GARDES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1LW

Company number 01921066
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address 2ND FLOOR 23-24, HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LW
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 ninety-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of GARDES LIMITED are www.gardes.co.uk, and www.gardes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Gardes Limited is a Private Limited Company. The company registration number is 01921066. Gardes Limited has been working since 10 June 1985. The present status of the company is Active. The registered address of Gardes Limited is 2nd Floor 23 24 High Street Marlborough Wiltshire Sn8 1lw. The company`s financial liabilities are £148.08k. It is £107.58k against last year. The cash in hand is £21.02k. It is £11.91k against last year. And the total assets are £22.4k, which is £-9.15k against last year. BOHANE, Sarah Jane is a Secretary of the company. KENNETH, Gordon Alexander is a Director of the company. KENNETH, Murray Gordon is a Director of the company. Secretary LAVANCHY, Kenneth has been resigned. Secretary ROOTS, Hilary Fontaine has been resigned. Director CARVER, Richard Derek has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gardes Key Finiance

LIABILITIES £148.08k
+265%
CASH £21.02k
+130%
TOTAL ASSETS £22.4k
-30%
All Financial Figures

Current Directors

Secretary
BOHANE, Sarah Jane
Appointed Date: 30 October 2015

Director

Director
KENNETH, Murray Gordon
Appointed Date: 04 October 2012
60 years old

Resigned Directors

Secretary
LAVANCHY, Kenneth
Resigned: 07 March 2003

Secretary
ROOTS, Hilary Fontaine
Resigned: 30 October 2015
Appointed Date: 07 March 2003

Director
CARVER, Richard Derek
Resigned: 19 February 2014
81 years old

Persons With Significant Control

Thames Valley Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARDES LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
15 Mar 2016
Total exemption full accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

16 Nov 2015
Termination of appointment of Hilary Fontaine Roots as a secretary on 30 October 2015
16 Nov 2015
Appointment of Miss Sarah Jane Bohane as a secretary on 30 October 2015
...
... and 88 more events
14 Apr 1988
Full accounts made up to 30 June 1987

02 Jun 1987
Return made up to 16/12/86; full list of members

02 Jun 1987
Full accounts made up to 30 June 1986

29 Nov 1986
Secretary resigned;new secretary appointed

10 Jun 1985
Incorporation

GARDES LIMITED Charges

7 August 2013
Charge code 0192 1066 0009
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74-80 thorpe road norwich.. Notification of addition to or…
11 July 2013
Charge code 0192 1066 0008
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
11 July 2013
Charge code 0192 1066 0007
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
16 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Bridgewell Holdings Limited
Description: 74 thorpe road norwich t/no NK79239. 76 thorpe road norwich…
13 November 2000
Legal charge
Delivered: 14 November 2000
Status: Satisfied on 27 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as the east side of…
22 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 27 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at 74-80 thorpe rpad norwich and all buildings…
22 December 1999
Legal charge
Delivered: 23 December 1999
Status: Satisfied on 27 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at 201 to 203 high stret lewes east sussex and…
29 January 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 27 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H- clifton common employment park, clifton near york…
29 January 1992
Debenture
Delivered: 6 February 1992
Status: Satisfied on 27 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at clifton technology centre, clifton nr york…