GLENDALE GARDEN AND LEISURE LIMITED
BIRMINGHAM FINATOYS LIMITED

Hellopages » West Midlands » Birmingham » B5 5QB

Company number 01487342
Status Active
Incorporation Date 25 March 1980
Company Type Private Limited Company
Address 46 BARN STREET, DIGBETH, BIRMINGHAM, WEST MIDLANDS, B5 5QB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR to 46 Barn Street Digbeth Birmingham West Midlands B5 5QB on 15 February 2016. The most likely internet sites of GLENDALE GARDEN AND LEISURE LIMITED are www.glendalegardenandleisure.co.uk, and www.glendale-garden-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 11 miles; to Bloxwich North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glendale Garden and Leisure Limited is a Private Limited Company. The company registration number is 01487342. Glendale Garden and Leisure Limited has been working since 25 March 1980. The present status of the company is Active. The registered address of Glendale Garden and Leisure Limited is 46 Barn Street Digbeth Birmingham West Midlands B5 5qb. . TOWNSEND, Frederick George is a Secretary of the company. TOWNSEND, Frederick George is a Director of the company. TOWNSEND, Mark is a Director of the company. Director TOWNSEND, Christine has been resigned. The company operates in "Manufacture of other furniture".


Current Directors


Director

Director
TOWNSEND, Mark
Appointed Date: 23 February 2001
55 years old

Resigned Directors

Director
TOWNSEND, Christine
Resigned: 14 November 2007
79 years old

GLENDALE GARDEN AND LEISURE LIMITED Events

13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

11 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR to 46 Barn Street Digbeth Birmingham West Midlands B5 5QB on 15 February 2016
29 Oct 2015
Satisfaction of charge 1 in full
29 Oct 2015
Satisfaction of charge 2 in full
...
... and 80 more events
17 Jun 1988
Return made up to 09/05/88; full list of members

17 May 1988
Accounts for a small company made up to 30 April 1987

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

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

26 Aug 1986
Particulars of mortgage/charge

GLENDALE GARDEN AND LEISURE LIMITED Charges

23 December 2013
Charge code 0148 7342 0007
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
13 December 2012
Guarantee & debenture
Delivered: 19 December 2012
Status: Satisfied on 29 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 29 October 2015
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 46 barn st,digbeth,birmingham,west…
24 July 1992
Legal charge
Delivered: 3 August 1992
Status: Satisfied on 29 October 2015
Persons entitled: Barclays Bank PLC
Description: 66/76 barford street,birmingham,west midlands t/n wm 375143.
24 July 1992
Legal charge
Delivered: 30 July 1992
Status: Satisfied on 29 October 2015
Persons entitled: Parmjit Singh Uppal
Description: 66/76 barford st, birmingham west midlands and 94/97…
11 August 1986
Debenture
Delivered: 26 August 1986
Status: Satisfied on 29 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1984
Legal charge
Delivered: 31 May 1984
Status: Satisfied on 29 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H 94-97 charles henry street birmingham, west midlands…