STRATFORD ENGINEERING COMPANY LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS

Company number 00409992
Status Active
Incorporation Date 7 May 1946
Company Type Private Limited Company
Address 1 OLD COURT MEWS 311 CHASE RD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2,000 . The most likely internet sites of STRATFORD ENGINEERING COMPANY LIMITED are www.stratfordengineeringcompany.co.uk, and www.stratford-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Stratford Engineering Company Limited is a Private Limited Company. The company registration number is 00409992. Stratford Engineering Company Limited has been working since 07 May 1946. The present status of the company is Active. The registered address of Stratford Engineering Company Limited is 1 Old Court Mews 311 Chase Rd London N14 6js. . MAYES, Christine is a Director of the company. Secretary MAYES, David Leonard Paul has been resigned. Director MAYES, Caroline Anne has been resigned. Director MAYES, David Leonard Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MAYES, Christine
Appointed Date: 05 March 1993
70 years old

Resigned Directors

Secretary
MAYES, David Leonard Paul
Resigned: 21 January 2013

Director
MAYES, Caroline Anne
Resigned: 05 March 1993
67 years old

Director
MAYES, David Leonard Paul
Resigned: 21 January 2013
69 years old

Persons With Significant Control

Mrs Christine Mayes
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

STRATFORD ENGINEERING COMPANY LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
25 Jan 2017
Total exemption full accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000

...
... and 92 more events
06 Jun 1988
Accounts for a small company made up to 30 April 1987

06 Jun 1988
Return made up to 25/05/88; full list of members

19 May 1987
Accounts for a small company made up to 30 April 1986

19 May 1987
Return made up to 11/05/87; full list of members

19 May 1987
Director resigned

STRATFORD ENGINEERING COMPANY LIMITED Charges

19 November 1998
Master charge
Delivered: 25 November 1998
Status: Satisfied on 10 October 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the company's right title and interest in and to all…
5 November 1998
Master charge
Delivered: 17 November 1998
Status: Satisfied on 10 October 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest all monies all guarantees…
20 September 1995
Debenture
Delivered: 22 September 1995
Status: Satisfied on 10 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1995
Legal mortgage (own account)
Delivered: 25 September 1995
Status: Satisfied on 10 October 2007
Persons entitled: Yorkshire Bank PLC
Description: 29 west ham lane,stratford and the proceeds of sale…
18 September 1995
Legal mortgage (own account)
Delivered: 25 September 1995
Status: Satisfied on 10 October 2007
Persons entitled: Yorkshire Bank PLC
Description: 155 chingford rd,walthamstow and the proceeds of sale…
18 September 1995
Legal mortgage (own account)
Delivered: 25 September 1995
Status: Satisfied on 10 October 2007
Persons entitled: Yorkshire Bank PLC
Description: Land on the south eastern side of victoria st,stratford…
9 February 1995
Charge
Delivered: 11 February 1995
Status: Satisfied on 10 October 2007
Persons entitled: Lloyds Bowmaker Leasing Limited
Description: An agreement dated 20TH december 1994 all moneys payable…
1 February 1995
Mortgage debenture
Delivered: 3 February 1995
Status: Satisfied on 10 October 2007
Persons entitled: United Dominions Trust Limited
Description: The interest from time to time of the company in all motor…
11 January 1995
Debenture
Delivered: 12 January 1995
Status: Satisfied on 10 October 2007
Persons entitled: Hitachi Credit (UK) PLC
Description: Floating charge over the benefit of hire contracts.
5 June 1991
Debenture
Delivered: 6 June 1991
Status: Satisfied on 4 May 1995
Persons entitled: Hitachi Credit (UK) PLC
Description: The benefit of all the hire contracts.
16 June 1988
Debenture
Delivered: 21 June 1988
Status: Satisfied on 28 January 1995
Persons entitled: Hitachi Credit (UK) LTD
Description: Contract hire & leasing aggreements from time to time…
7 October 1983
Legal charge
Delivered: 17 October 1983
Status: Satisfied on 4 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H 155 chingford road, london borough of waltham forest…
28 June 1983
Legal charge
Delivered: 18 July 1983
Status: Satisfied on 4 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H 29 westham lane, stratford E15 L.B. of newham. Title…
28 June 1983
Legal charge
Delivered: 18 July 1983
Status: Satisfied on 4 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H land on the south eastern side of victoria street…