TOSHAV INVESTMENTS LIMITED

TOSHAV INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOSHAV INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00641025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TOSHAV INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TOSHAV INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP

    1 pagesAD03

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 200
    SH01

    Termination of appointment of Pinchas Oestreicher as a director on Nov 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 200
    SH01

    Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP

    1 pagesAD02

    Appointment of Mr Benjamin Oestreicher as a director on May 09, 2014

    2 pagesAP01

    Appointment of Mr Jacob Oestreicher as a director on May 09, 2014

    2 pagesAP01

    Appointment of Mr David Oestriecher as a director on May 09, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 200
    SH01

    Who are the officers of TOSHAV INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OESTREICHER, Abraham
    Osbaldeston Road
    N16 6NJ London
    162
    Secretary
    Osbaldeston Road
    N16 6NJ London
    162
    148347110001
    BENEDIKT, Eliezer Shlomo
    Fountayne Road
    N16 7EA London
    29
    Director
    Fountayne Road
    N16 7EA London
    29
    United KingdomBritish24939980001
    OESTREICHER, Abraham
    Osbaldeston Road
    N16 6NJ London
    162
    Director
    Osbaldeston Road
    N16 6NJ London
    162
    EnglandBritish137007770001
    OESTREICHER, Abraham
    Osbaldeston Road
    N16 6NJ London
    162
    Director
    Osbaldeston Road
    N16 6NJ London
    162
    EnglandBritish137007770001
    OESTREICHER, Benjamin
    Chardmore Road
    N16 6JH London
    64
    England
    Director
    Chardmore Road
    N16 6JH London
    64
    England
    EnglandBritish137598370001
    OESTREICHER, Jacob
    Fountayne Road
    N16 7EA London
    17
    England
    Director
    Fountayne Road
    N16 7EA London
    17
    England
    United KingdomBritish62330980002
    OESTRIECHER, David
    Moundfield Road
    N16 6DT London
    35
    England
    Director
    Moundfield Road
    N16 6DT London
    35
    England
    United KingdomBritish194146710001
    OSTREICHER, Abraham
    Osbaldeston Road
    N16 6NJ London
    162
    Director
    Osbaldeston Road
    N16 6NJ London
    162
    EnglandBritish35672820003
    OESTREICHER, Eva
    25 Moresby Road
    E5 9LE London
    Secretary
    25 Moresby Road
    E5 9LE London
    British14063320001
    SCHIMMEL, Harry Chaim
    119 Princes Park Avenue
    NW11 0JS London
    Secretary
    119 Princes Park Avenue
    NW11 0JS London
    British14063300001
    OESTREICHER, Eva
    25 Moresby Road
    E5 9LE London
    Director
    25 Moresby Road
    E5 9LE London
    United KingdomBritish14063320001
    OESTREICHER, Martin
    25 Moresby Road
    E5 9LE London
    Director
    25 Moresby Road
    E5 9LE London
    United KingdomStateless14338990001
    OESTREICHER, Pinchas
    Filey Avenue
    N16 6JJ London
    74
    Director
    Filey Avenue
    N16 6JJ London
    74
    United KingdomBritish12913230001
    SCHIMMEL, Abraham Moses
    17 Highfield Gardens
    NW11 9HD London
    Director
    17 Highfield Gardens
    NW11 9HD London
    United KingdomBritish24686080002
    SCHIMMEL, Anna
    119 Princes Park Avenue
    NW11 0JS London
    Director
    119 Princes Park Avenue
    NW11 0JS London
    United KingdomBritish12471460001
    SCHIMMEL, Harry Chaim
    119 Princes Park Avenue
    NW11 0JS London
    Director
    119 Princes Park Avenue
    NW11 0JS London
    EnglandBritish14063300001

    Who are the persons with significant control of TOSHAV INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Apr 06, 2016
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1000373
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TOSHAV INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 17, 1989Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The London Residuary Body
    Transactions
    • Mar 30, 1988Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Hong Kong and Shanghai Banking Corportion
    Transactions
    • Mar 30, 1988Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Hong Kong and Shanghai Banking Corporation
    Transactions
    • Mar 30, 1988Registration of a charge
    • Oct 08, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Hong Kong and Shanghai Banking Corporation
    Transactions
    • Mar 30, 1988Registration of a charge
    • Oct 08, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Hurdale Limited
    Transactions
    • Jun 06, 1984Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • A.P. Bank Limited
    Transactions
    • Oct 24, 1980Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • A.P. Bank Limited
    Transactions
    • Jul 13, 1978Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • A.P. Bank Limited
    Transactions
    • Jan 20, 1978Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1962Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1960Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1960Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1960Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1960Registration of a charge
    • May 30, 2003Statement of satisfaction of a charge in full or part (403a)

    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