Company NameTOV Properties Limited
DirectorFiodor Poberezhskiy
Company StatusActive
Company Number05108620
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fiodor Poberezhskiy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityRussian
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address15 Kant Str.
Berlin
10623
Foreign
Secretary NameMs Gabriella Alexander Passe
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Chessington Avenue
Finchley
London
N3 3DR
Director NameMr David Stockman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleProperty Consultant
Correspondence Address43 Ashfield Avenue
Bushey Heath
Hertfordshire
WD23 4HG
Director NameMr Nicholas Eugene Francis Bodnar-Horvath
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(14 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 2018)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressSuite D 16th Floor On Hing Building 1-9 On Hing Te
Central
Hong Kong
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address33 Chessington Avenue
Finchley
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Fiodor Poberezhskiy
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
12 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
2 August 2019Registered office address changed from 33 Chessington Avenue Finchley London N3 3DR England to 33 Chessington Avenue Finchley London N3 3DR on 2 August 2019 (1 page)
2 August 2019Registered office address changed from 44 North Crescent Finchley London N3 3LL to 33 Chessington Avenue Finchley London N3 3DR on 2 August 2019 (1 page)
2 August 2019Secretary's details changed for Ms Gabriella Alexander Passe on 2 August 2019 (1 page)
8 October 2018Termination of appointment of Nicholas Eugene Francis Bodnar-Horvath as a director on 5 October 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
27 July 2018Appointment of Mr Nicholas Eugene Francis Bodnar-Horvath as a director on 24 July 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
2 July 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
2 July 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
5 June 2015Change of name notice (2 pages)
5 June 2015Change of name notice (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
16 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
10 June 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Fiodor Poberezhskiy on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Fiodor Poberezhskiy on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Fiodor Poberezhskiy on 1 March 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 21/04/09; full list of members (3 pages)
27 April 2009Return made up to 21/04/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 May 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
13 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 May 2006Return made up to 21/04/06; full list of members (6 pages)
25 May 2006Return made up to 21/04/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 June 2005Return made up to 21/04/05; full list of members (7 pages)
9 June 2005Return made up to 21/04/05; full list of members (7 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
21 April 2004Incorporation (12 pages)
21 April 2004Incorporation (12 pages)