SCHWARTZ HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 4LG

Company number 03038376
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address 101 MARSH LANE, LONDON, ENGLAND, NW7 4LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SCHWARTZ HOLDINGS LIMITED are www.schwartzholdings.co.uk, and www.schwartz-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Schwartz Holdings Limited is a Private Limited Company. The company registration number is 03038376. Schwartz Holdings Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Schwartz Holdings Limited is 101 Marsh Lane London England Nw7 4lg. . SCHWARTZ, Yarayah is a Secretary of the company. SCHWARTZ, Yarayah is a Director of the company. Secretary SCHWARTZ, Lucinda has been resigned. Secretary SCHWARTZ, Yarayah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SCHWARTZ, Stewart David has been resigned. Director SCHWARTZ, Yarayah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCHWARTZ, Yarayah
Appointed Date: 14 January 2000

Director
SCHWARTZ, Yarayah
Appointed Date: 14 January 2000
71 years old

Resigned Directors

Secretary
SCHWARTZ, Lucinda
Resigned: 11 March 2014
Appointed Date: 14 January 2000

Secretary
SCHWARTZ, Yarayah
Resigned: 14 January 2000
Appointed Date: 27 March 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Director
SCHWARTZ, Stewart David
Resigned: 30 June 2000
Appointed Date: 27 March 1995
77 years old

Director
SCHWARTZ, Yarayah
Resigned: 31 March 2014
Appointed Date: 14 January 2000
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Persons With Significant Control

Mr Stewart David Schwartz
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SCHWARTZ HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 4 March 2017 with updates
25 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 101 Marsh Lane London NW7 4LG on 16 May 2016
17 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

...
... and 85 more events
30 Mar 1995
Memorandum and Articles of Association
30 Mar 1995
Nc inc already adjusted 27/03/95
30 Mar 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Mar 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Mar 1995
Incorporation

SCHWARTZ HOLDINGS LIMITED Charges

7 July 2015
Charge code 0303 8376 0013
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge.
7 July 2015
Charge code 0303 8376 0012
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 38 the drive, golders green, london, NW11 9SU and…
7 July 2015
Charge code 0303 8376 0011
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
14 April 2003
Debenture
Delivered: 19 April 2003
Status: Satisfied on 29 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 43 white post lane london E9 5EN t/no:…
26 April 2002
First party charge over credit balances
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge monies limited to the sum of…
30 March 2001
Deed
Delivered: 19 April 2001
Status: Satisfied on 8 April 2003
Persons entitled: Schwartz Pension Scheme
Description: 43 white post lane london.
14 May 1996
Legal charge
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Ocs Enterprises LTD
Description: All that f/h property k/a 254,256 and 258 goswell road…
14 May 1996
Legal mortgage
Delivered: 16 May 1996
Status: Satisfied on 2 June 2015
Persons entitled: Bank Leumi (UK) PLC
Description: F/Hold property known as 254,256 and 258 goswell rd,london…
14 May 1996
Legal mortgage
Delivered: 16 May 1996
Status: Satisfied on 2 June 2015
Persons entitled: Bank Leumi (UK) PLC
Description: F/Hold property known as 90-92 white lion st,london N.1 and…
14 May 1996
Legal mortgage
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/Hold property known as 38 the drive,london NW11 and the…
14 May 1996
Legal mortgage
Delivered: 16 May 1996
Status: Satisfied on 2 June 2015
Persons entitled: Bank Leumi (UK) PLC
Description: F/Hold property known as 11 west india dock rd,london E.14…
14 May 1996
Debenture
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1996
Legal charge
Delivered: 15 May 1996
Status: Outstanding
Persons entitled: O C S Enterprise LTD
Description: F/H 90-92 white lion street london N1 t/no.NGL612587. F/h…