Company NameViscount Agencies Limited
Company StatusDissolved
Company Number01474239
CategoryPrivate Limited Company
Incorporation Date21 January 1980(44 years, 3 months ago)
Dissolution Date18 October 2023 (6 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Julian Nicholas Candish Furnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 6 months (closed 18 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameEllis Atkins Secretaries Ltd (Corporation)
StatusClosed
Appointed01 September 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 18 October 2023)
Correspondence Address1 Paper Mews 330 High Street
Dorking
Surrey
RH4 2TU
Director NameFrank Dodd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinster 50 Brockham Lane
Brockham
Betchworth
Surrey
RH3 7EH
Director NamePeter John Furnell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1997)
RoleChartered Secretary
Correspondence AddressWoodhouse Cottage
Holmbury St Mary
Dorking
Surrey
RH5 6NN
Director NameNigel Siddall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 September 1998)
RoleSalesman
Correspondence Address14 Middleton Way
Ifield
Crawley
West Sussex
RH11 0UD
Secretary NamePeter John Furnell
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressWoodhouse Cottage
Holmbury St Mary
Dorking
Surrey
RH5 6NN
Director NamePatrick John Neaves
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address8 Littleworth Lane
Partridge Green
West Sussex
RH13 8JE
Secretary NameMr Julian Nicholas Candish Furnell
NationalityBritish
StatusResigned
Appointed01 May 1997(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnorlia House 10 Markham Road
Capel
Dorking
Surrey
RH5 5JT
Secretary NameJanette Lesley Rexha
NationalityBritish
StatusResigned
Appointed31 July 2003(23 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Correspondence Address1 Paper Mews
330 High Street
Dorking
Surrey
RH4 2TU

Contact

Websitevicountagencies.co.uk

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1.1k at £1Janette Lesley Rexha
9.66%
Ordinary B
1.1k at £1Julian Nicholas Candish Furnell
9.66%
Ordinary B
1.1k at £1Scott Greig Dodd
9.66%
Ordinary B
1.1k at £1Susanne Furnell
9.66%
Ordinary B
1.8k at £1Anna Lilian Dodd
15.54%
Ordinary A
1.8k at £1Judith Sandra Furnell
15.54%
Ordinary A
1.8k at £1Frank Dodd
15.15%
Ordinary A
1.8k at £1Peter John Furnell
15.15%
Ordinary A

Financials

Year2014
Net Worth£971,771
Cash£946,722
Current Liabilities£665,644

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

10 August 1992Delivered on: 12 August 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Uncalled capital goodwill and intellectual rights.
Outstanding
24 September 1985Delivered on: 30 September 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

9 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
29 May 2020Registered office address changed from Concept House 3 Dene Street Dorking Surrey RH4 2DR to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 29 May 2020 (1 page)
9 April 2020Withdrawal of a person with significant control statement on 9 April 2020 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
9 April 2020Notification of Julian Nicholas Candish Furnell as a person with significant control on 29 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 11,650
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 11,650
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 11,650
(4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 11,650
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 11,650
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 11,650
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 April 2012Director's details changed for Mr Julian Nicholas Candish Furnell on 1 January 2012 (2 pages)
27 April 2012Secretary's details changed for Janette Lesley Rexha on 31 March 2012 (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Secretary's details changed for Janette Lesley Rexha on 31 March 2012 (1 page)
27 April 2012Director's details changed for Mr Julian Nicholas Candish Furnell on 1 January 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Mr Julian Nicholas Candish Furnell on 1 January 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Mr Julian Nicholas Candish Furnell on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Julian Nicholas Candish Furnell on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
19 November 2009Statement of capital on 19 November 2009
  • GBP 11,650
(5 pages)
19 November 2009Statement of capital on 19 November 2009
  • GBP 11,650
(5 pages)
12 November 2009Memorandum and Articles of Association (5 pages)
12 November 2009Statement by directors (1 page)
12 November 2009Solvency statement dated 20/10/09 (1 page)
12 November 2009Statement by directors (1 page)
12 November 2009Memorandum and Articles of Association (5 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 November 2009Solvency statement dated 20/10/09 (1 page)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 31/03/09; full list of members (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 31/03/07; full list of members (4 pages)
27 April 2007Return made up to 31/03/07; full list of members (4 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 31/03/06; full list of members (8 pages)
15 May 2006Return made up to 31/03/06; full list of members (8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2005Return made up to 31/03/05; full list of members (8 pages)
5 May 2005Return made up to 31/03/05; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Director resigned (1 page)
11 May 2003Return made up to 31/03/03; full list of members (9 pages)
11 May 2003Return made up to 31/03/03; full list of members (9 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 April 2002Return made up to 31/03/02; full list of members (8 pages)
30 April 2002Return made up to 31/03/02; full list of members (8 pages)
7 September 2001Location of register of members (1 page)
7 September 2001Location of debenture register (1 page)
7 September 2001Location of debenture register (1 page)
7 September 2001Location of register of directors' interests (1 page)
7 September 2001Location of register of directors' interests (1 page)
7 September 2001Location of register of members (1 page)
4 September 2001Memorandum and Articles of Association (5 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Memorandum and Articles of Association (5 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
21 August 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
30 April 2001Return made up to 31/03/01; full list of members (8 pages)
30 April 2001Return made up to 31/03/01; full list of members (8 pages)
17 January 2001Auditor's resignation (1 page)
17 January 2001Auditor's resignation (1 page)
21 June 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
22 April 2000Return made up to 31/03/00; full list of members (8 pages)
22 April 2000Return made up to 31/03/00; full list of members (8 pages)
1 August 1999Location of register of members (1 page)
1 August 1999Location of register of members (1 page)
14 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
14 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
7 May 1999Return made up to 31/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 May 1999Return made up to 31/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
7 July 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
7 July 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
6 May 1998Return made up to 31/03/98; no change of members (4 pages)
6 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998Secretary resigned;director resigned (1 page)
23 September 1997Auditor's resignation (1 page)
23 September 1997Auditor's resignation (1 page)
22 September 1997Location of register of members (1 page)
22 September 1997Location of register of members (1 page)
14 April 1997Return made up to 31/03/97; full list of members (9 pages)
14 April 1997Return made up to 31/03/97; full list of members (9 pages)
3 April 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
3 April 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
2 May 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
2 May 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
25 March 1996Location of register of members (1 page)
25 March 1996Return made up to 31/03/96; full list of members (9 pages)
25 March 1996Location of register of members (1 page)
25 March 1996Location of debenture register (2 pages)
25 March 1996Return made up to 31/03/96; full list of members (9 pages)
25 March 1996Location of debenture register (2 pages)
9 May 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
9 May 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
30 March 1995Return made up to 31/03/95; full list of members (10 pages)
30 March 1995Return made up to 31/03/95; full list of members (10 pages)
10 May 1989Return made up to 28/04/89; full list of members (4 pages)
10 May 1989Return made up to 28/04/89; full list of members (4 pages)
25 April 1989Accounts for a small company made up to 31 December 1988 (5 pages)
25 April 1989Accounts for a small company made up to 31 December 1988 (5 pages)
1 December 1988Particulars of contract relating to shares (3 pages)
1 December 1988Wd 21/11/88 ad 21/10/88--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
1 December 1988Wd 21/11/88 ad 21/10/88--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages)
1 December 1988Particulars of contract relating to shares (3 pages)
28 April 1988Return made up to 15/04/88; full list of members (4 pages)
28 April 1988Return made up to 15/04/88; full list of members (4 pages)
19 April 1988Accounts for a small company made up to 31 December 1987 (5 pages)
19 April 1988Accounts for a small company made up to 31 December 1987 (5 pages)
15 August 1987Return made up to 09/07/87; full list of members (4 pages)
15 August 1987Return made up to 09/07/87; full list of members (4 pages)
23 July 1987Accounts for a small company made up to 31 December 1986 (5 pages)
23 July 1987Accounts for a small company made up to 31 December 1986 (5 pages)
17 December 1986Accounts for a small company made up to 31 December 1985 (4 pages)
17 December 1986Return made up to 03/11/86; full list of members (4 pages)
17 December 1986Accounts for a small company made up to 31 December 1985 (4 pages)
17 December 1986Return made up to 03/11/86; full list of members (4 pages)
21 January 1980Incorporation (16 pages)
21 January 1980Incorporation (16 pages)