Tov 7 Limited

General information

Name:

Tov 7 Ltd

Office Address:

Buckingham House 2nd Floor 45 Vivian Avenue NW4 3XA London

Number: 10800648

Incorporation date: 2017-06-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tov 7 Limited,registered as Private Limited Company, with headquarters in Buckingham House 2nd Floor, 45 Vivian Avenue in London. The company's located in NW4 3XA. The firm has existed 7 years on the local market. The firm's registration number is 10800648. The firm's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The firm's most recent filed accounts documents detail the period up to 2022/05/31 and the most recent annual confirmation statement was submitted on 2023/06/01.

Current directors officially appointed by the following limited company include: Orly W. formally appointed on November 27, 2017 and Walter S. formally appointed in 2017.

Walter S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Orly W.

Role: Director

Appointed: 27 November 2017

Latest update: 26 November 2023

Walter S.

Role: Director

Appointed: 02 June 2017

Latest update: 26 November 2023

People with significant control

Walter S.
Notified on 2 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hoze Holdings Limited
Address: Olympia House First Floor, Armitage Road, London, NW11 8RQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8514490
Notified on 2 June 2017
Ceased on 20 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Wednesday 20th December 2023 (PSC04)
filed on: 24th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Closest Companies - by postcode