MAYSET LIMITED
UXBRIDGE INDUSTRIAL ESTATE

Hellopages » Greater London » Hillingdon » UB8 2RP

Company number 01936345
Status Active
Incorporation Date 6 August 1985
Company Type Private Limited Company
Address MORGANS YARD, ARUNDEL ROAD, UXBRIDGE INDUSTRIAL ESTATE, UXBRIDGE, UB8 2RP
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 eighty-six events have happened. The last three records are Appointment of Mrs Sarbjit Kaur Johal as a secretary on 31 December 2016; Appointment of Mr Kavi Raj Singh Johal as a director on 20 March 2016; Statement of capital following an allotment of shares on 20 March 2016 GBP 1 . The most likely internet sites of MAYSET LIMITED are www.mayset.co.uk, and www.mayset.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Mayset Limited is a Private Limited Company. The company registration number is 01936345. Mayset Limited has been working since 06 August 1985. The present status of the company is Active. The registered address of Mayset Limited is Morgans Yard Arundel Road Uxbridge Industrial Estate Uxbridge Ub8 2rp. . JOHAL, Sarbjit Kaur is a Secretary of the company. JOHAL, Sewa Singh is a Secretary of the company. JOHAL, Kavi Raj Singh is a Director of the company. JOHAL, Sewa Singh is a Director of the company. Director SINGH, Surinder has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHAL, Sarbjit Kaur
Appointed Date: 31 December 2016


Director
JOHAL, Kavi Raj Singh
Appointed Date: 20 March 2016
68 years old

Director
JOHAL, Sewa Singh

87 years old

Resigned Directors

Director
SINGH, Surinder
Resigned: 01 February 2002
80 years old

MAYSET LIMITED Events

20 Feb 2017
Appointment of Mrs Sarbjit Kaur Johal as a secretary on 31 December 2016
20 Feb 2017
Appointment of Mr Kavi Raj Singh Johal as a director on 20 March 2016
16 Aug 2016
Statement of capital following an allotment of shares on 20 March 2016
  • GBP 1

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 62

...
... and 76 more events
22 Aug 1988
Registered office changed on 22/08/88 from: 67 wigmore street london W1H 9LG

22 Aug 1988
Return made up to 08/08/88; full list of members

22 Apr 1988
First gazette

11 Sep 1986
Particulars of mortgage/charge

06 Aug 1985
Incorporation

MAYSET LIMITED Charges

5 March 2014
Charge code 0193 6345 0009
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land langley manor school st marys road langley…
21 November 2007
Legal mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 19-21 london road slough t/nos BK312791 and BK154282…
18 January 2005
Legal mortgage
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit P1 morgan's yard, uxbridge industrial…
27 April 2001
Legal mortgage
Delivered: 12 May 2001
Status: Satisfied on 5 October 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 19 and 21 london road slough berkshire…
27 April 2001
Legal mortgage
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Langley manor school st marys road langley slough t/n's…
20 April 2001
Debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied on 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 19 london road slough berkshire…
23 November 1988
Debenture
Delivered: 29 November 1988
Status: Satisfied on 12 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 15 January 1990
Persons entitled: Midland Bank PLC
Description: Francis house hotel 21 london road slough berkshire t/n bk…