Company Information for MARTHA SCHWARTZ PARTNERS LIMITED
283 GREEN LANES, LONDON, N13 4XS,
|
Company Registration Number
05200492
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARTHA SCHWARTZ PARTNERS LIMITED | ||
Legal Registered Office | ||
283 GREEN LANES LONDON N13 4XS Other companies in W1F | ||
Previous Names | ||
|
Company Number | 05200492 | |
---|---|---|
Company ID Number | 05200492 | |
Date formed | 2004-08-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB848396768 |
Last Datalog update: | 2023-12-06 05:15:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARTHA SCHWARTZ PARTNERS, LLC | 180 MIDWOOD STREET Kings BROOKLYN NY 11225 | Active | Company formed on the 2016-03-21 | |
MARTHA SCHWARTZ PARTNERS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE LOUISE BOUDREAU |
||
MARKUS JATSCH |
||
MARTHA SCHWARTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EIKE SELBY |
Director | ||
MATTHEW EDWARD GETCH |
Director | ||
PAUL WILLIAM CROSBY |
Director | ||
NIGEL DAVID KOCH |
Director | ||
JASMINE WEI NI ONG |
Director | ||
MARKUS JATSCH |
Company Secretary | ||
NANCY JEAN MORGAN |
Company Secretary | ||
NIGEL JOHN THORNE |
Director | ||
JOHN RICHARD PEGG |
Company Secretary | ||
DRW CANNON |
Company Secretary | ||
BENOY THOMAS RAJAN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Ms Martha Schwartz as a person with significant control on 2022-08-08 | |
Change of details for Ms Martha Schwartz as a person with significant control on 2022-08-08 | ||
Director's details changed for Mrs Ceylan Belek Ombregt on 2022-08-08 | ||
Director's details changed for Dr Markus Jatsch on 2022-08-08 | ||
Director's details changed for Martha Schwartz on 2022-08-08 | ||
CH01 | Director's details changed for Mrs Ceylan Belek Ombregt on 2022-08-08 | |
PSC04 | Change of details for Ms Martha Schwartz as a person with significant control on 2022-08-08 | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM Piano House, 2nd Floor, Unit 2.01 Brighton Terrace London SW9 8DJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOUISE BOUDREAU | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CEYLAN BELEK OMBREGT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/19 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EIKE SELBY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Martha Schwartz on 2016-04-01 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARKUS JATSCH / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARKUS JATSCH / 01/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EIKE SELBY / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LOUISE BOUDREAU / 28/02/2016 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR MARKUS JATSCH | |
AP01 | DIRECTOR APPOINTED EIKE SELBY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD GETCH | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE LOUISE BOUDREAU | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/09/14 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/11/13 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 900 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMINE ONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KOCH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052004920001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CROSBY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 65-69 EAST ROAD LONDON N1 6AH | |
AP01 | DIRECTOR APPOINTED JASMINE WEI NI ONG | |
AP01 | DIRECTOR APPOINTED NIGEL DAVID KOCH | |
AP01 | DIRECTOR APPOINTED MATTHEW EDWARD GETCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARKUS JATSCH | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. PAUL WILLIAM CROSBY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARKUS JATSCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NANCY MORGAN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTHA SCHWARTZ / 11/08/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED MARTHA SCHWARTZ PARTNERSHIP LIMI TED CERTIFICATE ISSUED ON 12/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX | |
287 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 3,457 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 197,788 |
Creditors Due Within One Year | 2011-12-31 | £ 263,636 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTHA SCHWARTZ PARTNERS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 47,288 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 95,756 |
Current Assets | 2012-12-31 | £ 801,747 |
Current Assets | 2011-12-31 | £ 779,194 |
Debtors | 2012-12-31 | £ 680,354 |
Debtors | 2011-12-31 | £ 652,854 |
Secured Debts | 2012-12-31 | £ 6,648 |
Shareholder Funds | 2012-12-31 | £ 616,406 |
Shareholder Funds | 2011-12-31 | £ 536,447 |
Stocks Inventory | 2012-12-31 | £ 74,105 |
Stocks Inventory | 2011-12-31 | £ 30,584 |
Tangible Fixed Assets | 2012-12-31 | £ 15,904 |
Tangible Fixed Assets | 2011-12-31 | £ 20,889 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bournemouth Borough Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Proffesional Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |