Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Mr Kevin Mark Cousins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Alan Edward Eastwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Gary Parker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company 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 | 15 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 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 Srtaus |
---|---|
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 |
Director Name | Mr Mark Andrew Broughton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Website | sdcldn.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 |
600 at £1 | London Pharma & Chemicals Group LTD 60.00% Ordinary |
---|---|
50 at £1 | Alan Edward Eastwood 5.00% Ordinary |
50 at £1 | Kevin Mark Cousins 5.00% Ordinary |
150 at £1 | Chris Smith 15.00% Ordinary |
150 at £1 | Mark Broughton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£155,417 |
Cash | £76,125 |
Current Liabilities | £314,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
21 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
31 May 2023 | Termination of appointment of Alan Edward Eastwood as a director on 31 May 2023 (1 page) |
23 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
16 March 2022 | Director's details changed for Gary Parker on 16 March 2022 (2 pages) |
30 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
25 May 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
12 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
19 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
29 November 2017 | Notification of London Pharma & Chemicals Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
22 November 2017 | Notification of Gary Parker as a person with significant control on 20 December 2016 (2 pages) |
22 November 2017 | Notification of Gary Parker as a person with significant control on 20 December 2016 (2 pages) |
13 July 2017 | Termination of appointment of a director (1 page) |
13 July 2017 | Termination of appointment of a director (1 page) |
13 July 2017 | Termination of appointment of a director (1 page) |
13 July 2017 | Termination of appointment of a director (1 page) |
12 July 2017 | Termination of appointment of Mark Andrew Broughton as a director on 10 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Christopher Smith as a director on 10 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Christopher Smith as a director on 10 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Mark Andrew Broughton as a director on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of a director (1 page) |
11 July 2017 | Termination of appointment of a director (1 page) |
11 July 2017 | Termination of appointment of a director (1 page) |
11 July 2017 | Termination of appointment of a director (1 page) |
21 February 2017 | Accounts for a small company made up to 31 May 2016 (13 pages) |
21 February 2017 | Accounts for a small company made up to 31 May 2016 (13 pages) |
6 January 2017 | Appointment of Gary Parker as a director on 3 January 2017 (2 pages) |
6 January 2017 | Appointment of Gary Parker as a director on 3 January 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
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 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 November 2015 | Secretary's details changed for L P C Secretarial Limited on 17 November 2015 (1 page) |
30 November 2015 | Secretary's details changed for L P C Secretarial Limited on 17 November 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) |
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 | Accounts for a small company made up to 31 May 2014 (6 pages) |
18 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Director's details changed for Mark Broughton on 18 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Christopher Smith on 18 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Christopher Smith on 18 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mark Broughton on 18 November 2012 (2 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) |
29 October 2012 | Director's details changed for Mr Kevin Mark Cousins on 29 October 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 Kevin Mark Cousins on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Alan Edward Eastwood on 29 October 2012 (2 pages) |
4 September 2012 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
4 September 2012 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 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) |
29 May 2012 | Director's details changed for Mr Kevin Mark Cousins on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Kevin Mark Cousins on 29 May 2012 (2 pages) |
23 February 2012 | Appointment of Mr Kevin Mark Cousins as a director (2 pages) |
23 February 2012 | Appointment of Chris Smith as a director (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
23 February 2012 | Appointment of Mr Alan Edward Eastwood as a director (2 pages) |
23 February 2012 | Appointment of Mr Kevin Mark Cousins as a director (2 pages) |
23 February 2012 | Appointment of Mark Broughton as a director (2 pages) |
23 February 2012 | Appointment of Chris Smith as a director (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
23 February 2012 | Appointment of Mark Broughton as a director (2 pages) |
23 February 2012 | Appointment of Mr Alan Edward Eastwood as a director (2 pages) |
22 February 2012 | Company name changed s&d c company LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Company name changed s&d c company LIMITED\certificate issued on 22/02/12
|
16 February 2012 | Termination of appointment of Daniel Srtaus as a secretary (1 page) |
16 February 2012 | Termination of appointment of Daniel Srtaus as a secretary (1 page) |
15 February 2012 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
15 February 2012 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
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) |
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) |
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) |
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) |
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
|