Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAPTON TOVIM LIMITED
Company Information for

CLAPTON TOVIM LIMITED

SIDE ENTRANCE 123, CLAPTON COMMON, LONDON, E5 9AB,
Company Registration Number
00875976
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Clapton Tovim Ltd
CLAPTON TOVIM LIMITED was founded on 1966-04-01 and has its registered office in London. The organisation's status is listed as "Active". Clapton Tovim Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAPTON TOVIM LIMITED
 
Legal Registered Office
SIDE ENTRANCE 123
CLAPTON COMMON
LONDON
E5 9AB
Other companies in E5
 
Filing Information
Company Number 00875976
Company ID Number 00875976
Date formed 1966-04-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:11:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAPTON TOVIM LIMITED
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 CLAPTON TOVIM LIMITED

Current Directors
Officer Role Date Appointed
LEAH GLUCK
Company Secretary 2008-04-08
JOSEPH GLUCK
Director 2017-12-14
RAPHAEL GLUCK
Director 2006-12-18
ABRAHAM SCHER
Director 2007-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH GLUCK
Director 2006-09-26 2017-05-14
ADELE SCHER
Director 2007-01-09 2009-04-01
ISRAEL SCHER
Director 1991-06-30 2009-04-01
MAX GLUCK
Company Secretary 1991-06-30 2006-09-03
MAX GLUCK
Director 1991-06-30 2006-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEAH GLUCK MONROW HOLDINGS LIMITED Company Secretary 1991-05-23 CURRENT 1973-12-19 Active
LEAH GLUCK ANGLOHAWK LIMITED Company Secretary 1991-05-15 CURRENT 1982-11-10 Active
JOSEPH GLUCK DARENTH HOLDINGS LTD Director 2018-05-04 CURRENT 2018-05-04 Active - Proposal to Strike off
JOSEPH GLUCK ALVAFORT LIMITED Director 2017-12-05 CURRENT 1979-07-23 Active
JOSEPH GLUCK DARENTH ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2013-11-19
JOSEPH GLUCK MARWELL MANAGEMENT LTD Director 2012-06-01 CURRENT 2012-05-21 Active
JOSEPH GLUCK PERBROOK PROPERTIES LIMITED Director 2011-03-02 CURRENT 1963-04-16 Active
JOSEPH GLUCK DENMAR HOLDINGS LIMITED Director 2008-01-08 CURRENT 1959-04-03 Active
JOSEPH GLUCK ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED Director 2007-11-20 CURRENT 2007-05-14 Active
JOSEPH GLUCK BONROY PROPERTIES LIMITED Director 2006-09-26 CURRENT 1959-05-27 Dissolved 2017-04-04
JOSEPH GLUCK DEALEX PROPERTIES LIMITED Director 1991-08-01 CURRENT 1961-01-30 Active
JOSEPH GLUCK MONROW HOLDINGS LIMITED Director 1991-05-23 CURRENT 1973-12-19 Active
RAPHAEL GLUCK HILLPOINT ESTATES LTD Director 2017-03-24 CURRENT 2017-03-24 Active
RAPHAEL GLUCK DENMAR HOLDINGS LIMITED Director 2013-04-08 CURRENT 1959-04-03 Active
RAPHAEL GLUCK ROOKWOOD ESTATES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
RAPHAEL GLUCK DEALEX PROPERTIES LIMITED Director 2007-05-17 CURRENT 1961-01-30 Active
RAPHAEL GLUCK ALVAFORT LIMITED Director 2006-12-13 CURRENT 1979-07-23 Active
RAPHAEL GLUCK COLTVILLE LIMITED Director 2006-09-26 CURRENT 1963-08-16 Active
RAPHAEL GLUCK FIRMPROP LIMITED Director 1991-10-05 CURRENT 1964-03-13 Active
ABRAHAM SCHER MAPLE HIGHTS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09
ABRAHAM SCHER BERGSHARE LTD Director 2015-09-22 CURRENT 2015-09-22 Active
ABRAHAM SCHER DENMAR HOLDINGS LIMITED Director 2011-03-31 CURRENT 1959-04-03 Active
ABRAHAM SCHER EASTBRIDGE PROPERTIES LIMITED Director 2009-03-14 CURRENT 2004-12-06 Active
ABRAHAM SCHER CAPEHEIGHTS LIMITED Director 2009-03-14 CURRENT 1992-06-16 Active
ABRAHAM SCHER BROADSTREET LIMITED Director 2009-03-14 CURRENT 1997-04-25 Active
ABRAHAM SCHER REGENTBROOK LIMITED Director 1992-12-20 CURRENT 1985-07-03 Active

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
2024-01-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-0330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09AP01DIRECTOR APPOINTED MR GERSHON LEITNER
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-02-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AP01DIRECTOR APPOINTED MR JOSEPH GLUCK
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GLUCK
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLUCK
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-05AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-01AA30/06/15 TOTAL EXEMPTION FULL
2016-04-01AA30/06/15 TOTAL EXEMPTION FULL
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15AR0131/05/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM SIDE ENTRANCE 123 CLAPTON COMMON LONDON E5 9AB UNITED KINGDOM
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2,CAZENOVE ROAD LONDON N16 6BD
2012-06-06AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-06AR0131/05/11 ANNUAL RETURN FULL LIST
2011-01-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-01AR0131/05/10 ANNUAL RETURN FULL LIST
2010-03-02AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-01363aAnnual return made up to 31/05/09
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR ADELE SCHER
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR ISRAEL SCHER
2008-11-25AA30/06/08 TOTAL EXEMPTION FULL
2008-06-18363sANNUAL RETURN MADE UP TO 31/05/08
2008-04-29AA30/06/07 PARTIAL EXEMPTION
2008-04-17288aSECRETARY APPOINTED LEAH GLUCK
2007-09-06288aNEW DIRECTOR APPOINTED
2007-06-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-12363sANNUAL RETURN MADE UP TO 31/05/07
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-10288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-07-10363sANNUAL RETURN MADE UP TO 31/05/06
2005-06-10363sANNUAL RETURN MADE UP TO 31/05/05
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-01363sANNUAL RETURN MADE UP TO 31/05/04
2003-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-06-09363sANNUAL RETURN MADE UP TO 31/05/03
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-13363sANNUAL RETURN MADE UP TO 31/05/02
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-08363sANNUAL RETURN MADE UP TO 31/05/01
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-08363sANNUAL RETURN MADE UP TO 31/05/00
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-18363sANNUAL RETURN MADE UP TO 31/05/99
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-05363sANNUAL RETURN MADE UP TO 31/05/98
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-29225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1997-06-16363sANNUAL RETURN MADE UP TO 31/05/97
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21363sANNUAL RETURN MADE UP TO 31/05/96
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-29363sANNUAL RETURN MADE UP TO 31/05/95
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-08363sANNUAL RETURN MADE UP TO 31/05/94
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-28363sANNUAL RETURN MADE UP TO 31/05/93
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-01363sANNUAL RETURN MADE UP TO 31/05/92
1992-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-07-03363bANNUAL RETURN MADE UP TO 31/05/91
1991-04-03363aANNUAL RETURN MADE UP TO 30/06/90
1990-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1990-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CLAPTON TOVIM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAPTON TOVIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAPTON TOVIM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAPTON TOVIM LIMITED

Intangible Assets
Patents
We have not found any records of CLAPTON TOVIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAPTON TOVIM LIMITED
Trademarks
We have not found any records of CLAPTON TOVIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAPTON TOVIM LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as CLAPTON TOVIM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CLAPTON TOVIM LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAPTON TOVIM LIMITED 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 CLAPTON TOVIM LIMITED 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.