Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOG 7 LIMITED
Company Information for

TOG 7 LIMITED

THE SMITHS BUILDING, 179 GREAT PORTLAND STREET, LONDON, W1W 5PL,
Company Registration Number
06418630
Private Limited Company
Active

Company Overview

About Tog 7 Ltd
TOG 7 LIMITED was founded on 2007-11-06 and has its registered office in London. The organisation's status is listed as "Active". Tog 7 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOG 7 LIMITED
 
Legal Registered Office
THE SMITHS BUILDING
179 GREAT PORTLAND STREET
LONDON
W1W 5PL
Other companies in W1U
 
Previous Names
THE OFFICE GROUP LIMITED09/09/2022
THE OFFICE GROUP HOLDINGS LIMITED12/05/2017
Filing Information
Company Number 06418630
Company ID Number 06418630
Date formed 2007-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:07:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOG 7 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 TOG 7 LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GREEN
Company Secretary 2007-11-21
CHARLES RICHARD GREEN
Director 2007-11-21
MATTHEW ALLAN GREEN
Director 2017-07-06
GEMMA NANDITA KATAKY
Director 2017-07-06
OLIVER ANDREW EDWARD OLSEN
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTODOULOS MOUSKOUNDI
Company Secretary 2012-12-01 2017-07-06
CHARLES SAMUEL DORFMAN
Director 2010-08-31 2017-07-06
LLOYD MARSHALL DORFMAN
Director 2010-08-31 2017-07-06
PHILIP WILLIAM NEWBOROUGH
Director 2007-11-21 2010-08-31
INGLEBY NOMINEES LIMITED
Company Secretary 2007-11-06 2007-11-21
INGLEBY HOLDINGS LIMITED
Director 2007-11-06 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHARLES RICHARD GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHARLES RICHARD GREEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHARLES RICHARD GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHARLES RICHARD GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
CHARLES RICHARD GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
CHARLES RICHARD GREEN GREENER CAPITAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
CHARLES RICHARD GREEN HILLERSDON (NO.2) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
CHARLES RICHARD GREEN EOP DL LIMITED Director 2015-04-02 CURRENT 2015-04-02 Liquidation
CHARLES RICHARD GREEN TOG FITNESS LIMITED Director 2014-12-12 CURRENT 2014-11-18 Active - Proposal to Strike off
CHARLES RICHARD GREEN THE OFFICE GROUP MIDCO LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
CHARLES RICHARD GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
CHARLES RICHARD GREEN THE OFFICE (KIRBY) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Active
CHARLES RICHARD GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Liquidation
CHARLES RICHARD GREEN THE OFFICE (BRISTOL1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
CHARLES RICHARD GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
CHARLES RICHARD GREEN THE OFFICE (KING'S CROSS) LIMITED Director 2005-07-26 CURRENT 2004-08-06 Dissolved 2017-07-18
CHARLES RICHARD GREEN THE OFFICE (FARRINGDON) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
CHARLES RICHARD GREEN THE OFFICE ISLINGTON LIMITED Director 2003-09-03 CURRENT 2003-08-27 Active
MATTHEW ALLAN GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
MATTHEW ALLAN GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
MATTHEW ALLAN GREEN THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
MATTHEW ALLAN GREEN THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
MATTHEW ALLAN GREEN THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
MATTHEW ALLAN GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
MATTHEW ALLAN GREEN THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
MATTHEW ALLAN GREEN EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
MATTHEW ALLAN GREEN THE OFFICE GROUP MIDCO LIMITED Director 2017-02-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN CREATIVE DEBUTS LTD. Director 2016-04-14 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
GEMMA NANDITA KATAKY SAGE HOUSING GROUP LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
GEMMA NANDITA KATAKY SAGE HOUSING LIMITED Director 2018-04-20 CURRENT 2005-06-23 Active
GEMMA NANDITA KATAKY TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY THE OFFICE ISLINGTON LIMITED Director 2017-07-06 CURRENT 2003-08-27 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP MIDCO LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
GEMMA NANDITA KATAKY CREATIVE DEBUTS LTD. Director 2017-07-06 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
GEMMA NANDITA KATAKY THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
GEMMA NANDITA KATAKY THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
GEMMA NANDITA KATAKY THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
GEMMA NANDITA KATAKY TOG FITNESS LIMITED Director 2017-07-06 CURRENT 2014-11-18 Active - Proposal to Strike off
GEMMA NANDITA KATAKY THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
GEMMA NANDITA KATAKY EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
GEMMA NANDITA KATAKY CHEETAH BIDCO LIMITED Director 2017-07-05 CURRENT 2017-06-14 Active
GEMMA NANDITA KATAKY ELDON BUSINESS PARK LIMITED Director 2017-02-28 CURRENT 2006-07-13 Active
GEMMA NANDITA KATAKY CARBON ATRIUM LIMITED Director 2017-02-28 CURRENT 2006-11-13 Active
GEMMA NANDITA KATAKY BROOMCO (4102) LIMITED Director 2017-02-28 CURRENT 2007-08-29 Active - Proposal to Strike off
GEMMA NANDITA KATAKY ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2016-05-24 CURRENT 1993-11-15 Active
GEMMA NANDITA KATAKY MAX PROPERTY 1 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MAX PROPERTY 2 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG FINCO LIMITED Director 2016-05-24 CURRENT 2010-12-02 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE GP LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2016-05-24 CURRENT 2002-02-01 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MAX PROPERTY GROUP LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE TWO LIMITED Director 2016-05-24 CURRENT 2011-05-25 Active
GEMMA NANDITA KATAKY MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2016-05-24 CURRENT 2014-11-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY SKD MARINA LIMITED Director 2016-05-24 CURRENT 2011-06-15 Active
GEMMA NANDITA KATAKY CLOVER UK OFFICE (COVENTRY) LTD Director 2015-10-09 CURRENT 2005-08-18 Active - Proposal to Strike off
OLIVER ANDREW EDWARD OLSEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
OLIVER ANDREW EDWARD OLSEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
OLIVER ANDREW EDWARD OLSEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
OLIVER ANDREW EDWARD OLSEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
OLIVER ANDREW EDWARD OLSEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
OLIVER ANDREW EDWARD OLSEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
OLIVER ANDREW EDWARD OLSEN SERENITY HILL LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-12 Active
OLIVER ANDREW EDWARD OLSEN CREATIVE DEBUTS LTD. Director 2016-04-14 CURRENT 2013-07-26 Active
OLIVER ANDREW EDWARD OLSEN 18 MIRANDA ROAD MANAGEMENT COMPANY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP MIDCO LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP PROPERTIES LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (KIRBY) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (MARYLEBONE) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Liquidation
OLIVER ANDREW EDWARD OLSEN THE OFFICE (BRISTOL1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP OPERATIONS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (KING'S CROSS) LIMITED Director 2005-07-26 CURRENT 2004-08-06 Dissolved 2017-07-18
OLIVER ANDREW EDWARD OLSEN THE OFFICE (FARRINGDON) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE ISLINGTON LIMITED Director 2003-09-03 CURRENT 2003-08-27 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
2024-05-29Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29
2024-03-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HITCHCOCK
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 064186300007
2023-10-17Termination of appointment of Charles Richard Green on 2023-10-09
2023-06-21DIRECTOR APPOINTED MR LAURENT LUCIEN CLAUDE MACHENAUD
2023-06-19APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2023-03-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-01Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN GREEN
2023-01-20DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-24RP04AP01Second filing of director appointment of Mr Jason Marshall Blank
2022-10-05DIRECTOR APPOINTED MR ENRICO GAVINO SANNA
2022-10-05AP01DIRECTOR APPOINTED MR ENRICO GAVINO SANNA
2022-09-30DIRECTOR APPOINTED MR JASON MARSHALL BLANK
2022-09-30AP01DIRECTOR APPOINTED MR JASON MARSHALL BLANK
2022-09-29APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2022-09-09Company name changed the office group LIMITED\certificate issued on 09/09/22
2022-09-09CERTNMCompany name changed the office group LIMITED\certificate issued on 09/09/22
2022-04-05SH0122/12/21 STATEMENT OF CAPITAL GBP 7071000
2022-02-24PSC07CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-11-23CH01Director's details changed for Mr Matthew Allan Green on 2021-08-20
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CH01Director's details changed for Mr Matthew Allan Green on 2020-04-16
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064186300006
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-01AP01DIRECTOR APPOINTED MR MATTHEW ALLAN GREEN
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-09-01PSC05Change of details for Esselco Office Limited as a person with significant control on 2017-07-07
2017-08-17AP01DIRECTOR APPOINTED GEMMA KATAKY
2017-07-21TM02Termination of appointment of Christodoulos Mouskoundi on 2017-07-06
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD DORFMAN
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DORFMAN
2017-06-25SH10Particulars of variation of rights attached to shares
2017-06-25SH08Change of share class name or designation
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-06-20RES12VARYING SHARE RIGHTS AND NAMES
2017-05-12RES15CHANGE OF COMPANY NAME 07/07/20
2017-05-12CERTNMCOMPANY NAME CHANGED THE OFFICE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/05/17
2017-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW EDWARD OLSEN / 01/06/2016
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 01/06/2016
2016-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 01/06/2016
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 22 MANCHESTER SQUARE LONDON W1U 3PT
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0106/11/15 FULL LIST
2015-11-12AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30RES01ALTER ARTICLES 31/03/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD MARSHALL DORFMAN / 04/04/2015
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-02AR0106/11/14 FULL LIST
2014-12-02AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064186300005
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064186300004
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0106/11/13 FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 26/08/2013
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 26/08/2013
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD MARSHALL DORFMAN / 15/02/2013
2013-01-10AP03SECRETARY APPOINTED CHRISTODOULOS MOUSKOUNDI
2012-11-20AR0106/11/12 FULL LIST
2012-11-20AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW UNITED KINGDOM
2012-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-09AUDAUDITOR'S RESIGNATION
2012-01-09AUDAUDITOR'S RESIGNATION
2011-11-18AR0106/11/11 FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 175 - 185 GRAY'S INN ROAD LONDON WC1X 8UE
2011-02-08AR0106/11/10 FULL LIST
2010-09-16AP01DIRECTOR APPOINTED LLOYD MARSHALL DORFMAN
2010-09-15AP01DIRECTOR APPOINTED MR CHARLES SAMUEL DORFMAN
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBOROUGH
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-28AD02SAIL ADDRESS CREATED
2010-01-28AR0106/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD GREEN / 01/01/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM NEWBOROUGH / 01/10/2008
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-02-06363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-09122CONVE
2008-07-08RES01ADOPT ARTICLES 18/06/2008
2008-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-0888(2)AD 18/06/08 GBP SI 998@1=998 GBP IC 2/1000
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOG 7 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 TOG 7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Outstanding HSBC BANK PLC AS SECURITY AGENT
2014-01-08 Outstanding HSBC BANK PLC AS SECURITY AGENT
LEGAL MORTGAGE 2008-11-27 Outstanding HSBC BANK PLC
DEBENTURE 2008-06-21 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2008-06-18 Satisfied BRIDGES COMMUNITY VENTURES NOMINEES LIMITED AS SECURITY TRUSTEE FOR THE SECURITIES BENEFICIARIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TOG 7 LIMITED registering or being granted any patents
Domain Names

TOG 7 LIMITED owns 1 domain names.

theofficegroup.co.uk  

Trademarks
We have not found any records of TOG 7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOG 7 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 (64209 - Activities of other holding companies n.e.c.) as TOG 7 LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where TOG 7 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 TOG 7 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 TOG 7 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.