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

TOG FITNESS LIMITED

179-185 GREAT PORTLAND STREET, LONDON, W1W 5PL,
Company Registration Number
09315745
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tog Fitness Ltd
TOG FITNESS LIMITED was founded on 2014-11-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tog Fitness Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOG FITNESS LIMITED
 
Legal Registered Office
179-185 GREAT PORTLAND STREET
LONDON
W1W 5PL
 
Filing Information
Company Number 09315745
Company ID Number 09315745
Date formed 2014-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-01-05 05:26:39
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.
Companies with same name TOG FITNESS LIMITED
The following companies were found which have the same name as TOG FITNESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOG FITNESS LLC 16326 MUESCHKE RD. #6 CYPRESS Texas 77429 Dissolved Company formed on the 2013-10-02

Company Officers of TOG FITNESS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GREEN
Director 2014-12-12
MATTHEW GREEN
Director 2014-12-12
GEMMA NANDITA KATAKY
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ENSTONE-WATTS
Director 2014-12-12 2018-02-14
OLIVER CHARLES WATTS
Director 2014-12-12 2018-02-14
JAKE WILLIAM HOGARTH IRWIN
Director 2014-11-18 2017-07-06

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 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 TOG 7 LIMITED Director 2007-11-21 CURRENT 2007-11-06 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
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 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
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

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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-06DS01Application to strike the company off the register
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093157450001
2018-12-04MEM/ARTSARTICLES OF ASSOCIATION
2018-12-04RES13Resolutions passed:
  • Entry into documents approved 08/11/2018
  • ALTER ARTICLES
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093157450001
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH 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
2018-03-16PSC07CESSATION OF CHARLIE ENSTONE-WATTS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-16PSC05Change of details for The Office Group Properties Limited as a person with significant control on 2018-02-14
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ENSTONE-WATTS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WATTS
2018-02-23AP01DIRECTOR APPOINTED GEMMA KATAKY
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-10-30AP01DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY
2017-09-01PSC05Change of details for Esselco Office Properties Limited as a person with significant control on 2017-07-07
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKE WILLIAM HOGARTH IRWIN
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 22 MANCHESTER SQUARE LONDON W1U 3PT
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 22 MANCHESTER SQUARE LONDON W1U 3PT
2017-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-22CH01Director's details changed for Mr Charles Richard Green on 2016-06-01
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-19AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-11-19AD02SAIL ADDRESS CREATED
2015-01-21AP01DIRECTOR APPOINTED MR CHARLES RICHARD GREEN
2015-01-20AP01DIRECTOR APPOINTED MATTHEW GREEN
2015-01-20AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-01-12RES01ADOPT ARTICLES 12/12/2014
2015-01-12AP01DIRECTOR APPOINTED CHARLES ENSTONE-WATTS
2015-01-12AP01DIRECTOR APPOINTED MR OLIVER CHARLES WATTS
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOG FITNESS 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 FITNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TOG FITNESS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TOG FITNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOG FITNESS LIMITED
Trademarks
We have not found any records of TOG FITNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOG FITNESS 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 (82990 - Other business support service activities n.e.c.) as TOG FITNESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOG FITNESS 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 FITNESS 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 FITNESS 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.