Download leads from Nexok and grow your business. Find out more

Schwartz Holdings Limited

Documents

Total Documents216
Total Pages1,228

Filing History

5 December 2023Satisfaction of charge 030383760013 in full
5 December 2023Satisfaction of charge 030383760012 in full
5 December 2023Satisfaction of charge 030383760011 in full
6 October 2023Appointment of Mr Adam Joseph Schwartz as a director on 28 September 2023
28 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022
22 March 2023Confirmation statement made on 4 March 2023 with no updates
15 March 2023Cessation of Yarayah Schwartz as a person with significant control on 3 March 2023
13 March 2023Notification of Yarayah Schwartz as a person with significant control on 3 March 2023
8 December 2022Total exemption full accounts made up to 31 December 2021
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021
22 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
12 May 2022Confirmation statement made on 4 March 2022 with no updates
28 October 2021Total exemption full accounts made up to 31 December 2020
19 March 2021Confirmation statement made on 4 March 2021 with updates
29 January 2021Total exemption full accounts made up to 31 December 2019
10 March 2020Confirmation statement made on 4 March 2020 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
16 May 2019Satisfaction of charge 9 in full
8 April 2019Part of the property or undertaking has been released from charge 1
15 March 2019Confirmation statement made on 4 March 2019 with no updates
31 October 2018Total exemption full accounts made up to 31 December 2017
7 March 2018Confirmation statement made on 4 March 2018 with no updates
15 November 2017Satisfaction of charge 2 in full
15 November 2017Satisfaction of charge 2 in full
15 November 2017Satisfaction of charge 4 in full
15 November 2017Satisfaction of charge 4 in full
26 October 2017Total exemption full accounts made up to 31 December 2016
26 October 2017Total exemption full accounts made up to 31 December 2016
10 April 2017Confirmation statement made on 4 March 2017 with updates
10 April 2017Confirmation statement made on 4 March 2017 with updates
25 January 2017Amended total exemption small company accounts made up to 31 December 2015
25 January 2017Amended total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
16 May 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 101 Marsh Lane London NW7 4LG on 16 May 2016
16 May 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 101 Marsh Lane London NW7 4LG on 16 May 2016
17 March 2016Termination of appointment of Yarayah Schwartz as a director on 31 March 2014
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 March 2016Termination of appointment of Yarayah Schwartz as a director on 31 March 2014
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
29 October 2015Total exemption small company accounts made up to 31 December 2014
29 October 2015Total exemption small company accounts made up to 31 December 2014
14 July 2015Registration of charge 030383760013, created on 7 July 2015
14 July 2015Registration of charge 030383760013, created on 7 July 2015
14 July 2015Registration of charge 030383760013, created on 7 July 2015
9 July 2015Registration of charge 030383760012, created on 7 July 2015
9 July 2015Registration of charge 030383760012, created on 7 July 2015
9 July 2015Registration of charge 030383760011, created on 7 July 2015
9 July 2015Registration of charge 030383760012, created on 7 July 2015
9 July 2015Registration of charge 030383760011, created on 7 July 2015
9 July 2015Registration of charge 030383760011, created on 7 July 2015
2 June 2015Satisfaction of charge 5 in full
2 June 2015Satisfaction of charge 6 in full
2 June 2015Satisfaction of charge 6 in full
2 June 2015Satisfaction of charge 3 in full
2 June 2015Satisfaction of charge 5 in full
2 June 2015Satisfaction of charge 3 in full
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
28 April 2015Director's details changed for Yarayah Schwartz on 3 March 2015
28 April 2015Secretary's details changed for Yarayah Schwartz on 3 March 2015
28 April 2015Director's details changed for Yarayah Schwartz on 3 March 2015
28 April 2015Secretary's details changed for Yarayah Schwartz on 3 March 2015
9 April 2015Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
9 April 2015Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
29 August 2014Satisfaction of charge 10 in full
29 August 2014Satisfaction of charge 10 in full
9 April 2014Appointment of Yarayah Schwartz as a director
9 April 2014Appointment of Yarayah Schwartz as a secretary
9 April 2014Appointment of Yarayah Schwartz as a secretary
9 April 2014Appointment of Yarayah Schwartz as a director
12 March 2014Termination of appointment of Lucinda Schwartz as a secretary
12 March 2014Termination of appointment of Lucinda Schwartz as a secretary
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8
19 December 2013Amended accounts made up to 31 December 2012
19 December 2013Amended accounts made up to 31 December 2012
23 September 2013Total exemption small company accounts made up to 31 December 2012
23 September 2013Total exemption small company accounts made up to 31 December 2012
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
21 February 2013Amended accounts made up to 31 December 2011
21 February 2013Amended accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
27 September 2012Total exemption small company accounts made up to 31 December 2011
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
24 March 2010Secretary's details changed for Lucinda Schwartz on 15 March 2010
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
24 March 2010Secretary's details changed for Lucinda Schwartz on 15 March 2010
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
24 March 2010Director's details changed for Yarayah Schwartz on 15 March 2010
24 March 2010Director's details changed for Yarayah Schwartz on 15 March 2010
7 December 2009Total exemption small company accounts made up to 31 December 2008
7 December 2009Total exemption small company accounts made up to 31 December 2008
24 April 2009Return made up to 03/03/09; full list of members
24 April 2009Return made up to 03/03/09; full list of members
17 November 2008Total exemption small company accounts made up to 31 December 2007
17 November 2008Total exemption small company accounts made up to 31 December 2007
9 May 2008Return made up to 04/03/08; full list of members
9 May 2008Return made up to 04/03/08; full list of members
26 February 2008Amended accounts made up to 31 December 2006
26 February 2008Amended accounts made up to 31 December 2006
11 January 2008Accounts for a small company made up to 31 December 2006
11 January 2008Accounts for a small company made up to 31 December 2006
30 March 2007Return made up to 04/03/07; full list of members
30 March 2007Return made up to 04/03/07; full list of members
26 January 2007Total exemption small company accounts made up to 31 December 2005
26 January 2007Total exemption small company accounts made up to 31 December 2005
22 March 2006Return made up to 04/03/06; full list of members
22 March 2006Return made up to 04/03/06; full list of members
4 February 2006Total exemption small company accounts made up to 31 December 2004
4 February 2006Total exemption small company accounts made up to 31 December 2004
13 July 2005Return made up to 04/03/05; full list of members
13 July 2005Return made up to 04/03/05; full list of members
2 June 2005Accounts for a small company made up to 31 December 2003
2 June 2005Accounts for a small company made up to 31 December 2003
13 March 2004Return made up to 04/03/04; full list of members
13 March 2004Return made up to 04/03/04; full list of members
4 November 2003Accounts for a small company made up to 31 December 2002
4 November 2003Accounts for a small company made up to 31 December 2002
19 April 2003Particulars of mortgage/charge
19 April 2003Particulars of mortgage/charge
8 April 2003Declaration of satisfaction of mortgage/charge
8 April 2003Declaration of satisfaction of mortgage/charge
6 April 2003Return made up to 14/03/03; full list of members
6 April 2003Return made up to 14/03/03; full list of members
4 November 2002Accounts for a small company made up to 31 December 2001
4 November 2002Accounts for a small company made up to 31 December 2001
22 May 2002Return made up to 23/03/02; full list of members
22 May 2002Return made up to 23/03/02; full list of members
3 May 2002Particulars of mortgage/charge
3 May 2002Particulars of mortgage/charge
24 December 2001Amended accounts made up to 31 December 2000
24 December 2001Amended accounts made up to 31 December 2000
16 October 2001Accounts for a small company made up to 31 December 2000
16 October 2001Accounts for a small company made up to 31 December 2000
20 June 2001Return made up to 27/03/01; full list of members
20 June 2001Return made up to 27/03/01; full list of members
12 June 2001Director resigned
12 June 2001Director resigned
4 June 2001Registered office changed on 04/06/01 from: st albans house st albans lane golders green london NW11 7PY
4 June 2001Registered office changed on 04/06/01 from: st albans house st albans lane golders green london NW11 7PY
19 April 2001Particulars of mortgage/charge
19 April 2001Particulars of mortgage/charge
3 January 2001Accounts for a small company made up to 31 December 1999
3 January 2001Accounts for a small company made up to 31 December 1999
4 August 2000Director resigned
4 August 2000Director resigned
19 May 2000Return made up to 27/03/00; no change of members
19 May 2000Return made up to 27/03/00; no change of members
6 February 2000New director appointed
6 February 2000New director appointed
28 January 2000Secretary resigned
28 January 2000New secretary appointed
28 January 2000New secretary appointed
28 January 2000Secretary resigned
1 November 1999Accounts for a small company made up to 31 December 1998
1 November 1999Accounts for a small company made up to 31 December 1998
24 May 1999Return made up to 27/03/99; no change of members
24 May 1999Return made up to 27/03/99; no change of members
4 November 1998Accounts for a small company made up to 31 December 1997
4 November 1998Accounts for a small company made up to 31 December 1997
12 May 1998Return made up to 27/03/98; full list of members
12 May 1998Return made up to 27/03/98; full list of members
30 October 1997Accounts for a small company made up to 31 December 1996
30 October 1997Accounts for a small company made up to 31 December 1996
14 April 1997Return made up to 27/03/97; no change of members
14 April 1997Return made up to 27/03/97; no change of members
9 January 1997Accounts for a dormant company made up to 31 March 1996
9 January 1997Accounts for a dormant company made up to 31 March 1996
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 October 1996Accounting reference date shortened from 31/03 to 31/12
18 October 1996Accounting reference date shortened from 31/03 to 31/12
21 May 1996Particulars of mortgage/charge
21 May 1996Particulars of mortgage/charge
16 May 1996Particulars of mortgage/charge
16 May 1996Particulars of mortgage/charge
16 May 1996Particulars of mortgage/charge
16 May 1996Particulars of mortgage/charge
16 May 1996Particulars of mortgage/charge
15 May 1996Particulars of mortgage/charge
15 May 1996Particulars of mortgage/charge
17 April 1996Return made up to 27/03/96; full list of members
17 April 1996Return made up to 27/03/96; full list of members
2 November 1995Registered office changed on 02/11/95 from: tudor house llanvanor road finchley road london NW2 2AQ
2 November 1995Registered office changed on 02/11/95 from: tudor house llanvanor road finchley road london NW2 2AQ
3 July 1995Particulars of contract relating to shares
3 July 1995Ad 24/04/95--------- £ si 6@1
3 July 1995Particulars of contract relating to shares
3 July 1995Ad 24/04/95--------- £ si 6@1
19 June 1995Ad 24/04/95--------- £ si 6@1=6 £ ic 2/8
19 June 1995Ad 24/04/95--------- £ si 6@1=6 £ ic 2/8
30 March 1995Memorandum and Articles of Association
30 March 1995Memorandum and Articles of Association
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 March 1995Nc inc already adjusted 27/03/95
30 March 1995Nc inc already adjusted 27/03/95
30 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 March 1995Incorporation
27 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed