This company is commonly known as Tov 777 Limited. The company was founded 5 years ago and was given the registration number 11632293. The firm's registered office is in LONDON. You can find them at Buckingham House 2nd Floor, 45 Vivian Avenue, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TOV 777 LIMITED |
---|---|---|
Company Number | : | 11632293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Buckingham House 2nd Floor, 45 Vivian Avenue, London, United Kingdom, NW4 3XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Loudoun Road, London, United Kingdom, NW8 0DL | Secretary | 04 January 2024 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 19 October 2018 | Active |
Buckingham House, 2nd Floor, 45 Vivian Avenue, London, United Kingdom, NW4 3XA | Director | 19 October 2018 | Active |
Mr Walter Tzvi Soriano | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Buckingham House 2nd Floor, 45 Vivian Avenue, London, United Kingdom, NW4 3XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Officers | Appoint person secretary company with name date. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-24 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Incorporation | Memorandum articles. | Download |
2021-07-08 | Resolution | Resolution. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.