Background WavePink WaveYellow Wave

TONBURY PROPERTIES LTD (05214319)

TONBURY PROPERTIES LTD (05214319) is an active UK company. incorporated on 25 August 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TONBURY PROPERTIES LTD has been registered for 21 years. Current directors include SAMPSON, Zev.

Company Number
05214319
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAMPSON, Zev
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONBURY PROPERTIES LTD

TONBURY PROPERTIES LTD is an active company incorporated on 25 August 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TONBURY PROPERTIES LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05214319

LTD Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 27/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2025
Period: 1 September 2023 - 27 August 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 8 October 2024 (1 year ago)

Next Due

Due by 8 September 2025
For period ending 25 August 2025
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Data House 43 - 45 Stamford Hill London N16 5SR United Kingdom
From: 25 August 2004To: 19 January 2012
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jan 14
New Owner
Jan 21
Owner Exit
Jan 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SAMPSON, Zev

Active
20 Portland Avenue, LondonN16 6ET
Born June 1974
Director
Appointed 06 Apr 2008

HERSKOVIC, Ann Chanie

Resigned
Woodlands, LondonNW11 9QU
Secretary
Appointed 01 Jul 2006
Resigned 06 Apr 2008

PERATZ, Volvi

Resigned
12 Lewiston Place, LondonN16 6RH
Secretary
Appointed 01 Sept 2004
Resigned 01 Jul 2006

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Secretary
Appointed 06 Apr 2008
Resigned 25 Aug 2010

ZISOVITZ, Chaim

Resigned
Gladesmore Road, LondonN15 6TB
Secretary
Appointed 06 Apr 2008
Resigned 06 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Aug 2004
Resigned 15 Sept 2004

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Born June 1974
Director
Appointed 01 Sept 2004
Resigned 06 Apr 2008

ZISOVITZ, Chaim

Resigned
Gladesmore Road, LondonN15 6TB
Born September 1986
Director
Appointed 06 Apr 2008
Resigned 01 Oct 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Aug 2004
Resigned 15 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Aryah Herskovic

Ceased
Craven Park Road, LondonN15 6BL
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Jan 2021
Ceased 15 Jan 2024

Mr Zev Sampson

Active
Craven Park Road, LondonN15 6BL
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

79

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
30 January 2008
287Change of Registered Office
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
22 September 2005
363aAnnual Return
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
287Change of Registered Office
Incorporation Company
25 August 2004
NEWINCIncorporation