Company NameViewranks Limited
DirectorsPeter Henry Beim and Richard James Beim
Company StatusActive
Company Number00614926
CategoryPrivate Limited Company
Incorporation Date14 November 1958(65 years, 6 months ago)
Previous NameViewranks Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Henry Beim
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(32 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 , The Old Power Station 121 Mortlake High S
London
SW14 8SN
Director NameMr Richard James Beim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(54 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 The Old Power Station
121 Mortlake High Street
London
SW14 8SN
Director NameMr Andrew Harry Beim
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(32 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCaron
Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Director NameMrs Edith Beim
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(32 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 1998)
RoleSecretary
Correspondence Address104 West Hill
Putney
London
SW15 2UQ
Director NameJoseph Beim
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(32 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 1993)
RoleEngineer
Correspondence AddressTara Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameMrs Edith Beim
NationalityBritish
StatusResigned
Appointed02 November 1991(32 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressTara Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameMr Alan Soden
NationalityBritish
StatusResigned
Appointed09 August 1994(35 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressDeancroft Berries Road
Cookham
Maidenhead
Berkshire
SL6 9SD
Secretary NameMr Stephen William Dunn
NationalityBritish
StatusResigned
Appointed30 April 1997(38 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Farm Close
Field End Road Eastcote
Pinner
Middlesex
HA5 2QP
Secretary NameRonald Leslie George Ashburner
NationalityBritish
StatusResigned
Appointed11 January 2005(46 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2016)
RoleAccountant
Correspondence AddressUnit 7 , The Old Power Station 121 Mortlake High S
London
SW14 8SN

Contact

Websitewww.proactivelifecare.com
Email address[email protected]
Telephone020 88762323
Telephone regionLondon

Location

Registered AddressUnit 7 , The Old Power Station
121 Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

362 at £1Viewranks Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,082,393
Cash£678,289
Current Liabilities£609,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

12 October 2000Delivered on: 19 October 2000
Satisfied on: 21 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as tir na nog,coombe rd,kingston; SGL70098. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 October 2000Delivered on: 14 October 2000
Satisfied on: 21 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 'tara' coombe ridings kingston upon thames surrey SGL32097. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 December 1995Delivered on: 28 December 1995
Satisfied on: 21 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4B, central middlesex hospital, nhs trust, acton lane, l/borough of brent.
Fully Satisfied
5 November 1990Delivered on: 13 November 1990
Satisfied on: 24 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1,2 & 3, 145/147 boston road, hanwell, london borough of ealing. Title numbers ngl 595741 ngl 600641.
Fully Satisfied
24 August 1981Delivered on: 14 September 1981
Satisfied on: 8 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 high street brentford l/b of hounslow title no mx 453849.
Fully Satisfied
9 March 1976Delivered on: 30 March 1976
Satisfied on: 22 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 153 hurlington road, SW6 and 2 edenhurst avenue, SW6 borough of hammersmith.
Fully Satisfied
9 March 1976Delivered on: 30 March 1976
Satisfied on: 8 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 41 high street, breatford, hounslow.
Fully Satisfied
21 August 1963Delivered on: 4 September 1963
Satisfied on: 22 November 1996
Persons entitled: Martins Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 14-24 (even) mundstreet, fulham, london together with plant machinery fixtures implements and utensils.
Fully Satisfied
12 March 2002Delivered on: 16 March 2002
Satisfied on: 4 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little paddock 13 coombe ridings kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 February 2002Delivered on: 2 March 2002
Satisfied on: 27 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Caroline house, george road, kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 August 1963Delivered on: 4 September 1963
Satisfied on: 22 November 1996
Persons entitled: Martins Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 41 high street, old brentford middlesex together with plant machinery fixtures implements and utensils.
Fully Satisfied
28 June 2019Delivered on: 8 July 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Legal charge over all that freehold property known as 2-14 shortlands, hammersmith, london, W6 8DJ and registered at the land registry under title numbers 401132, 401131, 401130, 401129, 401128, 401127 and 46157.
Outstanding
28 June 2019Delivered on: 8 July 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Legal charge over all that freehold property known as 153 hurlingham road, london, SW6 3NN and registered at the land registry under title number LN163879.
Outstanding
5 July 2010Delivered on: 6 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 hurlingham road and 2 edenhurst avenue london t/no LN163879 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
30 December 2021Accounts for a small company made up to 31 December 2020 (15 pages)
16 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 November 2021Director's details changed for Mr Peter Henry Beim on 9 November 2021 (2 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
5 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
5 January 2021Notification of Viewranks Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 January 2021Cessation of Josef Beim Settlement as a person with significant control on 6 April 2016 (1 page)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 July 2019Registration of charge 006149260014, created on 28 June 2019 (23 pages)
8 July 2019Registration of charge 006149260013, created on 28 June 2019 (23 pages)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 June 2017Termination of appointment of Ronald Leslie George Ashburner as a secretary on 30 November 2016 (1 page)
22 June 2017Termination of appointment of Ronald Leslie George Ashburner as a secretary on 30 November 2016 (1 page)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 362
(5 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 362
(5 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 362
(5 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 362
(5 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 362
(5 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 362
(5 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 362
(5 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 362
(5 pages)
14 October 2013Appointment of Mr Richard James Beim as a director (2 pages)
14 October 2013Appointment of Mr Richard James Beim as a director (2 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 November 2012Director's details changed for Mr Peter Henry Beim on 31 October 2012 (2 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 November 2012Secretary's details changed for Ronald Leslie George Ashburner on 31 October 2012 (1 page)
21 November 2012Director's details changed for Mr Peter Henry Beim on 31 October 2012 (2 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 November 2012Secretary's details changed for Ronald Leslie George Ashburner on 31 October 2012 (1 page)
13 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Auditor's resignation (2 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Mr Peter Henry Beim on 1 October 2011 (2 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Mr Peter Henry Beim on 1 October 2011 (2 pages)
9 November 2011Director's details changed for Mr Peter Henry Beim on 1 October 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
15 February 2011Purchase of own shares. (3 pages)
15 February 2011Purchase of own shares. (3 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
4 October 2010Registered office address changed from Trumpers Way Hanwell London W7 2QA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Trumpers Way Hanwell London W7 2QA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Trumpers Way Hanwell London W7 2QA on 4 October 2010 (1 page)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 August 2010Termination of appointment of Andrew Beim as a director (2 pages)
27 August 2010Termination of appointment of Andrew Beim as a director (2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
11 November 2008Return made up to 02/11/08; full list of members (5 pages)
11 November 2008Return made up to 02/11/08; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 November 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2007Return made up to 02/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Return made up to 02/11/06; full list of members (9 pages)
28 November 2006Return made up to 02/11/06; full list of members (9 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 02/11/05; full list of members (9 pages)
29 November 2005Return made up to 02/11/05; full list of members (9 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 November 2003Return made up to 02/11/03; full list of members (9 pages)
6 November 2003Return made up to 02/11/03; full list of members (9 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 November 2002Return made up to 02/11/02; full list of members (9 pages)
14 November 2002Return made up to 02/11/02; full list of members (9 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
19 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 May 2001£ ic 400/386 27/03/01 £ sr 14@1=14 (2 pages)
1 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2001£ ic 400/386 27/03/01 £ sr 14@1=14 (2 pages)
1 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 November 1999Return made up to 02/11/99; full list of members (7 pages)
9 November 1999Return made up to 02/11/99; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 November 1998Return made up to 02/11/98; full list of members (6 pages)
13 November 1998Return made up to 02/11/98; full list of members (6 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Return made up to 02/11/97; no change of members (4 pages)
28 October 1997Return made up to 02/11/97; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 02/11/95; no change of members (6 pages)
16 November 1995Return made up to 02/11/95; no change of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
10 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
10 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
12 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
12 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
15 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
15 April 1992Accounts for a small company made up to 31 December 1991 (5 pages)
16 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
16 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
12 November 1990Accounts for a small company made up to 31 December 1989 (5 pages)
12 November 1990Accounts for a small company made up to 31 December 1989 (5 pages)
9 January 1990Accounts for a small company made up to 31 December 1988 (5 pages)
9 January 1990Accounts for a small company made up to 31 December 1988 (5 pages)
13 November 1989Company name changed viewranks investments LIMITED\certificate issued on 14/11/89 (2 pages)
13 November 1989Company name changed viewranks investments LIMITED\certificate issued on 14/11/89 (2 pages)
30 August 1988Accounts for a small company made up to 31 December 1987 (5 pages)
30 August 1988Accounts for a small company made up to 31 December 1987 (5 pages)
17 March 1988Accounts for a small company made up to 31 December 1986 (5 pages)
17 March 1988Accounts for a small company made up to 31 December 1986 (5 pages)
12 February 1987Accounts for a small company made up to 31 December 1985 (5 pages)
12 February 1987Accounts for a small company made up to 31 December 1985 (5 pages)
4 February 1986Accounts made up to 31 December 1984 (10 pages)
4 February 1986Accounts made up to 31 December 1984 (10 pages)
6 March 1985Accounts made up to 31 December 1983 (6 pages)
6 March 1985Accounts made up to 31 December 1983 (6 pages)
14 November 1958Incorporation (10 pages)
14 November 1958Incorporation (10 pages)