TOSHAV INVESTMENTS LIMITED
Overview
| Company Name | TOSHAV INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00641025 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOSHAV INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOSHAV INVESTMENTS LIMITED located?
| Registered Office Address | New Burlington House 1075 Finchley Road NW11 0PU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOSHAV INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TOSHAV INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP | 1 pages | AD03 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pinchas Oestreicher as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP | 1 pages | AD02 | ||||||||||
Appointment of Mr Benjamin Oestreicher as a director on May 09, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jacob Oestreicher as a director on May 09, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Oestriecher as a director on May 09, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TOSHAV INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OESTREICHER, Abraham | Secretary | Osbaldeston Road N16 6NJ London 162 | 148347110001 | |||||||
| BENEDIKT, Eliezer Shlomo | Director | Fountayne Road N16 7EA London 29 | United Kingdom | British | 24939980001 | |||||
| OESTREICHER, Abraham | Director | Osbaldeston Road N16 6NJ London 162 | England | British | 137007770001 | |||||
| OESTREICHER, Abraham | Director | Osbaldeston Road N16 6NJ London 162 | England | British | 137007770001 | |||||
| OESTREICHER, Benjamin | Director | Chardmore Road N16 6JH London 64 England | England | British | 137598370001 | |||||
| OESTREICHER, Jacob | Director | Fountayne Road N16 7EA London 17 England | United Kingdom | British | 62330980002 | |||||
| OESTRIECHER, David | Director | Moundfield Road N16 6DT London 35 England | United Kingdom | British | 194146710001 | |||||
| OSTREICHER, Abraham | Director | Osbaldeston Road N16 6NJ London 162 | England | British | 35672820003 | |||||
| OESTREICHER, Eva | Secretary | 25 Moresby Road E5 9LE London | British | 14063320001 | ||||||
| SCHIMMEL, Harry Chaim | Secretary | 119 Princes Park Avenue NW11 0JS London | British | 14063300001 | ||||||
| OESTREICHER, Eva | Director | 25 Moresby Road E5 9LE London | United Kingdom | British | 14063320001 | |||||
| OESTREICHER, Martin | Director | 25 Moresby Road E5 9LE London | United Kingdom | Stateless | 14338990001 | |||||
| OESTREICHER, Pinchas | Director | Filey Avenue N16 6JJ London 74 | United Kingdom | British | 12913230001 | |||||
| SCHIMMEL, Abraham Moses | Director | 17 Highfield Gardens NW11 9HD London | United Kingdom | British | 24686080002 | |||||
| SCHIMMEL, Anna | Director | 119 Princes Park Avenue NW11 0JS London | United Kingdom | British | 12471460001 | |||||
| SCHIMMEL, Harry Chaim | Director | 119 Princes Park Avenue NW11 0JS London | England | British | 14063300001 |
Who are the persons with significant control of TOSHAV INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Faircharm Investments Ltd | Apr 06, 2016 | 1075 Finchley Road NW11 0PU London New Burlington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOSHAV INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Nov 16, 1989 Delivered On Nov 17, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land to the west side of kennington grove, lambeth title nos sgl 313780 and sgl 241681. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 24, 1988 Delivered On Mar 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement dated 24/3/88 | |
Short particulars 339 kennington lane & 1-45 (odd) durham street london borough of lambeth title no sgl 42774 & sgl 28398. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 24, 1988 Delivered On Mar 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H- property situate and known as 339 kennington lane and 1 to 45 (odd) durham street london borough of lambeth title no sgl 320310. (see form 395 and continuation sheet relevant to this charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 24, 1988 Delivered On Mar 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H- land and buildings on the east side of durham street and 339 kennington lane and adjoining land and buildings in durham street and kennington grove, kennington lambeth london title nos sgl 42774 and sgl 283984 (see form 395 and continuation sheet relevant to this charge).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 24, 1988 Delivered On Mar 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 31, 1984 Delivered On Jun 06, 1984 | Satisfied | Amount secured Sterling pounds 625,000 and all other monies due or to become due from faircharm investments limited to the chargee under the terms of the charge | |
Short particulars Land at martell road and 60, martell road, west dulwich, lambeth, london. Title nos ln 110292 & sgl 114988. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 21, 1980 Delivered On Oct 24, 1980 | Satisfied | Amount secured All monies due or to become due from moldene limited to the chargee on any account whatsoever. | |
Short particulars 60, martell road, lambeth. Title no:- sgl 114988 floating charge-all movable plant machinery, utensils, furniture & equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 06, 1978 Delivered On Jul 13, 1978 | Satisfied | Amount secured All monies due or to become due from moldene limited to the chargee on any account whatsoever. | |
Short particulars 24 martell road, london, SE21. Title no, sgl 162188. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jan 17, 1978 Delivered On Jan 20, 1978 | Satisfied | Amount secured All monies due or to become due from the moldene limited to the chargee on any account whatsoever. | |
Short particulars Factory at martell rd. SE21 title no. Ln 110292. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Inst of charge | Created On Sep 28, 1962 Delivered On Oct 18, 1962 | Satisfied | Amount secured All monies due etc. | |
Short particulars 233-244 (incl) brunswick buildings, goulston street, london, E.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Inst of charge | Created On Feb 03, 1960 Delivered On Feb 19, 1960 | Satisfied | Amount secured All monies due etc. | |
Short particulars 23,27,31,33,35,37 devonshire road, S.E.23. title nos. 432774, 432794, 432796, 432797, 432798, 432799,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Instr of charge | Created On Jan 29, 1960 Delivered On Feb 19, 1960 | Satisfied | Amount secured All monies due etc. | |
Short particulars 61 kensal road, london W10. Title no 416378. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jan 26, 1960 Delivered On Feb 16, 1960 | Satisfied | Amount secured All monies due etc. | |
Short particulars 103 devons road, poplar title no 89243. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jan 26, 1960 Delivered On Feb 16, 1960 | Satisfied | Amount secured All monies due etc. | |
Short particulars 2 yoakley road, stoke newington. Title no 230162. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0