Company NameViewranks Holdings Limited
DirectorsPeter Henry Beim and Richard James Beim
Company StatusActive
Company Number07184874
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Previous NameTonehound Ltd

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
Appointed30 June 2010(3 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 7 The Old Power Station 121 Mortlake High Str
London
SW14 8SN
Director NameMr Richard James Beim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 The Old Power Station 121 Mortlake High Str
London
SW14 8SN
Director NameMr Richard James Beim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 The Old Power Station 121 Mortlake High Str
London
SW14 8SN
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker St
London
W1U 6TY
Director NameMr Jamie Crawford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(3 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 07 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Secretary NameRonald Leslie Goerge Ashburner
NationalityBritish
StatusResigned
Appointed06 June 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressUnit 7 The Old Power Station 121 Mortlake High Str
London
SW14 8SN
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address124 Baker St
London
W1U 6TY

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
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Joed Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£362

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
17 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 February 2021Notification of Viewranks Group Limited as a person with significant control on 6 April 2016 (2 pages)
17 February 2021Cessation of Josef Beim Settlement Trust as a person with significant control on 6 April 2016 (1 page)
12 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 June 2017Termination of appointment of Ronald Leslie Goerge Ashburner as a secretary on 30 November 2016 (1 page)
22 June 2017Termination of appointment of Ronald Leslie Goerge Ashburner as a secretary on 30 November 2016 (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 September 2016Appointment of Mr Richard James Beim as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Richard James Beim as a director on 20 September 2016 (2 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 March 2013Director's details changed for Mr Peter Henry Beim on 28 February 2013 (2 pages)
18 March 2013Director's details changed for Mr Peter Henry Beim on 28 February 2013 (2 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 April 2012Director's details changed for Mr Peter Henry Beim on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Peter Henry Beim on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Peter Henry Beim on 2 April 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
6 October 2011Registered office address changed from Unit 7 the Old Power Station 121 Mortlake High Street London SW14 8SN on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Unit 7 the Old Power Station 121 Mortlake High Street London SW14 8SN on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Unit 7 the Old Power Station 121 Mortlake High Street London SW14 8SN on 6 October 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
24 June 2011Termination of appointment of Jamie Crawford as a director (2 pages)
24 June 2011Termination of appointment of Jamie Crawford as a director (2 pages)
17 June 2011Appointment of Ronald Leslie Goerge Ashburner as a secretary (3 pages)
17 June 2011Registered office address changed from Trumpers Way Hanwell London W7 2QA on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from Trumpers Way Hanwell London W7 2QA on 17 June 2011 (2 pages)
17 June 2011Appointment of Ronald Leslie Goerge Ashburner as a secretary (3 pages)
9 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed tonehound LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2010-06-30
(3 pages)
3 June 2011Company name changed tonehound LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2010-06-30
(3 pages)
1 September 2010Appointment of Mr Peter Henry Beim as a director (3 pages)
1 September 2010Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom on 1 September 2010 (2 pages)
1 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
1 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
1 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 362
(4 pages)
1 September 2010Appointment of Mr Peter Henry Beim as a director (3 pages)
1 September 2010Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from , 6 New Street Square, London, EC4A 3LX, United Kingdom on 1 September 2010 (2 pages)
1 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 362
(4 pages)
8 July 2010Appointment of Mr. Jamie Crawford as a director (2 pages)
8 July 2010Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
8 July 2010Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page)
8 July 2010Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 8 July 2010 (1 page)
8 July 2010Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 8 July 2010 (1 page)
8 July 2010Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
8 July 2010Appointment of Mr. Jamie Crawford as a director (2 pages)
8 July 2010Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)