Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMON TOV PROPERTIES LTD
Company Information for

SIMON TOV PROPERTIES LTD

2 LLANVANOR ROAD, LONDON, NW2,
Company Registration Number
03416128
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Simon Tov Properties Ltd
SIMON TOV PROPERTIES LTD was founded on 1997-08-07 and has its registered office in Nw2. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Simon Tov Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
SIMON TOV PROPERTIES LTD
 
Legal Registered Office
2 LLANVANOR ROAD
LONDON
NW2
 
Filing Information
Company Number 03416128
Company ID Number 03416128
Date formed 1997-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 
Account next due 30/06/2004
Latest return 07/08/1999
Return next due 04/09/2000
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-09-04 17:52:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMON TOV PROPERTIES LTD

Current Directors
Officer Role Date Appointed
CHANIE MEISELS
Company Secretary 1997-08-07
MOISHE MEISELS
Director 1997-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1997-08-07 1997-08-07
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1997-08-07 1997-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANIE MEISELS BEST IN TOWN LTD Company Secretary 2006-06-01 CURRENT 2006-02-23 Dissolved 2014-10-07
CHANIE MEISELS GROVELEAF ESTATES LTD Company Secretary 2004-08-01 CURRENT 2003-05-19 Active
CHANIE MEISELS UPPER CLAPTON STUDY CENTRE LTD Company Secretary 2004-05-12 CURRENT 2000-04-17 Dissolved 2014-12-02
CHANIE MEISELS EUROPA 2000 LTD Company Secretary 2000-12-20 CURRENT 2000-12-20 Dissolved 2014-06-10
CHANIE MEISELS RIGHTMATCH LTD Company Secretary 2000-12-18 CURRENT 2000-11-27 Live but Receiver Manager on at least one charge
CHANIE MEISELS GILDA ESTATES LTD Company Secretary 1999-10-28 CURRENT 1999-10-28 Active - Proposal to Strike off
CHANIE MEISELS CITYPOINT PROPERTIES LTD Company Secretary 1998-05-18 CURRENT 1998-05-14 Dissolved 2015-02-17
MOISHE MEISELS GROVELEAF ESTATES LTD Director 2004-08-01 CURRENT 2003-05-19 Active
MOISHE MEISELS GILDA ESTATES LTD Director 1999-10-28 CURRENT 1999-10-28 Active - Proposal to Strike off
MOISHE MEISELS 03620138 LTD Director 1998-12-20 CURRENT 1998-08-21 Dissolved 2014-05-06
MOISHE MEISELS CITYPOINT PROPERTIES LTD Director 1998-05-18 CURRENT 1998-05-14 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-03CH01Director's details changed for Moishe Meisels on 2019-04-25
2008-01-14405(1)Appointment of receiver/manager
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-03OCVarriation order
2004-12-07AC92Restoration by order of the court
2002-08-20GAZ2Final Gazette dissolved via compulsory strike-off
2002-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2001-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30395Particulars of mortgage/charge
2000-06-08395Particulars of mortgage/charge
2000-04-11395Particulars of mortgage/charge
2000-03-22395Particulars of mortgage/charge
2000-03-14395Particulars of mortgage/charge
2000-01-29395Particulars of mortgage/charge
2000-01-07395Particulars of mortgage/charge
1999-12-14395PARTICULARS OF MORTGAGE/CHARGE
1999-12-14395PARTICULARS OF MORTGAGE/CHARGE
1999-11-03395Particulars of mortgage/charge
1999-10-22395Particulars of mortgage/charge
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-08-16363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-08-14395PARTICULARS OF MORTGAGE/CHARGE
1999-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-05-01395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27395PARTICULARS OF MORTGAGE/CHARGE
1999-04-24395PARTICULARS OF MORTGAGE/CHARGE
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-09395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-08-04395PARTICULARS OF MORTGAGE/CHARGE
1998-07-31395PARTICULARS OF MORTGAGE/CHARGE
1998-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1998-05-15395PARTICULARS OF MORTGAGE/CHARGE
1998-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-05-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-02395PARTICULARS OF MORTGAGE/CHARGE
1998-04-02395PARTICULARS OF MORTGAGE/CHARGE
1998-04-01395PARTICULARS OF MORTGAGE/CHARGE
1998-03-12395PARTICULARS OF MORTGAGE/CHARGE
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-30395PARTICULARS OF MORTGAGE/CHARGE
1997-12-27395PARTICULARS OF MORTGAGE/CHARGE
1997-12-09287REGISTERED OFFICE CHANGED ON 09/12/97 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
1997-12-09288bDIRECTOR RESIGNED
1997-12-09288bSECRETARY RESIGNED
1997-12-09288aNEW DIRECTOR APPOINTED
1997-12-09288aNEW SECRETARY APPOINTED
1997-11-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to SIMON TOV PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-04-30
Fines / Sanctions
No fines or sanctions have been issued against SIMON TOV PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 51
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-06-16 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-06-16 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-05-01 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1999-04-27 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-04-24 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-04-14 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-04-09 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-03-24 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-08-21 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-08-04 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-07-31 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-06-30 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-05-15 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-05-15 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-05-15 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-05-12 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-05-07 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-04-07 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-04-02 Outstanding NANK OF WALES PLC
MORTGAGE 1998-04-02 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-04-01 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-03-12 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-02-28 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1998-02-06 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1997-12-30 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1997-12-27 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1997-11-04 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1997-11-04 Outstanding BANK OF WALES
LEGAL MORTGAGE 1997-11-04 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1997-11-04 Outstanding BANK OF WALES PLC
Intangible Assets
Patents
We have not found any records of SIMON TOV PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIMON TOV PROPERTIES LTD
Trademarks
We have not found any records of SIMON TOV PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMON TOV PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as SIMON TOV PROPERTIES LTD are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where SIMON TOV PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIMON TOV PROPERTIES LTDEvent Date2002-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMON TOV PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMON TOV PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.