Company NameToto Savro Limited
DirectorMaxi Charlotte Scherer
Company StatusActive
Company Number05195874
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maxi Charlotte Scherer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCounsel
Country of ResidenceEngland
Correspondence Address22 Savernake Road
London
NW3 2JP
Secretary NameMs Ronit Yoeli-Tlalim
StatusCurrent
Appointed13 August 2023(19 years after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address22 Savernake Road
London
NW3 2JP
Director NameDavid John Mann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Savernake Road
London
NW3 2JP
Secretary NameEmma Creed
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Savernake Road
Hampstead
London
NW3 2JP
Secretary NameCraig Elwin
NationalityBritish
StatusResigned
Appointed01 April 2005(8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address22 Savernake Road
London
NW3 2JP
Secretary NameMr Asher Tlalim
StatusResigned
Appointed01 June 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address22 Savernake Road
London
NW3 2JP

Location

Registered Address22 Savernake Road
London
NW3 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

1 at £1David Mann & Emma Creed
33.33%
Ordinary
1 at £1Paul Henton
33.33%
Ordinary
1 at £1Stephen Arnold & Patricia Arnold
33.33%
Ordinary

Financials

Year2014
Net Worth£7,898
Current Liabilities£262

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Notification of Maxi Scherer as a person with significant control on 1 June 2017 (2 pages)
11 August 2017Notification of Maxi Scherer as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Maxi Scherer as a person with significant control on 1 June 2017 (2 pages)
11 August 2017Cessation of David John Glaisby Mann as a person with significant control on 1 June 2017 (1 page)
11 August 2017Cessation of David John Glaisby Mann as a person with significant control on 1 June 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Cessation of David John Glaisby Mann as a person with significant control on 11 August 2017 (1 page)
2 June 2017Termination of appointment of David John Mann as a director on 2 June 2017 (1 page)
2 June 2017Termination of appointment of David John Mann as a director on 2 June 2017 (1 page)
1 June 2017Appointment of Dr Maxi Charlotte Scherer as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Asher Tlalim as a secretary on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Asher Tlalim as a secretary on 1 June 2017 (2 pages)
1 June 2017Appointment of Dr Maxi Charlotte Scherer as a director on 1 June 2017 (2 pages)
31 May 2017Registered office address changed from 22 Savernake Road 22 Savernake Road London NW3 2JP England to 22 Savernake Road London NW3 2JP on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 22 Savernake Road 22 Savernake Road London NW3 2JP England to 22 Savernake Road London NW3 2JP on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 82 Alexandra Road Poole Dorset BH14 9EW to 22 Savernake Road 22 Savernake Road London NW3 2JP on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 82 Alexandra Road Poole Dorset BH14 9EW to 22 Savernake Road 22 Savernake Road London NW3 2JP on 31 May 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(3 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 October 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 October 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 November 2011Termination of appointment of Craig Elwin as a secretary (1 page)
28 November 2011Termination of appointment of Craig Elwin as a secretary (1 page)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2010Director's details changed for David John Mann on 31 July 2010 (2 pages)
24 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for David John Mann on 31 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 27 chetwynd road london NW5 1BX (1 page)
23 July 2009Registered office changed on 23/07/2009 from 27 chetwynd road london NW5 1BX (1 page)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 August 2008Return made up to 03/08/08; full list of members (4 pages)
4 August 2008Return made up to 03/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 April 2008Return made up to 03/08/07; full list of members (3 pages)
29 April 2008Return made up to 03/08/07; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 22 savernake road london NW3 2JP (1 page)
28 April 2008Registered office changed on 28/04/2008 from 22 savernake road london NW3 2JP (1 page)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 September 2006Return made up to 03/08/06; full list of members (6 pages)
7 September 2006Return made up to 03/08/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 October 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (6 pages)
28 October 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 2005New secretary appointed (2 pages)
3 August 2004Incorporation (18 pages)
3 August 2004Incorporation (18 pages)