Company NameLondon Pharma & Chemicals Holdings Ltd
DirectorsDaniel Reuben Straus and Claire Joanne Sharon Straus
Company StatusActive
Company Number07080124
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Previous NameS&D B Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2011(2 years after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMs Claire Joanne Sharon Straus
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10, Delta Court Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameL P C Secretarial Limited (Corporation)
StatusCurrent
Appointed18 August 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 8 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
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
London
HA3 9ED
Secretary NameDaniel Reuben Straus
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
London
HA3 9ED

Contact

Websitesd-chemicals.com

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

100k at £1Trustee Of Peter Frederick Straus
100.00%
Ordinary

Financials

Year2014
Turnover£43,592,406
Gross Profit£10,211,036
Net Worth£10,979,512
Cash£6,482,766
Current Liabilities£10,811,883

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

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

Filing History

6 October 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
15 September 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
8 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
26 May 2021Group of companies' accounts made up to 31 May 2020 (43 pages)
26 February 2021Confirmation statement made on 23 January 2021 with updates (7 pages)
12 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
31 March 2020Change of details for Mr Daniel Reuben Straus as a person with significant control on 5 March 2020 (5 pages)
10 March 2020Particulars of variation of rights attached to shares (2 pages)
10 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2020Particulars of variation of rights attached to shares (2 pages)
9 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2020Cancellation of shares. Statement of capital on 5 March 2020
  • GBP 100,000
(4 pages)
6 March 2020Change of share class name or designation (2 pages)
6 March 2020Particulars of variation of rights attached to shares (2 pages)
6 March 2020Solvency Statement dated 05/03/20 (1 page)
6 March 2020Particulars of variation of rights attached to shares (2 pages)
6 March 2020Statement of capital on 6 March 2020
  • GBP 100,000
(3 pages)
6 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 3,000,000
(4 pages)
5 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2020Statement by Directors (1 page)
27 February 2020Group of companies' accounts made up to 31 May 2019 (41 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 February 2019Group of companies' accounts made up to 31 May 2018 (40 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 January 2019Cessation of Daniel Reuben Straus as a person with significant control on 24 January 2019 (1 page)
24 January 2019Cessation of Claire Joanne Sharon Straus as a person with significant control on 24 January 2019 (1 page)
5 March 2018Group of companies' accounts made up to 31 May 2017 (40 pages)
5 February 2018Notification of Claire Joanne Sharon Straus 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)
5 February 2018Notification of Daniel Reuben Straus as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (42 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (42 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
1 February 2017Appointment of Ms Claire Joanne Sharon Straus as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Ms Claire Joanne Sharon Straus as a director on 31 January 2017 (2 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 2016Group of companies' accounts made up to 31 May 2015 (25 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (25 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 100,000
(3 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 100,000
(3 pages)
27 February 2015Registered 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 2015Registered 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 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
18 February 2015Group of companies' accounts made up to 31 May 2014 (25 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 100,000
(3 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 100,000
(3 pages)
3 March 2014Group of companies' accounts made up to 31 May 2013 (26 pages)
3 March 2014Group of companies' accounts made up to 31 May 2013 (26 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 100,000
(3 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 100,000
(3 pages)
8 April 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
8 April 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Daniel Reuben Straus on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Daniel Reuben Straus on 14 November 2012 (2 pages)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow London HA3 9ED on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cunningham House Westfield Lane Kenton Harrow London HA3 9ED on 22 August 2012 (1 page)
9 March 2012Amended full accounts made up to 31 May 2011 (27 pages)
9 March 2012Amended full accounts made up to 31 May 2011 (27 pages)
29 February 2012Full accounts made up to 31 May 2011 (12 pages)
29 February 2012Full accounts made up to 31 May 2011 (12 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 December 2011Termination of appointment of Peter Straus as a director (1 page)
14 December 2011Termination of appointment of Peter Straus as a director (1 page)
13 December 2011Appointment of Daniel Reuben Straus as a director (2 pages)
13 December 2011Appointment of Daniel Reuben Straus as a director (2 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 August 2011Termination of appointment of Daniel Straus as a secretary (1 page)
18 August 2011Termination of appointment of Daniel Straus as a secretary (1 page)
18 August 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
18 August 2011Appointment of L P C Secretarial Limited as a secretary (2 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
16 August 2011Secretary's details changed for Daniel Euben Straus on 16 August 2011 (1 page)
16 August 2011Secretary's details changed for Daniel Euben Straus on 16 August 2011 (1 page)
22 July 2011Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
22 July 2011Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page)
4 July 2011Company name changed s&d b company LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Company name changed s&d b company LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(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)
16 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100,000
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100,000
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100,000
(3 pages)
19 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)