Woodford Green
Essex
IG8 8PL
Director Name | Mr Mark Antony Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Signwriting & Accessories |
Country of Residence | United Kingdom |
Correspondence Address | 341-343 Chigwell Road Woodford Green Essex IG8 8PL |
Director Name | George Edward Taylor |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 27 October 2000) |
Role | Motor Accessories Dealer |
Correspondence Address | Springfield Ongar Road Abridge Romford Essex RM4 1UL |
Director Name | Mrs Patricia Joan Taylor |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 August 2012) |
Role | Signwriting & Accessories |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Ongar Road Abridge Romford Essex RM4 1UL |
Secretary Name | Mrs Patricia Joan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Ongar Road Abridge Romford Essex RM4 1UL |
Website | viscount-international.co.uk |
---|---|
Telephone | 020 85053259 |
Telephone region | London |
Registered Address | 142 Station Road Chingford London E4 6AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
49.9k at £1 | Mark Antony Taylor 50.00% Ordinary |
---|---|
49.9k at £1 | Patricia Ann Mullan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,748 |
Cash | £13,910 |
Current Liabilities | £52,802 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
13 August 1976 | Delivered 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 |
---|
21 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
13 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 August 2015 | Director's details changed for Ms Patricia Ann Mullan on 15 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Ms Patricia Ann Mullan on 15 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Mark Antony Taylor on 15 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Mark Antony Taylor on 15 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Termination of appointment of Patricia Taylor as a secretary (1 page) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Termination of appointment of Patricia Taylor as a secretary (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 October 2012 | Termination of appointment of Patricia Taylor as a director (1 page) |
25 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 25 October 2012 (1 page) |
25 October 2012 | Termination of appointment of Patricia Taylor as a director (1 page) |
25 October 2012 | Registered office address changed from Roxburghe House 273-287 Regent St London W1B 2HA on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 January 2010 | Director's details changed for Patricia Ann Mullan on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Patricia Ann Mullan on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Patricia Ann Mullan on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Mark Antony Taylor on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Mr Mark Antony Taylor on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Mark Antony Taylor on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Patricia Joan Taylor on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (7 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 November 2007 | Return made up to 26/10/07; no change of members
|
21 November 2007 | Return made up to 26/10/07; no change of members
|
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members
|
16 November 2006 | Return made up to 26/10/06; full list of members
|
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
2 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 November 2001 | Return made up to 26/10/01; full list of members
|
15 November 2001 | Return made up to 26/10/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 October 1999 | Return made up to 26/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 26/10/99; full list of members (8 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
25 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
18 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
18 December 1996 | Return made up to 26/10/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 May 1996 | Accounting reference date extended from 28/02/96 to 30/04/96 (1 page) |
2 May 1996 | Accounting reference date extended from 28/02/96 to 30/04/96 (1 page) |
26 April 1996 | Particulars of contract relating to shares (3 pages) |
26 April 1996 | Particulars of contract relating to shares (3 pages) |
26 April 1996 | Ad 01/04/96--------- £ si 91700@1=91700 £ ic 8000/99700 (2 pages) |
26 April 1996 | Ad 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 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |