London
SW14 8SN
Director Name | Mr Richard James Beim |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 The Old Power Station 121 Mortlake High Street London SW14 8SN |
Director Name | Mr Andrew Harry Beim |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(32 years, 12 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Caron Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Director Name | Mrs Edith Beim |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(32 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 1998) |
Role | Secretary |
Correspondence Address | 104 West Hill Putney London SW15 2UQ |
Director Name | Joseph Beim |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1993) |
Role | Engineer |
Correspondence Address | Tara Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Secretary Name | Mrs Edith Beim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Tara Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Secretary Name | Mr Alan Soden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Deancroft Berries Road Cookham Maidenhead Berkshire SL6 9SD |
Secretary Name | Mr Stephen William Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Farm Close Field End Road Eastcote Pinner Middlesex HA5 2QP |
Secretary Name | Ronald Leslie George Ashburner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2016) |
Role | Accountant |
Correspondence Address | Unit 7 , The Old Power Station 121 Mortlake High S London SW14 8SN |
Website | www.proactivelifecare.com |
---|---|
Email address | [email protected] |
Telephone | 020 88762323 |
Telephone region | London |
Registered Address | Unit 7 , The Old Power Station 121 Mortlake High Street London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
362 at £1 | Viewranks Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,082,393 |
Cash | £678,289 |
Current Liabilities | £609,080 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
12 October 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1963 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1963 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2010 | Delivered 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 |
6 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
16 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
9 November 2021 | Director's details changed for Mr Peter Henry Beim on 9 November 2021 (2 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
5 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
5 January 2021 | Notification of Viewranks Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 January 2021 | Cessation of Josef Beim Settlement as a person with significant control on 6 April 2016 (1 page) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
8 July 2019 | Registration of charge 006149260014, created on 28 June 2019 (23 pages) |
8 July 2019 | Registration of charge 006149260013, created on 28 June 2019 (23 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 June 2017 | Termination of appointment of Ronald Leslie George Ashburner as a secretary on 30 November 2016 (1 page) |
22 June 2017 | Termination of appointment of Ronald Leslie George Ashburner as a secretary on 30 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
14 October 2013 | Appointment of Mr Richard James Beim as a director (2 pages) |
14 October 2013 | Appointment of Mr Richard James Beim as a director (2 pages) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 November 2012 | Director's details changed for Mr Peter Henry Beim on 31 October 2012 (2 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Secretary's details changed for Ronald Leslie George Ashburner on 31 October 2012 (1 page) |
21 November 2012 | Director's details changed for Mr Peter Henry Beim on 31 October 2012 (2 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Secretary's details changed for Ronald Leslie George Ashburner on 31 October 2012 (1 page) |
13 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Mr Peter Henry Beim on 1 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Mr Peter Henry Beim on 1 October 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Peter Henry Beim on 1 October 2011 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 February 2011 | Purchase of own shares. (3 pages) |
15 February 2011 | Purchase of own shares. (3 pages) |
30 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Registered office address changed from Trumpers Way Hanwell London W7 2QA on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Trumpers Way Hanwell London W7 2QA on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Trumpers Way Hanwell London W7 2QA on 4 October 2010 (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 August 2010 | Termination of appointment of Andrew Beim as a director (2 pages) |
27 August 2010 | Termination of appointment of Andrew Beim as a director (2 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 November 2007 | Return made up to 02/11/07; no change of members
|
28 November 2007 | Return made up to 02/11/07; no change of members
|
27 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
29 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
9 November 2004 | Return made up to 02/11/04; full list of members
|
9 November 2004 | Return made up to 02/11/04; full list of members
|
15 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (9 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (9 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Return made up to 02/11/01; full list of members
|
19 November 2001 | Return made up to 02/11/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 June 2001 | Accounts 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 2001 | Resolutions
|
1 May 2001 | £ ic 400/386 27/03/01 £ sr 14@1=14 (2 pages) |
1 May 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
22 December 2000 | Return made up to 02/11/00; full list of members
|
22 December 2000 | Return made up to 02/11/00; full list of members
|
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
13 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Return made up to 02/11/97; no change of members (4 pages) |
28 October 1997 | Return made up to 02/11/97; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Return made up to 02/11/96; full list of members
|
14 November 1996 | Return made up to 02/11/96; full list of members
|
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 May 1996 | Director's particulars changed (1 page) |
3 May 1996 | Director's particulars changed (1 page) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 02/11/95; no change of members (6 pages) |
16 November 1995 | Return made up to 02/11/95; no change of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
10 October 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
10 October 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
12 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
12 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
15 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
15 April 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
16 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
16 December 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
12 November 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
12 November 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
9 January 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
9 January 1990 | Accounts for a small company made up to 31 December 1988 (5 pages) |
13 November 1989 | Company name changed viewranks investments LIMITED\certificate issued on 14/11/89 (2 pages) |
13 November 1989 | Company name changed viewranks investments LIMITED\certificate issued on 14/11/89 (2 pages) |
30 August 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
30 August 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
17 March 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
17 March 1988 | Accounts for a small company made up to 31 December 1986 (5 pages) |
12 February 1987 | Accounts for a small company made up to 31 December 1985 (5 pages) |
12 February 1987 | Accounts for a small company made up to 31 December 1985 (5 pages) |
4 February 1986 | Accounts made up to 31 December 1984 (10 pages) |
4 February 1986 | Accounts made up to 31 December 1984 (10 pages) |
6 March 1985 | Accounts made up to 31 December 1983 (6 pages) |
6 March 1985 | Accounts made up to 31 December 1983 (6 pages) |
14 November 1958 | Incorporation (10 pages) |
14 November 1958 | Incorporation (10 pages) |