SCHA LTD.
LONDON MCH ARCHITECTURE & DESIGN LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TU

Company number 03401134
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address 1 PLATO PLACE, 72-74 ST DIONIS ROAD, LONDON, UNITED KINGDOM, SW6 4TU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 30 September 2016; Registered office address changed from 22 Breer Street London SW6 3HD to 1 Plato Place 72-74 st Dionis Road London SW6 4TU on 13 October 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of SCHA LTD. are www.scha.co.uk, and www.scha.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Scha Ltd is a Private Limited Company. The company registration number is 03401134. Scha Ltd has been working since 09 July 1997. The present status of the company is Active. The registered address of Scha Ltd is 1 Plato Place 72 74 St Dionis Road London United Kingdom Sw6 4tu. . SMITH, Dean is a Secretary of the company. SMITH, Dean is a Director of the company. Secretary CARADOC HODGKINS, William Henry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARADOC HODGKINS, William Henry has been resigned. Director MITTELMAN, Michael Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
SMITH, Dean
Appointed Date: 31 July 2010

Director
SMITH, Dean
Appointed Date: 09 July 1997
63 years old

Resigned Directors

Secretary
CARADOC HODGKINS, William Henry
Resigned: 31 July 2010
Appointed Date: 09 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

Director
CARADOC HODGKINS, William Henry
Resigned: 31 July 2010
Appointed Date: 01 October 1997
76 years old

Director
MITTELMAN, Michael Alan
Resigned: 25 February 1999
Appointed Date: 01 October 1997
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

SCHA LTD. Events

14 Nov 2016
Micro company accounts made up to 30 September 2016
13 Oct 2016
Registered office address changed from 22 Breer Street London SW6 3HD to 1 Plato Place 72-74 st Dionis Road London SW6 4TU on 13 October 2016
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 59 more events
14 Jul 1997
Director resigned
14 Jul 1997
Secretary resigned
14 Jul 1997
New secretary appointed
14 Jul 1997
New director appointed
09 Jul 1997
Incorporation

SCHA LTD. Charges

4 September 2000
Mortgage debenture
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 2000
Rent deposit deed
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Christopher Andrew Williamson,Stephen John Humphreys and Peter Weston and Berkeley Burketrustee Company Limited
Description: Rental deposit account (£24,750).