About

Registered Number: 01474239
Date of Incorporation: 21/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU,

 

Viscount Agencies Ltd was registered on 21 January 1980 and are based in Dorking in Surrey. The companies directors are listed as Rexha, Janette Lesley, Neaves, Patrick John. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAVES, Patrick John 20 January 1997 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
REXHA, Janette Lesley 31 July 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 June 2020
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 09 April 2020
PSC01 - N/A 09 April 2020
PSC09 - N/A 09 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
SH19 - Statement of capital 19 November 2009
RESOLUTIONS - N/A 12 November 2009
MEM/ARTS - N/A 12 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2009
CAP-SS - N/A 12 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 30 April 2002
353 - Register of members 07 September 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2001
325 - Location of register of directors' interests in shares etc 07 September 2001
RESOLUTIONS - N/A 04 September 2001
MEM/ARTS - N/A 04 September 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 30 April 2001
AUD - Auditor's letter of resignation 17 January 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 22 April 2000
353 - Register of members 01 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 08 October 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
AUD - Auditor's letter of resignation 23 September 1997
353 - Register of members 22 September 1997
363a - Annual Return 14 April 1997
AA - Annual Accounts 03 April 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
AA - Annual Accounts 02 May 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 1996
353 - Register of members 25 March 1996
363a - Annual Return 25 March 1996
363(353) - N/A 25 March 1996
363(190) - N/A 25 March 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 29 April 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 1993
353 - Register of members 05 June 1993
363x - Annual Return 05 June 1993
AA - Annual Accounts 14 May 1993
288 - N/A 30 April 1993
395 - Particulars of a mortgage or charge 12 August 1992
AA - Annual Accounts 01 June 1992
363s - Annual Return 07 April 1992
RESOLUTIONS - N/A 28 February 1992
RESOLUTIONS - N/A 28 February 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
363 - Annual Return 19 June 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 10 May 1989
AA - Annual Accounts 25 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 15 August 1987
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
NEWINC - New incorporation documents 21 January 1980

Mortgages & Charges

Description Date Status Charge by
Charge 10 August 1992 Outstanding

N/A

Fixed and floating charge 24 September 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.