SCHEMELOCAL LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 02657440
Status Active
Incorporation Date 25 October 1991
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 102 ; Annual return made up to 13 March 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 102 . The most likely internet sites of SCHEMELOCAL LIMITED are www.schemelocal.co.uk, and www.schemelocal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Schemelocal Limited is a Private Limited Company. The company registration number is 02657440. Schemelocal Limited has been working since 25 October 1991. The present status of the company is Active. The registered address of Schemelocal Limited is 55 Loudoun Road London Nw8 0dl. . PATHMAN, Roshan Renaldo is a Secretary of the company. GREIG, Mark James is a Director of the company. PATHMAN, Roshan Renaldo is a Director of the company. ROSE, Justin Adam is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATHMAN, Roshan Renaldo
Appointed Date: 02 December 1991

Director
GREIG, Mark James
Appointed Date: 02 December 1991
62 years old

Director
PATHMAN, Roshan Renaldo
Appointed Date: 02 December 1991
58 years old

Director
ROSE, Justin Adam
Appointed Date: 02 December 1991
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1991
Appointed Date: 25 October 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 December 1991
Appointed Date: 25 October 1991

SCHEMELOCAL LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102

06 May 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 102

12 Apr 2015
Total exemption small company accounts made up to 31 October 2014
13 Mar 2015
Director's details changed for Roshan Renaldo Pathman on 13 March 2014
...
... and 108 more events
27 Jan 1992
Registered office changed on 27/01/92 from: 2 baches street london N1 6UB

27 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

27 Jan 1992
New director appointed

27 Jan 1992
Director resigned;new director appointed

25 Oct 1991
Incorporation

SCHEMELOCAL LIMITED Charges

31 January 2014
Charge code 0265 7440 0029
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 7, 29…
31 January 2014
Charge code 0265 7440 0028
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as flat 3, 29…
26 March 2013
Mortgage
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 52 cavendish road london t/no. MX389729…
26 March 2013
Mortgage
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 brondesbury road london t/no. MX361931…
30 November 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 belsize crescent belsize park london t/n LN112966 any…
26 November 2002
Mortgage deed
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 22 minster road london NW2. By way of fixed charge the…
5 June 1998
Legal charge/mortgage
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: 57 hampstead high st,london NW3.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 191 harvist road london NW6.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 1 cleve road london NW6.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 19 callcott road london NW6.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 17 nevern square london SW3.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 23 belsize crescent london NW3.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 52 cavendish road london NW6.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: Flat 2, 1 mowbray road london NW6.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: Flat 3, 29 mowbray road london NW6.
2 May 1997
Mortgage
Delivered: 10 May 1997
Status: Satisfied on 7 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: 8 thanet lodge mapesbury road london NW2.
19 March 1996
Legal charge
Delivered: 20 March 1996
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securities Limited
Description: 52 cavendish road, willesden in the l/b of brent t/no:…
27 September 1995
Legal charge
Delivered: 29 September 1995
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securities Limited
Description: Second floor l/h flat and premises k/a flat 3 number 1…
21 September 1995
Legal charge
Delivered: 23 September 1995
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securities Limited
Description: All that centre terrace two storey residential building…
10 March 1995
Debenture
Delivered: 31 March 1995
Status: Satisfied on 7 March 2013
Persons entitled: Nationwide Building Society
Description: Fixed & floating charge over the undertaking properties &…
10 March 1995
Legal charge
Delivered: 31 March 1995
Status: Satisfied on 13 March 2013
Persons entitled: Nationwide Building Society
Description: 22 minster road london t/no LN74253 with buildings fixtures…
30 December 1994
Mortgage debenture
Delivered: 20 January 1995
Status: Satisfied on 7 March 2013
Persons entitled: Northern Rock Building Society
Description: Flat 7, 29 mowbray road london NW6 together with the…
31 August 1994
Legal charge
Delivered: 20 September 1994
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: 66 holmfield court belsize grove london & the proceeds of…
18 August 1994
Legal charge
Delivered: 20 August 1994
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securities
Description: All that four storey semi detached house known as 22…
12 May 1994
Legal charge
Delivered: 17 May 1994
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securities Limited
Description: All that ground floor l/h flat situate and k/a number 8…
12 May 1994
Legal charge
Delivered: 17 May 1994
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securities Limited
Description: All the f/h building divided into eight flats situate and…
6 May 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securitis Limited
Description: Ll that f/h dwelling house and premises situate and k/a…
15 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securities Limited
Description: All that f/h dwellinghouse and premises converted into five…
15 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 7 March 2013
Persons entitled: Wintrust Securities Limited
Description: All that ground floor l/h flat and premises situate and k/a…