Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHWARTZ-LEE LTD.
Company Information for

SCHWARTZ-LEE LTD.

EAST GRINSTEAD, WEST SUSSEX, RH19,
Company Registration Number
03906941
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Schwartz-lee Ltd.
SCHWARTZ-LEE LTD. was founded on 2000-01-14 and had its registered office in East Grinstead. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
SCHWARTZ-LEE LTD.
 
Legal Registered Office
EAST GRINSTEAD
WEST SUSSEX
 
Filing Information
Company Number 03906941
Date formed 2000-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-12 17:23:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SCHWARTZ-LEE LTD.

Current Directors
Officer Role Date Appointed
KARL VINCENT JAEGER
Company Secretary 2017-01-26
JOEL IRA MANDELBAUM
Director 2015-09-18
GEOFFREY IAN MILLER
Director 2014-07-31
ANTHONY J SALEWSKI
Director 2014-07-31
HAROLD STRONG
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN ULLERICK
Company Secretary 2014-09-26 2017-01-26
JAMES ANGELO CASELLA
Director 2009-06-24 2015-09-18
THOMAS WRIGHT
Company Secretary 2014-07-31 2014-09-26
PHILIP SANDOR SIEGEL
Company Secretary 2012-11-27 2014-07-31
PHILIP SANDOR SIEGEL
Director 2012-11-27 2014-07-31
MATTHEW RYAN BOWMAN
Company Secretary 2009-06-24 2012-11-27
MATTHEW RYAN BOWMAN
Director 2009-06-24 2012-11-27
ROBERT WILLIAM ANTHONY KAY
Company Secretary 2007-10-12 2009-06-24
ROBERT WILLIAM ANTHONY KAY
Director 2007-10-12 2009-06-24
JOHN PAUL LEE
Director 2000-01-18 2009-06-24
RICHARD DAVID SCHWARTZ
Director 2000-01-18 2009-06-24
RICHARD DAVID SCHWARTZ
Company Secretary 2000-01-18 2007-10-12
DOROTHY JEAN DAFFIN
Company Secretary 2000-01-14 2000-01-18
JOHN VICTOR DAFFIN
Director 2000-01-14 2000-01-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-01-14 2000-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL IRA MANDELBAUM INTELLIGENT FINANCIAL SYSTEMS LIMITED Director 2015-09-18 CURRENT 1995-08-18 Active - Proposal to Strike off
JOEL IRA MANDELBAUM AI FINANCIAL INFORMATION UK LIMITED Director 2015-09-18 CURRENT 2009-06-18 Active
JOEL IRA MANDELBAUM ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2015-09-18 CURRENT 2010-12-17 Active - Proposal to Strike off
GEOFFREY IAN MILLER SPHERA UK HOLDINGS LIMITED Director 2017-05-12 CURRENT 2016-05-04 Active
GEOFFREY IAN MILLER SPHERA SOLUTIONS UK LIMITED Director 2017-04-05 CURRENT 2001-09-14 Active
GEOFFREY IAN MILLER MATRIX-DATA LIMITED Director 2016-07-01 CURRENT 1985-07-30 Active - Proposal to Strike off
GEOFFREY IAN MILLER AI MATRIX SOLUTIONS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-11-01
GEOFFREY IAN MILLER INTELLIGENT FINANCIAL SYSTEMS LIMITED Director 2015-04-16 CURRENT 1995-08-18 Active - Proposal to Strike off
GEOFFREY IAN MILLER AI FINANCIAL INFORMATION UK LIMITED Director 2014-07-31 CURRENT 2009-06-18 Active
GEOFFREY IAN MILLER ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off
ANTHONY J SALEWSKI MATRIX-DATA LIMITED Director 2016-07-01 CURRENT 1985-07-30 Active - Proposal to Strike off
ANTHONY J SALEWSKI INTELLIGENT FINANCIAL SYSTEMS LIMITED Director 2015-04-16 CURRENT 1995-08-18 Active - Proposal to Strike off
ANTHONY J SALEWSKI AI FINANCIAL INFORMATION UK LIMITED Director 2014-07-31 CURRENT 2009-06-18 Active
ANTHONY J SALEWSKI ASSET INTERNATIONAL FINANCIAL INFORMATION UK HOLDINGS LIMITED Director 2014-07-31 CURRENT 2010-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-24DS01APPLICATION FOR STRIKING-OFF
2017-10-27AA31/12/16 TOTAL EXEMPTION FULL
2017-01-30AP03SECRETARY APPOINTED MR KARL VINCENT JAEGER
2017-01-30TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN ULLERICK
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01AR0114/01/16 FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01AP01DIRECTOR APPOINTED MR JOEL MANDELBAUM
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CASELLA
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0114/01/15 FULL LIST
2014-10-16RES13COMPANY BUSINESS 31/07/2014
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AP03SECRETARY APPOINTED CAROLYN ULLERICK
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WRIGHT
2014-08-21RES13TERMS OF DOCUMENTS APPROVED / COMPANY BUSINESS 31/07/2014
2014-08-18AP01DIRECTOR APPOINTED ANTHONY SALEWSKI
2014-08-18AP01DIRECTOR APPOINTED HAROLD STRONG
2014-08-18AP01DIRECTOR APPOINTED GEOFFREY MILLER
2014-08-15AP03SECRETARY APPOINTED THOMAS WRIGHT
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIEGEL
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SIEGEL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0114/01/14 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AP01DIRECTOR APPOINTED MR PHILIP SANDOR SIEGEL
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BOWMAN
2013-02-11AP03SECRETARY APPOINTED MR PHILIP SANDOR SIEGEL
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWMAN
2013-01-15AR0114/01/13 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0114/01/12 FULL LIST
2012-01-07DISS40DISS40 (DISS40(SOAD))
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-21AR0114/01/11 FULL LIST
2010-08-13RES01ALTER ARTICLES 26/07/2010
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-17AR0114/01/10 FULL LIST
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT KAY
2009-07-08RES13SECTION 175 CONFLICT OF INTEREST 22/06/2009
2009-07-08RES01ADOPT ARTICLES 22/06/2009
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEE
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SCHWARTZ
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM WARREN PLACE, BIRCH VALE COBHAM SURREY KT11 2PX
2009-07-08225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-07-08288aDIRECTOR APPOINTED JAMES ANGELO CASELLA
2009-07-08288aDIRECTOR AND SECRETARY APPOINTED MATTHEW RYAN BOWMAN
2009-06-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LEE / 15/09/2008
2009-01-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-09-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-31363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: SUITE D, THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: ORION HOUSE BRYANT AVENUE ROMFORD ESSEX RM3 0AP
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-08363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-27363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-23363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-23363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to SCHWARTZ-LEE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against SCHWARTZ-LEE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-13 Outstanding GOLDMAN SACHS SPECIALITY LENDING GROUP, L.P.
RENT DEPOSIT DEED 2007-02-03 Outstanding SIMON RICHARD FRASER AND NATHAN GEORGE FRASER
Intangible Assets
Patents
We have not found any records of SCHWARTZ-LEE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SCHWARTZ-LEE LTD.
Trademarks
We have not found any records of SCHWARTZ-LEE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHWARTZ-LEE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as SCHWARTZ-LEE LTD. are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where SCHWARTZ-LEE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCHWARTZ-LEE LTD.Event Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHWARTZ-LEE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHWARTZ-LEE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.