THE GARDENS ENTERTAINMENTS LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 02276578
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Unaudited abridged accounts made up to 31 July 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of THE GARDENS ENTERTAINMENTS LIMITED are www.thegardensentertainments.co.uk, and www.the-gardens-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The Gardens Entertainments Limited is a Private Limited Company. The company registration number is 02276578. The Gardens Entertainments Limited has been working since 12 July 1988. The present status of the company is Active. The registered address of The Gardens Entertainments Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . ROUSELL, Andrew Peter is a Secretary of the company. ROUSELL, Brian John is a Director of the company. Secretary MAY, Kevin John has been resigned. Secretary ROUSELL, David John has been resigned. Secretary ROUSELL, Eileen Jennifer has been resigned. Director ROUSELL, Eileen Jennifer has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
ROUSELL, Andrew Peter
Appointed Date: 29 April 2002

Director
ROUSELL, Brian John

79 years old

Resigned Directors

Secretary
MAY, Kevin John
Resigned: 25 October 1993

Secretary
ROUSELL, David John
Resigned: 29 April 2002
Appointed Date: 23 November 1999

Secretary
ROUSELL, Eileen Jennifer
Resigned: 23 November 1999
Appointed Date: 25 October 1993

Director
ROUSELL, Eileen Jennifer
Resigned: 23 November 1999
Appointed Date: 28 December 1995
67 years old

Persons With Significant Control

Mr Andrew Peter Rousell
Notified on: 25 October 2016
48 years old
Nature of control: Has significant influence or control

Mr Michael Christopher Rousell
Notified on: 25 October 2016
38 years old
Nature of control: Has significant influence or control

Mr Stephen James Rousell
Notified on: 25 October 2016
36 years old
Nature of control: Has significant influence or control

Mr David John Rousell
Notified on: 25 October 2016
50 years old
Nature of control: Has significant influence or control

THE GARDENS ENTERTAINMENTS LIMITED Events

09 Nov 2016
Unaudited abridged accounts made up to 31 July 2016
07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
25 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
17 Nov 2015
Satisfaction of charge 10 in full
...
... and 83 more events
17 Aug 1988
Registered office changed on 17/08/88 from: 166 bedminster down road bristol BS13 7AG

17 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1988
Particulars of mortgage/charge

27 Jul 1988
Accounting reference date notified as 31/07

12 Jul 1988
Incorporation

THE GARDENS ENTERTAINMENTS LIMITED Charges

21 July 2003
Mortgage of shares
Delivered: 29 July 2003
Status: Satisfied on 17 November 2015
Persons entitled: Hsbc Bank PLC
Description: All stock shares bonds debentures debenture stock loan…
26 May 2001
Mortgage of shares
Delivered: 5 June 2001
Status: Satisfied on 6 August 2002
Persons entitled: Hsbc Bank PLC
Description: All stocks shares bonds debentures debenture stock loans…
19 June 1995
Legal charge
Delivered: 22 June 1995
Status: Satisfied on 4 November 2015
Persons entitled: Midland Bank PLC
Description: F/Hold land known as land/blds on the east side of clarence…
18 April 1995
Fixed and floating charge
Delivered: 22 April 1995
Status: Satisfied on 17 November 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied on 23 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the gardens nightclub clarence street…
15 October 1993
Legal charge
Delivered: 21 October 1993
Status: Satisfied on 23 April 1999
Persons entitled: Bass Brewers Limited
Description: Freehold premises the gardens nightclub clarence street…
27 July 1991
Single debenture
Delivered: 8 August 1991
Status: Satisfied on 23 April 1999
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 November 1990
Legal charge
Delivered: 23 November 1990
Status: Satisfied on 23 April 1999
Persons entitled: Bass Brewers Limited.
Description: L/H premises k/a the gardens, clarence street yeovil…
2 October 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 23 April 1999
Persons entitled: Bass Brewers Limited
Description: The gardens, clarence street, yeovil, somerset together…
1 August 1988
Legal charge
Delivered: 2 August 1988
Status: Satisfied on 23 April 1999
Persons entitled: Barclays Bank PLC
Description: L/H the garden, nitespot 5 park road yeovil somerset.