Company NameTOV Investments Limited
DirectorAllan Frankel
Company StatusActive
Company Number03449588
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
Hackney
London
N16 6EJ
Director NameMr Allan Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
Hackney
London
N16 6EJ
Secretary NameMr Sia Halberstam
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Director NameMr Sia Halberstam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(9 years after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Director NameMrs Miriam Frankel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Darenth Road
London
N16 6EJ
Director NamePesha Halbenstam
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(10 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 2008)
RoleCompany Director
Correspondence Address26 Durley Road
London
N16 5JS
Director NameSia Halberstam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(10 years, 5 months after company formation)
Appointment Duration1 month (resigned 08 May 2008)
RoleCompany Director
Correspondence Address26 Durley Road
London
N16 5JS
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Telephone020 88069127
Telephone regionLondon

Location

Registered Address42 Darenth Road
London
N16 6EJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Allan Frankel
100.00%
Ordinary

Financials

Year2014
Net Worth£558,388
Cash£3,600
Current Liabilities£108,587

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

11 July 2003Delivered on: 12 July 2003
Satisfied on: 30 January 2015
Persons entitled: Peter David Clark

Classification: Mortgage
Secured details: £124,000 due or to become due from the company to the chargee.
Particulars: F/H 23 the links enfield middlesex t/n EGL209408.
Fully Satisfied
31 January 2003Delivered on: 11 February 2003
Satisfied on: 30 January 2015
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53 edmeston close, london t/n EGL266071.
Fully Satisfied
12 March 2002Delivered on: 22 March 2002
Satisfied on: 30 January 2015
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £88,500.00 due or to become due from the company to the chargee.
Particulars: L/H flat k/a 74 wenlock court evelyn walk london N1 7PL, t/no egl 389419.
Fully Satisfied
29 July 1999Delivered on: 4 August 1999
Satisfied on: 30 January 2015
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 27 william house capstan road deptford SE8 3PU t/n TGL103943.
Fully Satisfied
11 August 2003Delivered on: 29 August 2003
Satisfied on: 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all the property assets and rights whatsoever and wheresoever present and/or future belonging to the company.
Fully Satisfied
29 July 1999Delivered on: 4 August 1999
Satisfied on: 30 January 2015
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All other monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 185 hampson way london SW8 1HU t/n SGL493049.
Fully Satisfied
2 May 2003Delivered on: 10 May 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and assets.
Outstanding
2 May 2003Delivered on: 10 May 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 alma house sebastopol road edmonton london t/n EGL293476.
Outstanding
31 January 2003Delivered on: 11 February 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
6 September 2002Delivered on: 13 September 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £82,500 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 2 caversham house peckham park road london SE15 6TW with title number TGL44511.
Outstanding
28 October 2022Delivered on: 28 October 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Ground floor flat, 42 fairfield road, london, N18 2QJ.
Outstanding
20 October 2022Delivered on: 24 October 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 17 albany road, enfield, EN3 5UB - title no: MX274431.
Outstanding
21 July 2022Delivered on: 28 July 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: Ground floor flat. 42 fairfield road, london, N18 2QJ.
Outstanding
20 June 2022Delivered on: 20 June 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 113 nags head road, enfield, EN3 7AD.
Outstanding
20 May 2022Delivered on: 20 May 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 31 buxton close london and parking space N9 0XL.
Outstanding
10 January 2022Delivered on: 13 January 2022
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: The property known as 53 edmeston close, london, E9 5TJ as the same is more particularly described in and demised by a lease dated 10 january 2022 and made between (1) sinclair gardens investments (kensington) limited and (2) tov investments limited.
Outstanding
1 August 2008Delivered on: 5 August 2008
Persons entitled: Southwood Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge over all the undertaking property and assets see image for full details.
Outstanding
1 August 2008Delivered on: 5 August 2008
Persons entitled: Southwood Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 hampson way london t/n SGL493049 see image for full details.
Outstanding
1 August 2008Delivered on: 5 August 2008
Persons entitled: Southwood Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 william house, capston road, london t/n tgl 103943 see image for full details.
Outstanding
8 February 2007Delivered on: 22 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 the link t/n EGL209408.
Outstanding
16 February 2007Delivered on: 20 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £164,000.00 and all other monies due or to become due.
Particulars: L/H property k/a 53 edmeston close londo. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

23 July 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
28 June 2018Change of details for Mr. Allan Frankel as a person with significant control on 31 July 2017 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 June 2018Notification of Miriam Frankel as a person with significant control on 31 July 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 June 2017Notification of Allan Frankel as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Allan Frankel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Allan Frankel as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
30 January 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Satisfaction of charge 10 in full (1 page)
30 January 2015Satisfaction of charge 5 in full (1 page)
30 January 2015Satisfaction of charge 9 in full (1 page)
30 January 2015Satisfaction of charge 2 in full (1 page)
30 January 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Satisfaction of charge 9 in full (1 page)
30 January 2015Satisfaction of charge 1 in full (1 page)
30 January 2015Satisfaction of charge 2 in full (1 page)
30 January 2015Satisfaction of charge 10 in full (1 page)
30 January 2015Satisfaction of charge 5 in full (1 page)
30 January 2015Satisfaction of charge 1 in full (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2009Director's details changed for Allan Frankel on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Allan Frankel on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Allan Frankel on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 July 2009Appointment terminated secretary sia halberstam (1 page)
7 July 2009Appointment terminated secretary sia halberstam (1 page)
31 October 2008Return made up to 14/10/08; full list of members (3 pages)
31 October 2008Return made up to 14/10/08; full list of members (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 May 2008Appointment terminated director pesha halbenstam (1 page)
12 May 2008Appointment terminated director sia halberstam (1 page)
12 May 2008Appointment terminated director pesha halbenstam (1 page)
12 May 2008Appointment terminated director sia halberstam (1 page)
8 May 2008Director appointed allan frankel (1 page)
8 May 2008Registered office changed on 08/05/2008 from medcar house 149A stamford hill london N16 5LL (1 page)
8 May 2008Director appointed allan frankel (1 page)
8 May 2008Registered office changed on 08/05/2008 from medcar house 149A stamford hill london N16 5LL (1 page)
4 April 2008Registered office changed on 04/04/2008 from 42 darenth road london N16 6EJ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 42 darenth road london N16 6EJ (1 page)
4 April 2008Director appointed sia halberstam (1 page)
4 April 2008Director appointed sia halberstam (1 page)
3 April 2008Appointment terminated director miriam frankel (1 page)
3 April 2008Director appointed pesha halbenstam (1 page)
3 April 2008Appointment terminated director allan frankel (1 page)
3 April 2008Appointment terminated director miriam frankel (1 page)
3 April 2008Appointment terminated director allan frankel (1 page)
3 April 2008Director appointed pesha halbenstam (1 page)
23 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
25 October 2006Return made up to 14/10/06; full list of members (6 pages)
25 October 2006Return made up to 14/10/06; full list of members (6 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
11 November 2005Return made up to 14/10/05; full list of members (6 pages)
11 November 2005Return made up to 14/10/05; full list of members (6 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (14 pages)
26 October 2003Return made up to 14/10/03; full list of members (6 pages)
26 October 2003Return made up to 14/10/03; full list of members (6 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
31 July 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (5 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (5 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (5 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
21 October 2002Return made up to 14/10/02; full list of members (6 pages)
21 October 2002Return made up to 14/10/02; full list of members (6 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 May 2002Total exemption full accounts made up to 31 October 2001 (16 pages)
13 May 2002Total exemption full accounts made up to 31 October 2001 (16 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
19 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 November 1998Return made up to 14/10/98; full list of members (6 pages)
3 November 1998Return made up to 14/10/98; full list of members (6 pages)
5 November 1997New secretary appointed (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 42 darenth road london M16 6EJ (1 page)
5 November 1997New secretary appointed (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 42 darenth road london M16 6EJ (1 page)
23 October 1997Registered office changed on 23/10/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (7 pages)
14 October 1997Incorporation (7 pages)