Company NameStewart D. Schwartz Organisation Limited
DirectorYarayah Schwartz
Company StatusActive
Company Number03037246
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameYarayah Schwartz
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(5 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
Secretary NameMr Daren Charles Bilner
NationalityBritish
StatusCurrent
Appointed04 April 2005(10 years after company formation)
Appointment Duration19 years, 1 month
RoleWorks Manager
Correspondence AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
Director NameMr Stewart David Schwartz
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPowerscourt
Marsh Lane Mill Hill
London
NW7 4LG
Secretary NameYarayah Schwartz
NationalityBritish
StatusResigned
Appointed11 April 1995(2 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPowerscourt
Marsh Lane
London
NW7 4LG
Secretary NameLucinda Schwartz
NationalityBritish
StatusResigned
Appointed30 June 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressPowerscourt
Marsh Lane
London
NW7 4LG
Secretary NameSatpal Singh Manku
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 5 months after company formation)
Appointment Duration7 months (resigned 04 April 2005)
RolePrinters
Correspondence Address155 Central Park Road
East Ham
London
E6 3DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Mr Stewart David Schwartz
85.00%
Ordinary
15 at £1Mr Christopher Futcher
15.00%
Ordinary

Financials

Year2014
Net Worth£496,602
Cash£76,503
Current Liabilities£304,475

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

2 February 2011Delivered on: 5 February 2011
Persons entitled: Schwartz Holdings Limited

Classification: Debenture
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Assets of the company.
Outstanding
3 September 2007Delivered on: 5 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 October 2007Delivered on: 20 October 2007
Satisfied on: 17 July 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being: 1992 komori L640 s/no 331, 1994 heidelberg 1 col gto 52 s/no 710443, 2003 screen 8100 ctp s/no pt-R810042, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied

Filing History

9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 June 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 22 June 2016 (1 page)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Mr Daren Charles Bilner on 15 March 2010 (1 page)
24 March 2010Director's details changed for Yarayah Schwartz on 15 March 2010 (2 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Yarayah Schwartz on 15 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Daren Charles Bilner on 15 March 2010 (1 page)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 02/03/09; full list of members (3 pages)
1 April 2009Return made up to 02/03/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 04/03/08; full list of members (3 pages)
4 April 2008Return made up to 04/03/08; full list of members (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 04/03/07; full list of members (6 pages)
30 March 2007Return made up to 04/03/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 04/03/06; full list of members (6 pages)
22 March 2006Return made up to 04/03/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2005Ad 20/11/04-20/11/04 £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2005Ad 20/11/04-20/11/04 £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005New secretary appointed (1 page)
21 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 March 2004Return made up to 04/03/04; full list of members (8 pages)
13 March 2004Return made up to 04/03/04; full list of members (8 pages)
28 March 2003Return made up to 14/03/03; full list of members (8 pages)
28 March 2003Return made up to 14/03/03; full list of members (8 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 December 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 June 2002Return made up to 23/03/02; full list of members (8 pages)
20 June 2002Return made up to 23/03/02; full list of members (8 pages)
7 November 2001Registered office changed on 07/11/01 from: st albans house st albans lane golders green london NW11 7PY (1 page)
7 November 2001Registered office changed on 07/11/01 from: st albans house st albans lane golders green london NW11 7PY (1 page)
29 October 2001Return made up to 23/03/01; full list of members (7 pages)
29 October 2001Return made up to 23/03/01; full list of members (7 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 May 2000Return made up to 23/03/00; no change of members (4 pages)
19 May 2000Return made up to 23/03/00; no change of members (4 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 May 1999Return made up to 23/03/99; full list of members (5 pages)
24 May 1999Return made up to 23/03/99; full list of members (5 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 May 1998Return made up to 23/03/98; no change of members (4 pages)
12 May 1998Return made up to 23/03/98; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 April 1997Return made up to 23/03/97; no change of members (4 pages)
14 April 1997Return made up to 23/03/97; no change of members (4 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 October 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
18 October 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
17 April 1996Return made up to 23/03/96; full list of members (6 pages)
17 April 1996Return made up to 23/03/96; full list of members (6 pages)
1 November 1995Registered office changed on 01/11/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
1 November 1995Registered office changed on 01/11/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
27 April 1995Registered office changed on 27/04/95 from: tudor house llanvanor road london NW2 2AQ (1 page)
27 April 1995Registered office changed on 27/04/95 from: tudor house llanvanor road london NW2 2AQ (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (4 pages)
27 April 1995Secretary resigned;new secretary appointed (4 pages)
21 April 1995Company name changed artmodex LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Company name changed artmodex LIMITED\certificate issued on 24/04/95 (4 pages)
18 April 1995Registered office changed on 18/04/95 from: 788-790 finchley road london NW11 7UR (1 page)
18 April 1995Registered office changed on 18/04/95 from: 788-790 finchley road london NW11 7UR (1 page)
23 March 1995Incorporation (30 pages)
23 March 1995Incorporation (30 pages)