R.GLENTON & SON LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9SE

Company number 00675513
Status Active
Incorporation Date 18 November 1960
Company Type Private Limited Company
Address 616D GREEN LANE, ILFORD, ESSEX, IG3 9SE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 2,600 . The most likely internet sites of R.GLENTON & SON LIMITED are www.rglentonson.co.uk, and www.r-glenton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. R Glenton Son Limited is a Private Limited Company. The company registration number is 00675513. R Glenton Son Limited has been working since 18 November 1960. The present status of the company is Active. The registered address of R Glenton Son Limited is 616d Green Lane Ilford Essex Ig3 9se. . PATTNI, Preeti is a Secretary of the company. PATTANI, Pravin is a Director of the company. Secretary GLENTON, Ian Guthrie has been resigned. Director GLENTON, Christopher David has been resigned. Director GLENTON, Ian Guthrie has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATTNI, Preeti
Appointed Date: 24 March 1995

Director
PATTANI, Pravin
Appointed Date: 24 March 1995
68 years old

Resigned Directors

Secretary
GLENTON, Ian Guthrie
Resigned: 05 April 1995

Director
GLENTON, Christopher David
Resigned: 05 April 1995
74 years old

Director
GLENTON, Ian Guthrie
Resigned: 05 April 1995
96 years old

Persons With Significant Control

Mr Pravin Pattani
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

R.GLENTON & SON LIMITED Events

02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,600

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,600

...
... and 68 more events
27 Sep 1989
Accounts for a small company made up to 30 September 1988

22 Jul 1988
Accounts for a small company made up to 30 September 1987

22 Jul 1988
Return made up to 28/03/88; full list of members

06 May 1987
Full accounts made up to 30 September 1986

06 May 1987
Return made up to 07/04/87; full list of members

R.GLENTON & SON LIMITED Charges

29 March 2012
Charge of securities
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Any securities named in any schedule supplied by or on…
19 November 2009
Legal mortgage
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 51 welland vale road leicester t/no…
19 November 2008
Legal mortgage
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 49 welland vale road leicester t/no LT33692 with the…
23 June 2007
Charge of securities
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of fixed charge any stocks shares bonds warrants…
11 December 2006
Debenture
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Legal mortgage
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-49 welland vale road evington leicester t/n-LT33692…
30 June 1995
Legal mortgage
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-51 welland vale road evington leicester leicestershire…
9 November 1977
Legal charge
Delivered: 14 November 1977
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Land situate welland vale road, leicestershire, as…
7 August 1957
Mortgage
Delivered: 1 June 1966
Status: Satisfied on 31 March 1995
Persons entitled: United Permanent Building Society
Description: 49 welland vale road, leicester.