companies' accounts made up to 31 May 2020 (43 pages) |
26 February 2021 | Confirmation statement made on 23 January 2021 with updates (7 pages) |
12 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
31 March 2020 | Change of details for Mr Daniel Reuben Straus as a person with significant control on 5 March 2020 (5 pages) |
10 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2020 | Resolutions
|
10 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2020 | Resolutions
|
9 March 2020 | Cancellation of shares. Statement of capital on 5 March 2020
|
6 March 2020 | Change of share class name or designation (2 pages) |
6 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2020 | Solvency Statement dated 05/03/20 (1 page) |
6 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2020 | Statement of capital on 6 March 2020
|
6 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
5 March 2020 | Resolutions
|
5 March 2020 | Statement by Directors (1 page) |
27 February 2020 | Group of companies' accounts made up to 31 May 2019 (41 pages) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 February 2019 | Group of companies' accounts made up to 31 May 2018 (40 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 January 2019 | Cessation of Daniel Reuben Straus as a person with significant control on 24 January 2019 (1 page) |
24 January 2019 | Cessation of Claire Joanne Sharon Straus as a person with significant control on 24 January 2019 (1 page) |
5 March 2018 | Group of companies' accounts made up to 31 May 2017 (40 pages) |
5 February 2018 | Notification of Claire Joanne Sharon Straus 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) |
5 February 2018 | Notification of Daniel Reuben Straus as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (42 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (42 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
1 February 2017 | Appointment of Ms Claire Joanne Sharon Straus as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Ms Claire Joanne Sharon Straus as a director on 31 January 2017 (2 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 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (25 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
|
27 February 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow London 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 London HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page) |
18 February 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
18 February 2015 | Group of companies' accounts made up to 31 May 2014 (25 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 | Group of companies' accounts made up to 31 May 2013 (26 pages) |
3 March 2014 | Group of companies' accounts made up to 31 May 2013 (26 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 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
8 April 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 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 Kenton Harrow London HA3 9ED on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow London HA3 9ED on 22 August 2012 (1 page) |
9 March 2012 | Amended full accounts made up to 31 May 2011 (27 pages) |
9 March 2012 | Amended full accounts made up to 31 May 2011 (27 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
14 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 | Appointment of Daniel Reuben Straus as a director (2 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Termination of appointment of Daniel Straus as a secretary (1 page) |
18 August 2011 | Termination of appointment of Daniel Straus as a secretary (1 page) |
18 August 2011 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
18 August 2011 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
16 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
16 August 2011 | Secretary's details changed for Daniel Euben Straus on 16 August 2011 (1 page) |
16 August 2011 | Secretary's details changed for Daniel Euben Straus on 16 August 2011 (1 page) |
22 July 2011 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
22 July 2011 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
4 July 2011 | Company name changed s&d b company LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed s&d b company LIMITED\certificate issued on 04/07/11
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|