GLENTWORTH PROPERTY CO.LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00587141
Status Active
Incorporation Date 11 July 1957
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mrs Anne Abrahams as a secretary on 26 October 2016; Termination of appointment of Alfred Lawson as a secretary on 26 October 2016; Termination of appointment of Lilian Lawson as a director on 10 August 2016. The most likely internet sites of GLENTWORTH PROPERTY CO.LIMITED are www.glentworthproperty.co.uk, and www.glentworth-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glentworth Property Co Limited is a Private Limited Company. The company registration number is 00587141. Glentworth Property Co Limited has been working since 11 July 1957. The present status of the company is Active. The registered address of Glentworth Property Co Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ABRAHAMS, Anne is a Secretary of the company. ABRAHAMS, Anne is a Director of the company. ARNOLD, Sandra Elizabeth is a Director of the company. LAWSON, Alfred is a Director of the company. LAWSON, Betty is a Director of the company. LAWSON, John Philip David is a Director of the company. LAWSON, Paul Ian Howard is a Director of the company. Secretary LAWSON, Alfred has been resigned. Director LAWSON, John has been resigned. Director LAWSON, Lilian has been resigned. Director LAWSON, Paul Ian Howard has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ABRAHAMS, Anne
Appointed Date: 26 October 2016

Director
ABRAHAMS, Anne

66 years old

Director

Director
LAWSON, Alfred

105 years old

Director
LAWSON, Betty

98 years old

Director

Director
LAWSON, Paul Ian Howard
Appointed Date: 01 June 2009
70 years old

Resigned Directors

Secretary
LAWSON, Alfred
Resigned: 26 October 2016

Director
LAWSON, John
Resigned: 10 October 2004
104 years old

Director
LAWSON, Lilian
Resigned: 10 August 2016
102 years old

Director
LAWSON, Paul Ian Howard
Resigned: 13 May 2005
70 years old

GLENTWORTH PROPERTY CO.LIMITED Events

15 Nov 2016
Appointment of Mrs Anne Abrahams as a secretary on 26 October 2016
15 Nov 2016
Termination of appointment of Alfred Lawson as a secretary on 26 October 2016
30 Aug 2016
Termination of appointment of Lilian Lawson as a director on 10 August 2016
22 Jun 2016
Total exemption small company accounts made up to 31 January 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 800

...
... and 79 more events
27 May 1988
Return made up to 31/12/87; full list of members

11 Nov 1987
Accounts for a small company made up to 31 January 1987

21 Jan 1987
Return made up to 11/11/86; full list of members

09 Dec 1986
Accounts for a small company made up to 31 January 1986

11 Jul 1957
Incorporation

GLENTWORTH PROPERTY CO.LIMITED Charges

20 November 2009
Rent deposit deed
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Glentworth Property Co. Limited
Description: A rent deposit of £5,750.00 see image for full details.
14 December 2006
Deed of assignment
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
14 December 2006
Supplemental deed
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 29-37 wittan street and 1-5 leicester…
16 January 2006
Supplemental deed
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 113 london road north lowestoft t/no…
16 January 2006
Deed of assignment
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interest to all moneys…
30 June 2003
Deed of rental assignment
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
30 June 2003
Mortgage deed
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: 113 london road north, lowestoft, suffolk t/n SK78057…
27 May 1999
Assignment by way of charge
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Lease of 32 bridge street st helens/lease of 34 bridge…
27 May 1999
Deed of legal charge
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land k/a 32 and 34 bridge street in the st…
14 September 1994
Legal charge
Delivered: 4 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 66 atherstone court warwick estate london…
21 September 1984
Mortgage
Delivered: 27 September 1984
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/Hold 37 york road, northampton, northamptonshire title…
4 January 1984
Legal charge
Delivered: 10 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 37 york road northampton northamponshire title no…
10 July 1979
Legal charge
Delivered: 18 July 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 117 vancouver rd burnt oak london borough of harrow title…
12 January 1973
Legal charge
Delivered: 17 January 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 53/55 newton avenue, acton, london W3.