GARVON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Croydon » SE25 5DY

Company number 02327609
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address 6 STATION BUILDINGS, WOODSIDE ROAD, LONDON, SE25 5DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of GARVON INVESTMENTS LIMITED are www.garvoninvestments.co.uk, and www.garvon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Bickley Rail Station is 4.9 miles; to Balham Rail Station is 5.3 miles; to Battersea Park Rail Station is 7.1 miles; to Barbican Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garvon Investments Limited is a Private Limited Company. The company registration number is 02327609. Garvon Investments Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of Garvon Investments Limited is 6 Station Buildings Woodside Road London Se25 5dy. . GRABBAN, Yvonne Francetra is a Secretary of the company. GRABBAN, Gary James Sidney is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Persons With Significant Control

Mr Gary James Sidney Grabban
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GARVON INVESTMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 81 more events
17 Feb 1989
Registered office changed on 17/02/89 from: 31 briton cres sanderstead surrey CR2 ojn

17 Feb 1989
Wd 02/02/89 ad 12/12/88--------- £ si 98@1=98 £ ic 2/100

19 Jan 1989
Director resigned

19 Jan 1989
Registered office changed on 19/01/89 from: suite 17 city business centre lower road london SE16 1AA

12 Dec 1988
Incorporation

GARVON INVESTMENTS LIMITED Charges

5 January 2009
Mortgage deed
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 station buildings, woodside road, london…
22 April 2005
Mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4/4A station parade, sanderstead road, sanderstead…
4 April 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2001
Mortgage deed
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19 and 19A spring lane and 5 station buildings woodside…
3 January 1997
Debenture
Delivered: 7 January 1997
Status: Satisfied on 23 December 2005
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1997
Legal charge
Delivered: 7 January 1997
Status: Satisfied on 9 April 2005
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H property k/a 19 and 19A spring lane and 5 station…
15 October 1990
Legal charge
Delivered: 24 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 73, portland road, south norwood london…
8 October 1990
Legal charge
Delivered: 24 October 1990
Status: Outstanding
Persons entitled: Alliance and Leicester Building Society
Description: F/H property k/a 73 portland road, south norwood, london…
23 October 1989
Mortgage
Delivered: 8 November 1989
Status: Outstanding
Persons entitled: Alliance and Leicester Building Society
Description: F/H 73 portland road south norwood SE25 together with all…