MAYSMITH ENGINEERING (WILLESDEN) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1NG
Company number 01287546
Status Active
Incorporation Date 23 November 1976
Company Type Private Limited Company
Address WREN HOUSE, 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 6,000 . The most likely internet sites of MAYSMITH ENGINEERING (WILLESDEN) LIMITED are www.maysmithengineeringwillesden.co.uk, and www.maysmith-engineering-willesden.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Maysmith Engineering Willesden Limited is a Private Limited Company. The company registration number is 01287546. Maysmith Engineering Willesden Limited has been working since 23 November 1976. The present status of the company is Active. The registered address of Maysmith Engineering Willesden Limited is Wren House 68 London Road St Albans Hertfordshire Al1 1ng. . WREN ACCOUNTING LIMITED is a Secretary of the company. ALBONE, Timothy Alan is a Director of the company. Secretary ALBONE, Maureen Edna has been resigned. Secretary WAYLETT, Melissa Jane has been resigned. Director ALBONE, Alan George has been resigned. Director WAYLETT, Melissa Jane has been resigned. The company operates in "Machining".


Current Directors

Secretary
WREN ACCOUNTING LIMITED
Appointed Date: 22 November 2007

Director
ALBONE, Timothy Alan

60 years old

Resigned Directors

Secretary
ALBONE, Maureen Edna
Resigned: 31 March 1999

Secretary
WAYLETT, Melissa Jane
Resigned: 22 November 2007
Appointed Date: 31 March 1999

Director
ALBONE, Alan George
Resigned: 06 December 2000
89 years old

Director
WAYLETT, Melissa Jane
Resigned: 22 November 2007
Appointed Date: 03 February 1998
66 years old

Persons With Significant Control

Mr Tim Alan Albone
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rebecca Kate Albone
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYSMITH ENGINEERING (WILLESDEN) LIMITED Events

23 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6,000

14 Dec 2015
Satisfaction of charge 6 in full
14 Dec 2015
Satisfaction of charge 7 in full
...
... and 94 more events
05 Jun 1987
Particulars of mortgage/charge

13 Apr 1987
Secretary resigned;new secretary appointed

13 Apr 1987
Registered office changed on 13/04/87 from: 20 elmdale road bristol BS8 1SG

12 Sep 1986
Return made up to 07/07/86; full list of members

14 Aug 1986
Accounts made up to 31 December 1985

MAYSMITH ENGINEERING (WILLESDEN) LIMITED Charges

13 June 2006
Fixed and floating charge
Delivered: 16 June 2006
Status: Satisfied on 14 December 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1995
Mortgage debenture
Delivered: 30 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 February 1993
Fixed and floating debenture
Delivered: 16 February 1993
Status: Satisfied on 14 December 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
8 November 1991
Legal charge
Delivered: 16 November 1991
Status: Satisfied on 14 December 2015
Persons entitled: Eagle Star Life Assurance Co LTD
Description: F/H property k/a 32 mount pleasant rd. Luton. (See form 395…
22 December 1989
First legal charge
Delivered: 9 January 1990
Status: Satisfied on 30 March 1993
Persons entitled: Berisford Leasing Limited
Description: 32 mount pleasant road luton, bedfordshire title no bd…
28 May 1987
Charge & cash deposit
Delivered: 5 June 1987
Status: Satisfied on 8 April 1993
Persons entitled: The Royal Bank of Scotland PLC.
Description: Deposit of £5,000 on account number 14572136 with the bank…
5 March 1983
Legal charge
Delivered: 10 March 1983
Status: Satisfied on 30 March 1993
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land being unit 4, on the industrial site to the rear…
20 January 1983
Debenture
Delivered: 20 January 1983
Status: Satisfied on 8 April 1993
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed & floating charge over the undertaking and all…
10 March 1980
Single debenture
Delivered: 10 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises known as 290A high road, willesden, london NW10…