Company NameClapton Tovim Limited
Company StatusActive
Company Number00875976
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1966(58 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raphael Gluck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(40 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Rookwood Road
London
N16 6SS
Director NameMr Abraham Scher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(41 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Hill
London
E5 9BE
Secretary NameMrs Leah Gluck
NationalityAmerican
StatusCurrent
Appointed08 April 2008(42 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Darenth Road
London
N16 6EB
Director NameMr Joseph Gluck
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(51 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSide Entrance 123 Clapton Common
London
E5 9AB
Director NameMr Gershon Leitner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(55 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSide Entrance 123 Clapton Common
London
E5 9AB
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed30 June 1991(25 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 September 2006)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Israel Scher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fountayne Road
London
N16 7DT
Secretary NameMax Gluck
NationalityAustrian
StatusResigned
Appointed30 June 1991(25 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 September 2006)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameMr Joseph Gluck
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(40 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 May 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address111 Darenth Road
London
N16 6EB
Director NameMrs Adele Scher
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2007(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2009)
RoleSecretary
Correspondence Address42 Fountayne Road
London
N16 7DT

Location

Registered AddressSide Entrance 123 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£56,122
Net Worth£735,449
Cash£998
Current Liabilities£21,339

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

9 February 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (17 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
20 December 2017Appointment of Mr Joseph Gluck as a director on 14 December 2017 (2 pages)
18 July 2017Notification of Joseph Gluck as a person with significant control on 1 July 2017 (2 pages)
18 July 2017Notification of Joseph Gluck as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
15 May 2017Termination of appointment of Joseph Gluck as a director on 14 May 2017 (1 page)
15 May 2017Termination of appointment of Joseph Gluck as a director on 14 May 2017 (1 page)
29 March 2017Full accounts made up to 30 June 2016 (13 pages)
29 March 2017Full accounts made up to 30 June 2016 (13 pages)
5 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
5 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
2 June 2015Annual return made up to 31 May 2015 no member list (5 pages)
2 June 2015Annual return made up to 31 May 2015 no member list (5 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
9 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
9 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
15 July 2013Annual return made up to 31 May 2013 no member list (5 pages)
15 July 2013Annual return made up to 31 May 2013 no member list (5 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
11 February 2013Registered office address changed from 2,Cazenove Road London N16 6BD on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 2,Cazenove Road London N16 6BD on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Side Entrance 123 Clapton Common London E5 9AB United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Side Entrance 123 Clapton Common London E5 9AB United Kingdom on 11 February 2013 (1 page)
6 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
6 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
6 July 2011Annual return made up to 31 May 2011 no member list (5 pages)
6 July 2011Annual return made up to 31 May 2011 no member list (5 pages)
7 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
7 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
1 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
1 June 2010Annual return made up to 31 May 2010 no member list (4 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
1 June 2009Appointment terminated director adele scher (1 page)
1 June 2009Annual return made up to 31/05/09 (3 pages)
1 June 2009Annual return made up to 31/05/09 (3 pages)
1 June 2009Appointment terminated director adele scher (1 page)
1 June 2009Appointment terminated director israel scher (1 page)
1 June 2009Appointment terminated director israel scher (1 page)
25 November 2008Total exemption full accounts made up to 30 June 2008 (17 pages)
25 November 2008Total exemption full accounts made up to 30 June 2008 (17 pages)
18 June 2008Annual return made up to 31/05/08 (5 pages)
18 June 2008Annual return made up to 31/05/08 (5 pages)
29 April 2008Partial exemption accounts made up to 30 June 2007 (17 pages)
29 April 2008Partial exemption accounts made up to 30 June 2007 (17 pages)
17 April 2008Secretary appointed leah gluck (2 pages)
17 April 2008Secretary appointed leah gluck (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
12 June 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 June 2007Annual return made up to 31/05/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
18 January 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
18 January 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
10 July 2006Annual return made up to 31/05/06 (4 pages)
10 July 2006Annual return made up to 31/05/06 (4 pages)
10 June 2005Annual return made up to 31/05/05 (4 pages)
10 June 2005Annual return made up to 31/05/05 (4 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (16 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (16 pages)
1 June 2004Annual return made up to 31/05/04 (4 pages)
1 June 2004Annual return made up to 31/05/04 (4 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
9 June 2003Annual return made up to 31/05/03 (4 pages)
9 June 2003Annual return made up to 31/05/03 (4 pages)
28 January 2003Full accounts made up to 30 June 2002 (13 pages)
28 January 2003Full accounts made up to 30 June 2002 (13 pages)
13 June 2002Annual return made up to 31/05/02 (4 pages)
13 June 2002Annual return made up to 31/05/02 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 June 2001Annual return made up to 31/05/01 (3 pages)
8 June 2001Annual return made up to 31/05/01 (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
8 June 2000Annual return made up to 31/05/00 (3 pages)
8 June 2000Annual return made up to 31/05/00 (3 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 June 1999Annual return made up to 31/05/99 (4 pages)
18 June 1999Annual return made up to 31/05/99 (4 pages)
11 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 June 1998Annual return made up to 31/05/98 (4 pages)
5 June 1998Annual return made up to 31/05/98 (4 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
29 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
16 June 1997Annual return made up to 31/05/97 (4 pages)
16 June 1997Annual return made up to 31/05/97 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 June 1996Annual return made up to 31/05/96 (4 pages)
21 June 1996Annual return made up to 31/05/96 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 June 1995Annual return made up to 31/05/95 (4 pages)
29 June 1995Annual return made up to 31/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 April 1966Incorporation (16 pages)
1 April 1966Incorporation (16 pages)