Company NameViscount International Limited
DirectorsPatricia Ann Mullan and Mark Antony Taylor
Company StatusActive
Company Number01247790
CategoryPrivate Limited Company
Incorporation Date8 March 1976(48 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Ann Mullan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleSignwriting & Accessories
Country of ResidenceUnited Kingdom
Correspondence Address341-343 Chigwell Road
Woodford Green
Essex
IG8 8PL
Director NameMr Mark Antony Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleSignwriting & Accessories
Country of ResidenceUnited Kingdom
Correspondence Address341-343 Chigwell Road
Woodford Green
Essex
IG8 8PL
Director NameGeorge Edward Taylor
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 7 months after company formation)
Appointment Duration9 years (resigned 27 October 2000)
RoleMotor Accessories Dealer
Correspondence AddressSpringfield Ongar Road
Abridge
Romford
Essex
RM4 1UL
Director NameMrs Patricia Joan Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 August 2012)
RoleSignwriting & Accessories
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Ongar Road
Abridge
Romford
Essex
RM4 1UL
Secretary NameMrs Patricia Joan Taylor
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Ongar Road
Abridge
Romford
Essex
RM4 1UL

Contact

Websiteviscount-international.co.uk
Telephone020 85053259
Telephone regionLondon

Location

Registered Address142 Station Road
Chingford
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

49.9k at £1Mark Antony Taylor
50.00%
Ordinary
49.9k at £1Patricia Ann Mullan
50.00%
Ordinary

Financials

Year2014
Net Worth£29,748
Cash£13,910
Current Liabilities£52,802

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

13 August 1976Delivered on: 25 August 1976
Satisfied on: 31 March 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 and 13A brook parade, high road, chigwell, essex with all fixtures.
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
13 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 March 2016Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 341-343 Chigwell Road Woodford Green Essex IG8 8PL on 2 March 2016 (1 page)
2 March 2016Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 341-343 Chigwell Road Woodford Green Essex IG8 8PL on 2 March 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 August 2015Director's details changed for Ms Patricia Ann Mullan on 15 August 2015 (2 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99,700
(4 pages)
24 August 2015Director's details changed for Ms Patricia Ann Mullan on 15 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Mark Antony Taylor on 15 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Mark Antony Taylor on 15 August 2015 (2 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99,700
(4 pages)
29 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 99,700
(4 pages)
29 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 99,700
(4 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 99,700
(4 pages)
21 August 2013Termination of appointment of Patricia Taylor as a secretary (1 page)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 99,700
(4 pages)
21 August 2013Termination of appointment of Patricia Taylor as a secretary (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 October 2012Termination of appointment of Patricia Taylor as a director (1 page)
25 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
25 October 2012Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Patricia Taylor as a director (1 page)
25 October 2012Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 25 October 2012 (1 page)
25 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 January 2010Director's details changed for Patricia Ann Mullan on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Patricia Ann Mullan on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Patricia Ann Mullan on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Mark Antony Taylor on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (1 page)
5 January 2010Director's details changed for Mr Mark Antony Taylor on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Mark Antony Taylor on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 November 2008Return made up to 26/10/08; full list of members (7 pages)
19 November 2008Return made up to 26/10/08; full list of members (7 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 November 2005Return made up to 26/10/05; full list of members (8 pages)
2 November 2005Return made up to 26/10/05; full list of members (8 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 October 2004Return made up to 26/10/04; full list of members (8 pages)
31 October 2004Return made up to 26/10/04; full list of members (8 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 November 2003Return made up to 26/10/03; full list of members (8 pages)
7 November 2003Return made up to 26/10/03; full list of members (8 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 October 2002Return made up to 26/10/02; full list of members (8 pages)
31 October 2002Return made up to 26/10/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Director resigned
(8 pages)
15 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 November 2000Return made up to 26/10/00; full list of members (8 pages)
27 November 2000Return made up to 26/10/00; full list of members (8 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 October 1999Return made up to 26/10/99; full list of members (8 pages)
27 October 1999Return made up to 26/10/99; full list of members (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (14 pages)
1 March 1999Full accounts made up to 30 April 1998 (14 pages)
25 November 1998Return made up to 26/10/98; full list of members (6 pages)
25 November 1998Return made up to 26/10/98; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 November 1997Return made up to 26/10/97; no change of members (4 pages)
10 November 1997Return made up to 26/10/97; no change of members (4 pages)
18 December 1996Return made up to 26/10/96; no change of members (4 pages)
18 December 1996Return made up to 26/10/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 May 1996Accounting reference date extended from 28/02/96 to 30/04/96 (1 page)
2 May 1996Accounting reference date extended from 28/02/96 to 30/04/96 (1 page)
26 April 1996Particulars of contract relating to shares (3 pages)
26 April 1996Particulars of contract relating to shares (3 pages)
26 April 1996Ad 01/04/96--------- £ si 91700@1=91700 £ ic 8000/99700 (2 pages)
26 April 1996Ad 01/04/96--------- £ si 91700@1=91700 £ ic 8000/99700 (2 pages)
25 April 1996£ nc 10000/110000 01/04/96 (1 page)
25 April 1996£ nc 10000/110000 01/04/96 (1 page)
22 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)