Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Mr Alan Edward Eastwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Kevin Mark Cousins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Dean Austin Lockton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
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 | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | sd-pharma.com |
---|---|
Email address | [email protected] |
Telephone | 020 89090385 |
Telephone region | London |
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 |
42.5k at £1 | London Pharma & Chemicals Group LTD 85.00% Ordinary |
---|---|
7.5k at £1 | Dean Austin Lockton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,785 |
Cash | £39,484 |
Current Liabilities | £89,623 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
31 May 2023 | Termination of appointment of Alan Edward Eastwood as a director on 31 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
11 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
25 May 2021 | Accounts for a small company made up to 31 May 2020 (11 pages) |
9 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
12 February 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 April 2018 | Notification of London Pharma & Chemicals Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
22 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
22 February 2017 | Full accounts made up to 31 May 2016 (13 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) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
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) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
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) |
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 May 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
2 May 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
10 December 2013 | Appointment of Mr Kevin Mark Cousins as a director (2 pages) |
10 December 2013 | Appointment of Mr Kevin Mark Cousins as a director (2 pages) |
10 December 2013 | Appointment of Mr Dean Austin Lockton as a director (2 pages) |
10 December 2013 | Appointment of Mr Dean Austin Lockton as a director (2 pages) |
25 November 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
25 November 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
21 November 2013 | Change of name notice (2 pages) |
21 November 2013 | Company name changed protec lab supplies LTD\certificate issued on 21/11/13
|
21 November 2013 | Company name changed protec lab supplies LTD\certificate issued on 21/11/13
|
21 November 2013 | Change of name notice (2 pages) |
18 November 2013 | Appointment of Mr Alan Edward Eastwood as a director (2 pages) |
18 November 2013 | Appointment of Mr Alan Edward Eastwood as a director (2 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
24 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED United Kingdom on 22 August 2012 (1 page) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
22 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
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) |
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|