Company NameBartholomew Estates Limited
Company StatusDissolved
Company Number00266456
CategoryPrivate Limited Company
Incorporation Date24 June 1932(91 years, 11 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEstelle Frances Cohen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(58 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Gresham Gardens
London
NW11 8NX
Director NameJonathan Michael Goldblum
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(58 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Limes Avenue
London
NW11 9TJ
Secretary NameJonathan Michael Goldblum
NationalityBritish
StatusClosed
Appointed29 May 1991(58 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Limes Avenue
London
NW11 9TJ
Director NameBernard Goldblum
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(58 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 December 2007)
RoleSurveyor
Correspondence Address25 Rechov
Herzog
Jerusalem
Israel
Director NameHenry David Goldblum
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(58 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address19 Netzer Yishai
Efrat
Israel
Director NameMorris Goldblum
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(58 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 1996)
RoleCompany Director
Correspondence Address19 Gresham Gardens
London
NW11 8NX
Director NameHenry Joseph Goldblum
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(64 years, 2 months after company formation)
Appointment Duration10 years (resigned 17 September 2006)
RoleCompany Director
Correspondence Address12 Even Haezel
Jerusalem
Israel
Foreign

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

282 at £1Saltwell Investments LTD
28.20%
Ordinary
218 at £1Eliezer Cohen
21.80%
Ordinary
185 at £1Bernard Goldblum
18.50%
Ordinary
155 at £1Henry David Goldblum
15.50%
Ordinary
155 at £1Jonathan Michael Goldblum
15.50%
Ordinary
2 at £1David Goldblum
0.20%
Ordinary
1 at £1Executors Of Joseph Goldblum
0.10%
Ordinary
1 at £1Hillel Goldblum
0.10%
Ordinary
1 at £1Michael Goldblum
0.10%
Ordinary

Financials

Year2014
Net Worth£2,833,241
Cash£1,533
Current Liabilities£136,258

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (17 pages)
15 May 2014Liquidators statement of receipts and payments to 25 April 2014 (17 pages)
6 May 2014Return of final meeting in a members' voluntary winding up (17 pages)
18 March 2014Liquidators statement of receipts and payments to 8 February 2014 (10 pages)
18 March 2014Liquidators' statement of receipts and payments to 8 February 2014 (10 pages)
18 March 2014Liquidators statement of receipts and payments to 8 February 2014 (10 pages)
1 March 2013Liquidators statement of receipts and payments to 8 February 2013 (11 pages)
1 March 2013Liquidators statement of receipts and payments to 8 February 2013 (11 pages)
1 March 2013Liquidators' statement of receipts and payments to 8 February 2013 (11 pages)
15 February 2012Registered office address changed from 55 Baker Street London W1U 7EU on 15 February 2012 (2 pages)
14 February 2012Appointment of a voluntary liquidator (1 page)
14 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2012Declaration of solvency (3 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 February 2012Statement of capital following an allotment of shares on 5 February 2012
  • GBP 241,000
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 5 February 2012
  • GBP 241,000
(3 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
16 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 June 2010Director's details changed for Estelle Frances Cohen on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Jonathan Michael Goldblum on 1 October 2009 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Jonathan Michael Goldblum on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Estelle Frances Cohen on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
8 June 2010Register inspection address has been changed (1 page)
12 January 2010Full accounts made up to 31 March 2009 (11 pages)
3 June 2009Return made up to 16/05/09; full list of members (6 pages)
7 January 2009Full accounts made up to 31 March 2008 (11 pages)
20 May 2008Return made up to 16/05/08; full list of members (6 pages)
25 March 2008Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL (1 page)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
19 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
12 June 2007Return made up to 16/05/07; full list of members (4 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
26 September 2006Director resigned (1 page)
22 June 2006Return made up to 16/05/06; full list of members (4 pages)
30 November 2005Full accounts made up to 31 March 2005 (10 pages)
25 May 2005Return made up to 16/05/05; full list of members (5 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 May 2004Return made up to 16/05/04; full list of members (10 pages)
31 January 2004Full accounts made up to 31 March 2003 (12 pages)
23 May 2003Return made up to 16/05/03; full list of members (10 pages)
21 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 May 2002Return made up to 16/05/02; full list of members (10 pages)
18 March 2002Location of register of members (1 page)
18 March 2002Location of register of directors' interests (1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
29 May 2001Return made up to 16/05/01; full list of members (12 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 baker street london W1M 1DA (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 July 2000Full accounts made up to 31 March 1999 (11 pages)
13 July 2000Return made up to 16/05/00; full list of members (8 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (5 pages)
28 June 1999Return made up to 16/05/99; full list of members (11 pages)
30 December 1998Full accounts made up to 31 March 1998 (14 pages)
4 August 1998Location of register of members (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Return made up to 16/05/98; full list of members (8 pages)
21 July 1998Director's particulars changed (1 page)
6 March 1998Full accounts made up to 31 March 1997 (14 pages)
31 December 1997Registered office changed on 31/12/97 from: 20 melcombe street london NW1 6AH (1 page)
11 July 1997Return made up to 16/05/97; full list of members (8 pages)
15 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
6 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
25 June 1996Return made up to 16/05/96; full list of members (9 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 June 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 June 1986Return made up to 06/06/86; full list of members (5 pages)
3 May 1984Accounts made up to 30 June 1982 (6 pages)
11 September 1982Accounts made up to 30 June 1981 (6 pages)
12 May 1982Accounts made up to 30 June 1980 (6 pages)
11 May 1982Accounts made up to 30 June 1979 (6 pages)
28 March 1968Allotment of shares (2 pages)
24 June 1932Incorporation (23 pages)