Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARTHOLOMEW ESTATES LIMITED
Company Information for

BARTHOLOMEW ESTATES LIMITED

WHETSTONE, LONDON, N20 0YZ,
Company Registration Number
00266456
Private Limited Company
Dissolved

Dissolved 2014-08-06

Company Overview

About Bartholomew Estates Ltd
BARTHOLOMEW ESTATES LIMITED was founded on 1932-06-24 and had its registered office in Whetstone. The company was dissolved on the 2014-08-06 and is no longer trading or active.

Key Data
Company Name
BARTHOLOMEW ESTATES LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0YZ
Other companies in N20
 
Filing Information
Company Number 00266456
Date formed 1932-06-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-08-06
Type of accounts FULL
Last Datalog update: 2015-05-29 11:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTHOLOMEW ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARTHOLOMEW ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL GOLDBLUM
Company Secretary 1991-05-29
ESTELLE FRANCES COHEN
Director 1991-05-16
JONATHAN MICHAEL GOLDBLUM
Director 1991-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD GOLDBLUM
Director 1991-05-16 2007-12-19
HENRY DAVID GOLDBLUM
Director 1991-05-16 2007-12-14
HENRY JOSEPH GOLDBLUM
Director 1996-08-29 2006-09-17
MORRIS GOLDBLUM
Director 1991-05-16 1996-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014
2014-05-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2014
2013-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 55 BAKER STREET LONDON W1U 7EU
2012-02-144.70DECLARATION OF SOLVENCY
2012-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-14LRESSPSPECIAL RESOLUTION TO WIND UP
2012-02-09RES01ALTER MEMORANDUM 05/02/2012
2012-02-09LATEST SOC09/02/12 STATEMENT OF CAPITAL;GBP 241000
2012-02-09SH0105/02/12 STATEMENT OF CAPITAL GBP 241000
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0116/05/11 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0116/05/10 FULL LIST
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL GOLDBLUM / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE FRANCES COHEN / 01/10/2009
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-06-12363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26288bDIRECTOR RESIGNED
2006-06-22363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-23363aRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-30363aRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-03-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-03-18353LOCATION OF REGISTER OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-29363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 8 BAKER STREET LONDON W1M 1DA
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-07-13363aRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
1999-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-28363sRETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-04353LOCATION OF REGISTER OF MEMBERS
1998-07-21288cDIRECTOR'S PARTICULARS CHANGED
1998-07-21363aRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1998-07-21288cDIRECTOR'S PARTICULARS CHANGED
1998-03-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-31287REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 20 MELCOMBE STREET LONDON NW1 6AH
1997-07-11363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-04-15225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-26288aNEW DIRECTOR APPOINTED
1997-01-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to BARTHOLOMEW ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARTHOLOMEW ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1955-04-14 Satisfied MRS F M BROWN
CHARGE 1952-09-29 Satisfied CONNELL PROPERTIES LTD
MORTGAGE 1951-08-16 Satisfied CONNELL PROPERRTIES LTD
CHARGE 1951-07-31 Satisfied MIRIAM HAWKINS
CHARGE BY WAY OF COLLATERAL SECURITY 1951-05-30 Satisfied MISS L M TILL
LEGAL CHARGE BY WAY OF SUBSTITUTED SECURITY 1951-04-12 Satisfied MRS A R BUTLER (WIDOW)
CHARGE BY WAY OF SUBSTITUTED SECURITY 1950-12-05 Satisfied MRS J M BROWN
LEGAL CHARGE 1948-08-06 Satisfied MRS J M BROWN
CHARGE 1948-08-06 Satisfied MRS A R BUTLER
CHARGE 1948-05-26 Satisfied MISS M HAWKINS
LEGAL CHARGE 1947-02-04 Satisfied WESTBOURNE PARK BUILDING SOCIETY
CHARGE 1946-05-16 Satisfied THE LONDON AND ESSEX BUILDING SOCIETY
CHARGE 1946-03-17 Satisfied WESTBOURNE PARK BUILDING SOCIETY
CHARGE 1946-03-14 Satisfied MIDLAND BANK PLC
CHARGE 1946-03-04 Satisfied THE METROPOLITAN BUILDING SOCIETY
LEGAL CHARGE 1944-03-01 Satisfied MISS G M TILL
MORTGAGE 1944-02-19 Satisfied
MORTGAGE 1939-03-15 Satisfied NATIONAL PROV BANK
LEGAL CHARGE 1939-01-16 Satisfied WESTBOURNE PARK PERMANENT BUILDING SOCIETY
MORTGAGE 1939-01-12 Satisfied NATIONAL PROV BANK
MORTGAGE 1939-01-12 Satisfied NATIONAL PROV BANK
MORTGAGE 1939-01-12 Satisfied NATIONAL PROVISION BANK
MORTGAGE 1939-01-12 Satisfied NATIONAL PROV. BANK
MORTGAGE 1939-01-12 Satisfied NATIONAL PROV BANK
MORTGAGE 1939-01-12 Satisfied NATIONAL PROV BANK
MORTGAGE 1939-01-12 Satisfied NATIONAL PROV BANK
MORTGAGE 1939-01-12 Satisfied NATIONAL PROV BANK
MORTGAGE 1939-01-12 Satisfied NATIONAL PROV BANK
LEGAL CHARGE (SUPPLEMENTAL TO CHARGE DATED 31 JANUARY 1936 FOR SECURING £2000) 1937-06-02 Satisfied A L BUTLER
LAND REGISTRY CHARGE 1936-01-31 Satisfied A L BUTLER
Intangible Assets
Patents
We have not found any records of BARTHOLOMEW ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARTHOLOMEW ESTATES LIMITED
Trademarks
We have not found any records of BARTHOLOMEW ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTHOLOMEW ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BARTHOLOMEW ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARTHOLOMEW ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARTHOLOMEW ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARTHOLOMEW ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4