Company NameStratford Engineering Company Limited
DirectorChristine Mayes
Company StatusActive
Company Number00409992
CategoryPrivate Limited Company
Incorporation Date7 May 1946(78 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Mayes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(46 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrift School Lane
Great Wigborough
Colchester
CO5 7RJ
Director NameCaroline Anne Mayes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(45 years, 11 months after company formation)
Appointment Duration11 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address7 Forest Close
Snaresbrook
London
E11 1PY
Director NameDavid Leonard Paul Mayes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(45 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Roydon
Essex
CM19 5JN
Secretary NameDavid Leonard Paul Mayes
NationalityBritish
StatusResigned
Appointed04 April 1992(45 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount
Roydon
Essex
CM19 5JN

Location

Registered AddressSuite 1, 1 Old Court Mews
311 Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1C. Mayes
100.00%
Ordinary

Financials

Year2014
Net Worth£203,181
Cash£110,012
Current Liabilities£19,519

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

20 September 1995Delivered on: 22 September 1995
Satisfied on: 10 October 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 February 1995Delivered on: 11 February 1995
Satisfied on: 10 October 2007
Persons entitled: Lloyds Bowmaker Leasing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 20TH december 1994 all moneys payable under the agreement the benefit of all guarantees indemnities etc and all insurances. See the mortgage charge document for full details.
Fully Satisfied
1 February 1995Delivered on: 3 February 1995
Satisfied on: 10 October 2007
Persons entitled: United Dominions Trust Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The interest from time to time of the company in all motor vehicles the subject matter of hiring agreements. See the mortgage charge document for full details.
Fully Satisfied
11 January 1995Delivered on: 12 January 1995
Satisfied on: 10 October 2007
Persons entitled: Hitachi Credit (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the benefit of hire contracts.
Fully Satisfied
5 June 1991Delivered on: 6 June 1991
Satisfied on: 4 May 1995
Persons entitled: Hitachi Credit (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all the hire contracts.
Fully Satisfied
16 June 1988Delivered on: 21 June 1988
Satisfied on: 28 January 1995
Persons entitled: Hitachi Credit (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Contract hire & leasing aggreements from time to time deposited with the chargee all rights & benefits in those contracts and the goods therein.
Fully Satisfied
7 October 1983Delivered on: 17 October 1983
Satisfied on: 4 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 155 chingford road, london borough of waltham forest title no: egl 20806.
Fully Satisfied
28 June 1983Delivered on: 18 July 1983
Satisfied on: 4 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 westham lane, stratford E15 L.B. of newham. Title no:- egl 18724.
Fully Satisfied
19 November 1998Delivered on: 25 November 1998
Satisfied on: 10 October 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Master charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements as defined in the charge.
Particulars: All the company's right title and interest in and to all the rights and interests of the company under each deposited agreement under the charge together with all monies payable under each agreement and the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with any such deposited agreement and the benefit of all insurances effected by the company or by the company's customers pursuant to the terms of such deposited agreement in respect of goods comprised therein.
Fully Satisfied
5 November 1998Delivered on: 17 November 1998
Satisfied on: 10 October 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Master charge
Secured details: All monies due or to become due from the company to the chargee under the agreements as defined in the charge.
Particulars: All the rights and interest all monies all guarantees indemnities negotiable instruments and securities all insurances effected by the company or by the company's customers pursuant to the terms of any such deposited agreement see attached.
Fully Satisfied
18 September 1995Delivered on: 25 September 1995
Satisfied on: 10 October 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 west ham lane,stratford and the proceeds of sale thereof; egl 18724; all fixtures/fittings,plant,machinery thereon.......the goodwill of business and all other rights/monies/membership rights; all guarantees and insurances......................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1995Delivered on: 25 September 1995
Satisfied on: 10 October 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 chingford rd,walthamstow and the proceeds of sale thereof; egl 20806;all guarantees,insurances and other monies........the goodwill of business and all other rights........all fixtures/fittings,plant/machinery thereon.........................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1995Delivered on: 25 September 1995
Satisfied on: 10 October 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south eastern side of victoria st,stratford being land at the rear of 25 west ham lane,stratford; ex 52957 and the proceeds of sale thereof; all guarantees,insurances and all other rights thereto......the goodwill of business and all fixtures/fittings,plant,machinery.....etc........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1983Delivered on: 18 July 1983
Satisfied on: 4 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south eastern side of victoria street stratford, E15 L.B. of newham. Title no:- ex 52957.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
25 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000
(3 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(3 pages)
10 February 2015Director's details changed for Christine Mayes on 2 February 2015 (2 pages)
10 February 2015Director's details changed for Christine Mayes on 2 February 2015 (2 pages)
10 February 2015Director's details changed for Christine Mayes on 2 February 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(3 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(3 pages)
27 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 June 2013Termination of appointment of David Mayes as a director (1 page)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 June 2013Termination of appointment of David Mayes as a secretary (1 page)
12 June 2013Termination of appointment of David Mayes as a director (1 page)
12 June 2013Termination of appointment of David Mayes as a secretary (1 page)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Christine Mayes on 4 April 2010 (2 pages)
7 June 2010Director's details changed for David Leonard Paul Mayes on 4 April 2010 (2 pages)
7 June 2010Director's details changed for Christine Mayes on 4 April 2010 (2 pages)
7 June 2010Director's details changed for David Leonard Paul Mayes on 4 April 2010 (2 pages)
7 June 2010Director's details changed for David Leonard Paul Mayes on 4 April 2010 (2 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Christine Mayes on 4 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 155 chingford road london E17 4PN (1 page)
10 April 2008Registered office changed on 10/04/2008 from 155 chingford road london E17 4PN (1 page)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
24 April 2007Return made up to 04/04/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: c k partnership LTD 1 old court mews 311 chase rd, london london N14 6JS (1 page)
24 April 2007Registered office changed on 24/04/07 from: c k partnership LTD 1 old court mews 311 chase rd, london london N14 6JS (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 155 chingford road walthamstow london E17 4PN (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Location of debenture register (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Return made up to 04/04/06; full list of members (3 pages)
12 April 2006Location of debenture register (1 page)
12 April 2006Registered office changed on 12/04/06 from: 155 chingford road walthamstow london E17 4PN (1 page)
12 April 2006Return made up to 04/04/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2005Return made up to 04/04/05; full list of members (7 pages)
12 April 2005Return made up to 04/04/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 May 2004Return made up to 04/04/04; full list of members (7 pages)
26 May 2004Return made up to 04/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2003Registered office changed on 18/02/03 from: 31 west ham lane stratford london E15 4PH (1 page)
18 February 2003Registered office changed on 18/02/03 from: 31 west ham lane stratford london E15 4PH (1 page)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 April 2002Return made up to 04/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 2002Return made up to 04/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 April 2001Return made up to 04/04/01; full list of members (6 pages)
27 April 2001Return made up to 04/04/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 June 1999Return made up to 04/04/99; no change of members (4 pages)
14 June 1999Return made up to 04/04/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (4 pages)
17 November 1998Particulars of mortgage/charge (4 pages)
21 May 1998Return made up to 04/04/98; full list of members (6 pages)
21 May 1998Return made up to 04/04/98; full list of members (6 pages)
20 May 1998Location of register of members (1 page)
20 May 1998Location of register of members (1 page)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 April 1997Return made up to 04/04/97; no change of members (4 pages)
9 April 1997Return made up to 04/04/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 March 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 September 1995Particulars of mortgage/charge (16 pages)
25 September 1995Particulars of mortgage/charge (16 pages)
25 September 1995Particulars of mortgage/charge (16 pages)
25 September 1995Particulars of mortgage/charge (16 pages)
25 September 1995Particulars of mortgage/charge (16 pages)
25 September 1995Particulars of mortgage/charge (16 pages)
22 September 1995Particulars of mortgage/charge (10 pages)
22 September 1995Particulars of mortgage/charge (10 pages)
24 May 1995Return made up to 04/04/95; full list of members (6 pages)
24 May 1995Return made up to 04/04/95; full list of members (6 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)