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

TOOLEY STREET VIEW LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
07477741
Private Limited Company
Active

Company Overview

About Tooley Street View Ltd
TOOLEY STREET VIEW LIMITED was founded on 2010-12-23 and has its registered office in London. The organisation's status is listed as "Active". Tooley Street View Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOOLEY STREET VIEW LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 07477741
Company ID Number 07477741
Date formed 2010-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 19:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOLEY STREET VIEW 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 TOOLEY STREET VIEW LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOMINIC MORRIS
Company Secretary 2017-11-10
BENEDICT JOHN SPURWAY MATHEWS
Director 2017-11-10
JAMES DOMINIC MORRIS
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA SUZANNE BLACK
Director 2012-03-23 2017-11-13
LOUISA JANE JENKINSON
Director 2012-03-23 2017-11-13
PETER MCCORMACK
Company Secretary 2017-08-08 2017-11-09
DENETTE BOTCHWAY
Company Secretary 2014-10-01 2016-12-16
HEATHER NICOL
Company Secretary 2013-09-06 2014-10-01
SARAH CAROLINE GOTT
Director 2010-12-23 2012-03-24
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-12-23 2010-12-23
CLIVE WESTON
Director 2010-12-23 2010-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT JOHN SPURWAY MATHEWS HSBC UK HOLDINGS LIMITED Director 2018-02-26 CURRENT 2017-01-27 Liquidation
BENEDICT JOHN SPURWAY MATHEWS HSBC GROUP NOMINEES UK LIMITED Director 2017-11-08 CURRENT 1963-03-12 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC MIDDLE EAST HOLDINGS B.V. Director 2013-11-07 CURRENT 2013-10-01 Converted / Closed
BENEDICT JOHN SPURWAY MATHEWS HSBC ASIA HOLDINGS B.V. Director 2013-11-07 CURRENT 2013-10-01 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC LATIN AMERICA B.V. Director 2013-11-07 CURRENT 2013-10-01 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC OVERSEAS INVESTMENTS (UK) LIMITED Director 2013-07-08 CURRENT 1991-12-18 Dissolved 2017-06-17
BENEDICT JOHN SPURWAY MATHEWS HSBC GLOBAL SERVICES (CHINA) HOLDINGS LIMITED Director 2013-07-08 CURRENT 2001-11-23 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC ASIA PACIFIC HOLDINGS (UK) LIMITED Director 2013-07-08 CURRENT 1973-05-10 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC FINANCE (NETHERLANDS) Director 2013-07-08 CURRENT 1993-05-05 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC HOLDINGS B.V. Director 2013-07-08 CURRENT 2002-01-01 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC OVERSEAS HOLDINGS (UK) LIMITED Director 2013-07-08 CURRENT 1982-08-04 Active
BENEDICT JOHN SPURWAY MATHEWS HSBC INVESTMENT COMPANY LIMITED Director 2013-07-08 CURRENT 2001-10-19 Active
JAMES DOMINIC MORRIS CANADA SQUARE NOMINEES (UK) LIMITED Director 2018-05-02 CURRENT 1973-11-06 Active
JAMES DOMINIC MORRIS CANADA WATER NOMINEES (UK) LIMITED Director 2018-05-02 CURRENT 1976-03-18 Liquidation
JAMES DOMINIC MORRIS HSBC GROUP NOMINEES UK LIMITED Director 2017-11-08 CURRENT 1963-03-12 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED LUKAS MANDANGU
2022-11-16DIRECTOR APPOINTED LUKAS MANDANGU
2022-09-09Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-08-26
2022-09-09AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-08-26
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JULIAN STANLEY KENNEDY-ALEXANDER
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH LING
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH LING
2022-03-02TM02Termination of appointment of Nadia Edward on 2022-02-18
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ASGHAR MEHDI SYED
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-24AP01DIRECTOR APPOINTED RUPERT JULIAN STANLEY KENNEDY-ALEXANDER
2021-08-20AP01DIRECTOR APPOINTED MR DALE MILLAR
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEX RAISTRICK
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01AP01DIRECTOR APPOINTED MR. ALEX RAISTRICK
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PATRICIA PISARCZYK
2020-10-01AP03Appointment of Ms. Nadia Edward as company secretary on 2020-09-29
2020-10-01TM02Termination of appointment of James Dominic Morris on 2020-09-29
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED KAREN PATRICIA PISARCZYK
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT JOHN SPURWAY MATHEWS
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-11-13AP03Appointment of Mr James Dominic Morris as company secretary on 2017-11-10
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA JENKINSON
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BLACK
2017-11-13AP01DIRECTOR APPOINTED MR JAMES DOMINIC MORRIS
2017-11-13AP01DIRECTOR APPOINTED MR BENEDICT JOHN SPURWAY MATHEWS
2017-11-09TM02Termination of appointment of Peter Mccormack on 2017-11-09
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09AP03Appointment of Mr Peter Mccormack as company secretary on 2017-08-08
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-16TM02Termination of appointment of Denette Botchway on 2016-12-16
2016-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-30AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-01AP03Appointment of Denette Botchway as company secretary on 2014-10-01
2014-10-01TM02Termination of appointment of Heather Nicol on 2014-10-01
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06AP03SECRETARY APPOINTED HEATHER NICOL
2013-01-18AR0123/12/12 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOTT
2012-03-23AP01DIRECTOR APPOINTED NICOLA SUZANNE BLACK
2012-03-23AP01DIRECTOR APPOINTED LOUISA JANE JENKINSON
2011-12-30AR0123/12/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOTT / 08/09/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2011-01-14AP01DIRECTOR APPOINTED SARAH CAROLINE MAHER
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2010-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TOOLEY STREET VIEW 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 TOOLEY STREET VIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOOLEY STREET VIEW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of TOOLEY STREET VIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOOLEY STREET VIEW LIMITED
Trademarks
We have not found any records of TOOLEY STREET VIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOOLEY STREET VIEW 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 (99999 - Dormant Company) as TOOLEY STREET VIEW LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TOOLEY STREET VIEW 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 TOOLEY STREET VIEW 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 TOOLEY STREET VIEW 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.