44 Masons Hill
Bromley
Kent
BR2 9JG
Secretary Name | Barbara Mary Bartholomew |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Alamein Milking Lane Draycott Somerset BS27 3TL |
Director Name | Mr David Ernest William Bartholomew |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 05 December 2016) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coney Hill Road West Wickham Kent BR4 9BU |
Website | epgc.co.uk |
---|
Registered Address | Adams & Moore House Instone Road Dartford Kent DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Tony David Bartholomew 50.00% Ordinary |
---|---|
15k at £1 | Barbara Mary Bartholomew 25.00% Ordinary |
15k at £1 | David Ernest William Bartholomew 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,952 |
Cash | £62,976 |
Current Liabilities | £78,390 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
19 September 1995 | Delivered on: 26 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
17 September 1985 | Delivered on: 26 September 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land fronting upper elmersend road beckenham kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 2023 | Confirmation statement made on 12 November 2023 with updates (5 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
12 July 2023 | Director's details changed for Mr Tony David Bartholomew on 30 June 2023 (2 pages) |
12 July 2023 | Change of details for Mr Tony David Bartholomew as a person with significant control on 30 June 2023 (2 pages) |
12 July 2023 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 12 July 2023 (1 page) |
26 January 2023 | Cessation of David Ernest William Bartholomew as a person with significant control on 11 November 2022 (1 page) |
26 January 2023 | Confirmation statement made on 12 November 2022 with updates (5 pages) |
26 January 2023 | Notification of Barbara May Bartholomew as a person with significant control on 11 November 2022 (2 pages) |
12 January 2023 | Secretary's details changed for Barbara Mary Bartholomew on 11 November 2022 (1 page) |
1 August 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
5 January 2022 | Secretary's details changed for Barbara Mary Bartholomew on 15 December 2021 (1 page) |
18 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
11 May 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
19 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
15 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
27 June 2018 | Change of details for Mr Tony David Bartholomew as a person with significant control on 20 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Tony David Bartholomew on 20 June 2018 (2 pages) |
15 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 January 2017 | Termination of appointment of David Ernest William Bartholomew as a director on 5 December 2016 (1 page) |
4 January 2017 | Termination of appointment of David Ernest William Bartholomew as a director on 5 December 2016 (1 page) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 November 2014 | Annual return made up to 12 November 2014 Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 November 2014 Statement of capital on 2014-11-24
|
16 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2009 | Director's details changed for Tony David Bartholomew on 12 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for David Ernest William Bartholomew on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Tony David Bartholomew on 12 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David Ernest William Bartholomew on 12 November 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from suite 2 rutland hosue 44 masons hill bromley kent BR2 9JG (1 page) |
17 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from suite 2 rutland hosue 44 masons hill bromley kent BR2 9JG (1 page) |
17 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road bromley BR2 9LZ (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road bromley BR2 9LZ (1 page) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
27 October 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
27 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 October 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
27 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
25 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 56 westmoreland road bromley kent BR2 oqs (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 56 westmoreland road bromley kent BR2 oqs (1 page) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 12/11/95; no change of members (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
12 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |