Company NameViscount Alarms Limited
DirectorNeal Harvey Anderson
Company StatusActive
Company Number03595638
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 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 NameNeal Harvey Anderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(6 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameJohn Henry Gabb
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMead House Balchins Lane
Westcott
Dorking
Surrey
RH4 3LL
Secretary NameMrs Andrea Jayne Gabb
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMead House Balchins Lane
Westcott
Dorking
Surrey
RH4 3LL
Secretary NameMr Andrew Peter James Tapping
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Housekeepers Flat
Scotney Castle, Lamberhurst
Tunbridge Wells
Kent
TN3 8JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteviscountalarms.co.uk

Location

Registered AddressNicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £0.001Jhg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,109
Cash£568
Current Liabilities£10,478

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

15 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Registered office address changed from School Passage Hawks Road Kingston upon Thames Surrey KT1 3DU to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 6 January 2015 (1 page)
6 January 2015Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Registered office address changed from School Passage Hawks Road Kingston upon Thames Surrey KT1 3DU to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 6 January 2015 (1 page)
6 January 2015Registered office address changed from School Passage Hawks Road Kingston upon Thames Surrey KT1 3DU to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 6 January 2015 (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Neal Harvey Anderson on 1 August 2010 (2 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Neal Harvey Anderson on 1 August 2010 (2 pages)
9 August 2011Director's details changed for Neal Harvey Anderson on 1 August 2010 (2 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
7 October 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 October 2010 (2 pages)
27 September 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 September 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
4 August 2009Appointment terminated secretary andrew tapping (1 page)
4 August 2009Return made up to 09/07/09; full list of members (3 pages)
4 August 2009Return made up to 09/07/09; full list of members (3 pages)
4 August 2009Appointment terminated secretary andrew tapping (1 page)
6 June 2009Appointment terminate, secretary andrew peter james tapping logged form (1 page)
6 June 2009Appointment terminate, secretary andrew peter james tapping logged form (1 page)
19 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
31 July 2008Return made up to 09/07/08; full list of members (3 pages)
31 July 2008Return made up to 09/07/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
6 March 2008Registered office changed on 06/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 09/07/07; full list of members (2 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 09/07/07; full list of members (2 pages)
8 March 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
8 March 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
8 March 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
8 March 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
31 August 2006Return made up to 09/07/06; full list of members (2 pages)
31 August 2006Return made up to 09/07/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: bridge house station road hayes middlesex UB3 4BT (1 page)
6 June 2006Registered office changed on 06/06/06 from: bridge house station road hayes middlesex UB3 4BT (1 page)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
7 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
7 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
9 December 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
23 July 2003Return made up to 09/07/03; full list of members (6 pages)
23 July 2003Return made up to 09/07/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
6 August 2002Return made up to 09/07/02; full list of members (6 pages)
6 August 2002Return made up to 09/07/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
11 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
19 July 2001Return made up to 09/07/01; full list of members (6 pages)
19 July 2001Return made up to 09/07/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
30 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
26 July 2000Return made up to 09/07/00; full list of members (6 pages)
26 July 2000Return made up to 09/07/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
24 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
11 August 1999Return made up to 09/07/99; full list of members (6 pages)
11 August 1999Return made up to 09/07/99; full list of members (6 pages)
17 July 1998Registered office changed on 17/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 1998Incorporation (13 pages)
9 July 1998Incorporation (13 pages)