GARPOINT LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4DT

Company number 03502686
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address 57 ST. GABRIELS ROAD, WILLESDEN GREEN, LONDON, NW2 4DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of GARPOINT LIMITED are www.garpoint.co.uk, and www.garpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Garpoint Limited is a Private Limited Company. The company registration number is 03502686. Garpoint Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of Garpoint Limited is 57 St Gabriels Road Willesden Green London Nw2 4dt. . FEENEY, Mary is a Secretary of the company. FEENEY, James is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FEENEY, Mary
Appointed Date: 05 April 1998

Director
FEENEY, James
Appointed Date: 05 April 1998
65 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 March 1998
Appointed Date: 02 February 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 March 1998
Appointed Date: 02 February 1998

Persons With Significant Control

Mr James Feeney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GARPOINT LIMITED Events

15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 28 February 2015
26 Mar 2015
Annual return made up to 2 February 2015 no member list
Statement of capital on 2015-03-26
  • GBP 100

...
... and 72 more events
22 Apr 1998
New secretary appointed
15 Apr 1998
Registered office changed on 15/04/98 from: 47/49 green lane northwood middlesex HA6 3AE
10 Mar 1998
Director resigned
10 Mar 1998
Secretary resigned
02 Feb 1998
Incorporation

GARPOINT LIMITED Charges

31 January 2013
Mortgage deed
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 31A strode road london t/n NGL430244…
15 January 2013
Debenture deed
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Mortgage
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 63 brondesbury road london t/no:MX381253 together with…
3 March 2010
Mortgage deed
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 24 park avenue london t/no MX268942 together…
29 August 2008
Legal mortgage
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H fff 108A tanfield avenue neasden and f/h garage between…
26 March 2007
Legal mortgage
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property land on the north side 9 dollis hill lane…
19 January 2007
Legal mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 11 cairnfield court cairnfield avenue…
6 September 2006
Legal mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 112 brondesbury road london t/no MX378442…
14 November 2005
Legal mortgage
Delivered: 16 November 2005
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H 54 conduit way london t/no NGL712334. By way of…
8 July 2005
Legal mortgage
Delivered: 12 July 2005
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a 62A village way willesden t/n…
7 July 2003
Legal mortgage
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 55 nutfield rd dollis hill london NW2 7EA t/no MX331149. By…
21 February 2002
Legal mortgage
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 145 coles green road willesden london NW2…
26 October 2001
Legal mortgage
Delivered: 31 October 2001
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property known as 15A burnley road willesden…
10 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as flat 1,82 shoot up hill london NW2…
1 June 2001
Legal mortgage
Delivered: 5 June 2001
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a hall floor flat 185B dollis hill…
18 July 2000
Mortgage debenture
Delivered: 19 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 35 gowan road in the london borough of…
29 March 2000
Legal mortgage
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 63 brondesbury road l/b of brent SW6. By…
12 October 1999
Legal mortgage
Delivered: 14 October 1999
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: By way f/h 81 brondesbury villas london NW6 t/n-MX366059.…
15 January 1999
Legal mortgage
Delivered: 23 January 1999
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H 47 earlesmead road wlllesden london NW10 t/no.MX473329…
10 July 1998
Legal mortgage
Delivered: 16 July 1998
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: 29 dean road in the l/b of brent t/no: NGL704753. By way of…
16 June 1998
Mortgage debenture
Delivered: 18 June 1998
Status: Satisfied on 15 January 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
16 June 1998
Legal mortgage
Delivered: 18 June 1998
Status: Satisfied on 10 September 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 18 rowdon ave NW10 by way of specific…