Shanklin Road
London
N15 4FB
Secretary Name | Mrs Leah Grunfeld |
---|---|
Status | Current |
Appointed | 11 February 2013(49 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
Director Name | Max Gluck |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 1991(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 September 2006) |
Role | Company Director |
Correspondence Address | 130 Clapton Common London E5 9AG |
Director Name | Mr Israel Scher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fountayne Road London N16 7DT |
Secretary Name | Mr Israel Scher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fountayne Road London N16 7DT |
Secretary Name | Mrs Chajka Gluck |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 16 March 2000(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Clapton Common London E5 9AG |
Director Name | Mr Joseph Gluck |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 February 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 111 Darenth Road London N16 6EB |
Secretary Name | Raphel Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | 10 Rookwood Road London N16 6SS |
Registered Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Clapton Tovim LTD 99.00% Ordinary |
---|---|
1 at £1 | Max Gluck 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,050 |
Gross Profit | £13,423 |
Net Worth | £79,257 |
Cash | £93 |
Current Liabilities | £17,655 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
17 January 1978 | Delivered on: 20 January 1978 Satisfied on: 14 October 2000 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £15,000,00 from hamelin investments limited. Particulars: 36A, 36B, 38A, 40A geldeston rd london SE5. Fully Satisfied |
---|---|
23 August 1973 | Delivered on: 12 September 1973 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 36A 36B, 38A, 40A, 42, 42A, 44A, geldeston road, london E.5. Fully Satisfied |
10 October 1968 | Delivered on: 16 October 1968 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41A north end road, hammersmith london, S.W.6. Fully Satisfied |
12 July 1965 | Delivered on: 20 July 1965 Satisfied on: 14 October 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 213, hersham rod, thornton heath, surrey together with all fixtures attached to the said premises. Fully Satisfied |
13 July 1965 | Delivered on: 19 July 1965 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Intrument of charge Secured details: All monies due etc. Particulars: 5, sheridan road, eastham, london, E.6. Fully Satisfied |
17 February 1964 | Delivered on: 9 March 1964 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 28 fort street, west ham, essex. Fully Satisfied |
17 February 1964 | Delivered on: 9 March 1964 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due, etc. Particulars: 26, fort street, west ham, essex. Fully Satisfied |
17 February 1964 | Delivered on: 9 March 1964 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due, etc. Particulars: 22, fort street, west ham, essex. Fully Satisfied |
17 February 1964 | Delivered on: 9 March 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monie due, etc. Particulars: 24 fort street, west ham, essex. Outstanding |
5 April 2000 | Delivered on: 7 April 2000 Persons entitled: Woolwich PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 42-42 geldeston road londonwith the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
10 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
---|---|
31 January 2020 | Cessation of Clapton Tovim Ltd as a person with significant control on 18 December 2019 (1 page) |
30 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
30 January 2020 | Notification of Sethington Limited as a person with significant control on 18 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 February 2013 | Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page) |
11 February 2013 | Appointment of Mrs Leah Grunfeld as a secretary (1 page) |
11 February 2013 | Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page) |
11 February 2013 | Appointment of Mrs Leah Grunfeld as a secretary (1 page) |
7 February 2013 | Termination of appointment of Joseph Gluck as a director (1 page) |
7 February 2013 | Termination of appointment of Raphel Gluck as a secretary (1 page) |
7 February 2013 | Termination of appointment of Joseph Gluck as a director (1 page) |
7 February 2013 | Termination of appointment of Raphel Gluck as a secretary (1 page) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Appointment of Mr Jacob Grunfeld as a director (2 pages) |
12 January 2012 | Appointment of Mr Jacob Grunfeld as a director (2 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed raphel gluck (2 pages) |
15 May 2008 | Appointment terminated secretary chajka gluck (1 page) |
15 May 2008 | Appointment terminated secretary chajka gluck (1 page) |
15 May 2008 | Secretary appointed raphel gluck (2 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
16 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
16 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 December 2006 | Return made up to 30/09/06; full list of members
|
5 December 2006 | Return made up to 30/09/06; full list of members
|
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |