Wash Road
Brentwood
Essex
CM13 1TA
Director Name | Mr Stewart David Schwartz |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(16 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA |
Director Name | Mrs Yarayah Schwartz |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(16 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA |
Director Name | Mr Steve Biddlecombe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Production Manager |
Correspondence Address | 89 Harold Road London E4 9ST |
Secretary Name | Mr Nicholas Anthony Smeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 186 Wanstead Park Road Ilford Essex IG1 3TR |
Director Name | Stewart Bruce Fixter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 February 2024) |
Role | Printers |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stewart D. Schwartz Organisation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,968 |
Cash | £3,971 |
Current Liabilities | £118,577 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 June 2017 | Notification of Stewart D. Schwartz Organisation Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stewart D. Schwartz Organisation Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
20 June 2016 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Unit 2 Hutton Industrial Estate Wash Road Brentwood Essex CM13 1TA on 20 June 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Mr Daren Charles Bilner on 17 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mr Daren Charles Bilner on 17 June 2010 (1 page) |
29 June 2010 | Director's details changed for Stewart Bruce Fixter on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Stewart Bruce Fixter on 17 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Stewart Fixter as a director (1 page) |
29 June 2010 | Termination of appointment of Stewart Fixter as a director (1 page) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 December 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
29 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Appointment of Stewart Fixter as a director (1 page) |
16 October 2009 | Appointment of Stewart Fixter as a director (1 page) |
15 October 2009 | 288B steve biddlecombe as director 01/07/09 doc logged (1 page) |
15 October 2009 | 288B secretary nicholas anthony smeed 01/07/09 doc logged (1 page) |
15 October 2009 | 288B secretary nicholas anthony smeed 01/07/09 doc logged (1 page) |
15 October 2009 | 288B steve biddlecombe as director 01/07/09 doc logged (1 page) |
8 October 2009 | Termination of appointment of Steve Biddlecombe as a director (1 page) |
8 October 2009 | Appointment of Stewart Fixter as a director (2 pages) |
8 October 2009 | Termination of appointment of Steve Biddlecombe as a director (1 page) |
8 October 2009 | Termination of appointment of Nicholas Smeed as a secretary (1 page) |
8 October 2009 | Termination of appointment of Nicholas Smeed as a secretary (1 page) |
8 October 2009 | Appointment of Stewart Fixter as a director (2 pages) |
21 September 2009 | Secretary appointed mr daren bilner (1 page) |
21 September 2009 | Secretary appointed mr daren bilner (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 27-31 garman road london N17 0YU united kingdom (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 27-31 garman road london N17 0YU united kingdom (1 page) |
1 June 2009 | Company name changed dotprint litho (london) LTD\certificate issued on 04/06/09 (2 pages) |
1 June 2009 | Company name changed dotprint litho (london) LTD\certificate issued on 04/06/09 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 186 wanstead park road ilford essex IG1 3TR (1 page) |
20 March 2008 | Secretary appointed mr nicholas anthony smeed (1 page) |
20 March 2008 | Director appointed mr steve biddlecombe (1 page) |
20 March 2008 | Secretary appointed mr nicholas anthony smeed (1 page) |
20 March 2008 | Director appointed mr steve biddlecombe (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 186 wanstead park road ilford essex IG1 3TR (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 420 lodge avenue dagenham essex RM9 4QU (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 420 lodge avenue dagenham essex RM9 4QU (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (16 pages) |
18 June 2007 | Incorporation (16 pages) |