TOV INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 6EJ

Company number 03449588
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address 42 DARENTH ROAD, LONDON, N16 6EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of TOV INVESTMENTS LIMITED are www.tovinvestments.co.uk, and www.tov-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Tov Investments Limited is a Private Limited Company. The company registration number is 03449588. Tov Investments Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Tov Investments Limited is 42 Darenth Road London N16 6ej. . FRANKEL, Allan is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary HALBERSTAM, Sia has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director FRANKEL, Allan has been resigned. Director FRANKEL, Miriam has been resigned. Director HALBENSTAM, Pesha has been resigned. Director HALBERSTAM, Sia has been resigned. Director HALBERSTAM, Sia has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FRANKEL, Allan
Appointed Date: 01 April 2008
55 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Secretary
HALBERSTAM, Sia
Resigned: 01 July 2009
Appointed Date: 14 October 1997

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Director
FRANKEL, Allan
Resigned: 27 March 2008
Appointed Date: 14 October 1997
55 years old

Director
FRANKEL, Miriam
Resigned: 27 March 2008
Appointed Date: 20 June 2007
55 years old

Director
HALBENSTAM, Pesha
Resigned: 12 May 2008
Appointed Date: 27 March 2008
55 years old

Director
HALBERSTAM, Sia
Resigned: 08 May 2008
Appointed Date: 03 April 2008
57 years old

Director
HALBERSTAM, Sia
Resigned: 25 June 2007
Appointed Date: 16 October 2006
57 years old

TOV INVESTMENTS LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

30 Jan 2015
Satisfaction of charge 1 in full
...
... and 70 more events
05 Nov 1997
Registered office changed on 05/11/97 from: 42 darenth road london M16 6EJ
23 Oct 1997
Director resigned
23 Oct 1997
Secretary resigned
23 Oct 1997
Registered office changed on 23/10/97 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Oct 1997
Incorporation

TOV INVESTMENTS LIMITED Charges

1 August 2008
Debenture
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Southwood Investments Limited
Description: By way of fixed and floating charge over all the…
1 August 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Southwood Investments Limited
Description: 185 hampson way london t/n SGL493049 see image for full…
1 August 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Southwood Investments Limited
Description: 27 william house, capston road, london t/n tgl 103943 see…
16 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H property k/a 53 edmeston close londo. See the mortgage…
8 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 23 the link t/n EGL209408.
11 August 2003
Mortgage debenture
Delivered: 29 August 2003
Status: Satisfied on 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of floating charge the undertaking and all the…
11 July 2003
Mortgage
Delivered: 12 July 2003
Status: Satisfied on 30 January 2015
Persons entitled: Peter David Clark
Description: F/H 23 the links enfield middlesex t/n EGL209408.
2 May 2003
Floating charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and assets.
2 May 2003
Mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 42 alma house sebastopol road edmonton london t/n EGL293476.
31 January 2003
Floating charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
31 January 2003
Mortgage deed
Delivered: 11 February 2003
Status: Satisfied on 30 January 2015
Persons entitled: Woolwich PLC
Description: 53 edmeston close, london t/n EGL266071.
6 September 2002
Mortgage deed
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 2 caversham house peckham park road london SE15 6TW…
12 March 2002
Mortgage deed
Delivered: 22 March 2002
Status: Satisfied on 30 January 2015
Persons entitled: Woolwich PLC
Description: L/H flat k/a 74 wenlock court evelyn walk london N1 7PL…
29 July 1999
Mortgage deed
Delivered: 4 August 1999
Status: Satisfied on 30 January 2015
Persons entitled: Woolwich PLC
Description: 27 william house capstan road deptford SE8 3PU t/n…
29 July 1999
Mortgage deed
Delivered: 4 August 1999
Status: Satisfied on 30 January 2015
Persons entitled: Woolwich PLC
Description: 185 hampson way london SW8 1HU t/n SGL493049.