About

Registered Number: 02520541
Date of Incorporation: 10/07/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE

 

Schemeasset Ltd was founded on 10 July 1990 with its registered office in Berkshire. Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Green, Tony Charles for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREEN, Tony Charles N/A 07 August 2002 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 10 August 2019
TM02 - Termination of appointment of secretary 10 August 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 31 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2007
353 - Register of members 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 10 August 2000
363s - Annual Return 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 30 July 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 11 August 1997
287 - Change in situation or address of Registered Office 09 May 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 11 July 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
AA - Annual Accounts 05 May 1992
395 - Particulars of a mortgage or charge 21 November 1991
288 - N/A 24 July 1991
363b - Annual Return 24 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1991
288 - N/A 07 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1991
RESOLUTIONS - N/A 27 November 1990
288 - N/A 27 November 1990
288 - N/A 27 November 1990
123 - Notice of increase in nominal capital 27 November 1990
287 - Change in situation or address of Registered Office 21 November 1990
RESOLUTIONS - N/A 19 November 1990
MEM/ARTS - N/A 19 November 1990
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 10 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2002 Outstanding

N/A

Legal mortgage 20 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.