Company NameTonbury Properties Ltd
DirectorZev Sampson
Company StatusActive
Company Number05214319
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zev Sampson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(3 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Portland Avenue
London
N16 6ET
Director NameMr Zev Sampson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Portland Avenue
London
N16 6ET
Secretary NameVolvi Peratz
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address12 Lewiston Place
London
N16 6RH
Secretary NameMrs Ann Chanie Herskovic
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodlands
London
NW11 9QU
Director NameMr Chaim Zisovitz
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address22 Gladesmore Road
London
N15 6TB
Secretary NameMr Zev Sampson
NationalityBritish
StatusResigned
Appointed06 April 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Portland Avenue
London
N16 6ET
Secretary NameMr Chaim Zisovitz
NationalityBelgian
StatusResigned
Appointed06 April 2008(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address22 Gladesmore Road
London
N15 6TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Zev Sampson
100.00%
Ordinary

Financials

Year2014
Net Worth£269,423
Current Liabilities£402,962

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

18 May 2005Delivered on: 20 May 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future.
Outstanding
18 May 2005Delivered on: 20 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 26 grosvenor way london t/no EGL455255. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

20 January 2021Notification of Aryah Herskovic as a person with significant control on 6 January 2021 (2 pages)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
4 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
30 January 2014Termination of appointment of Chaim Zisovitz as a director (1 page)
30 January 2014Termination of appointment of Chaim Zisovitz as a director (1 page)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 January 2012Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR United Kingdom on 19 January 2012 (1 page)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Director's details changed for Mr Chaim Zisovitz on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Chaim Zisovitz on 25 August 2010 (2 pages)
25 August 2010Termination of appointment of Zev Sampson as a secretary (1 page)
25 August 2010Termination of appointment of Zev Sampson as a secretary (1 page)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 22 gladesmore road london N15 6TB united kingdom (1 page)
3 March 2009Registered office changed on 03/03/2009 from 22 gladesmore road london N15 6TB united kingdom (1 page)
25 November 2008Secretary appointed mr zev sampson (1 page)
25 November 2008Director appointed mr zev sampson (1 page)
25 November 2008Appointment terminated secretary chaim zisovitz (1 page)
25 November 2008Secretary appointed mr zev sampson (1 page)
25 November 2008Director appointed mr zev sampson (1 page)
25 November 2008Appointment terminated secretary chaim zisovitz (1 page)
17 October 2008Appointment terminated director zev sampson (1 page)
17 October 2008Director appointed mr chaim zisovitz (1 page)
17 October 2008Registered office changed on 17/10/2008 from pico house 15 bergholt crescent london N16 5JE (1 page)
17 October 2008Secretary appointed mr chaim zisovitz (1 page)
17 October 2008Appointment terminated director zev sampson (1 page)
17 October 2008Registered office changed on 17/10/2008 from pico house 15 bergholt crescent london N16 5JE (1 page)
17 October 2008Director appointed mr chaim zisovitz (1 page)
17 October 2008Secretary appointed mr chaim zisovitz (1 page)
3 October 2008Return made up to 25/08/08; full list of members (3 pages)
3 October 2008Appointment terminated secretary ann herskovic (1 page)
3 October 2008Return made up to 25/08/08; full list of members (3 pages)
3 October 2008Appointment terminated secretary ann herskovic (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 January 2008Registered office changed on 30/01/08 from: data house 43-45 stamford hill london N16 5SR (1 page)
30 January 2008Registered office changed on 30/01/08 from: data house 43-45 stamford hill london N16 5SR (1 page)
16 October 2007Return made up to 25/08/07; full list of members (2 pages)
16 October 2007Return made up to 25/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 March 2007New secretary appointed (1 page)
5 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
20 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 September 2006Return made up to 25/08/06; full list of members (2 pages)
4 September 2006Return made up to 25/08/06; full list of members (2 pages)
22 September 2005Return made up to 25/08/05; full list of members (2 pages)
22 September 2005Return made up to 25/08/05; full list of members (2 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
20 October 2004Registered office changed on 20/10/04 from: 43-45 stamford hill london N16 5SR (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 43-45 stamford hill london N16 5SR (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
15 September 2004Director resigned (1 page)
25 August 2004Incorporation (12 pages)
25 August 2004Incorporation (12 pages)