Company NamePaul Viner Enterprises Limited
DirectorPaul Louis Viner
Company StatusActive
Company Number09646404
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Paul Louis Viner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7 North Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL

Location

Registered AddressSuite 7 North Wing Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

17 January 2017Delivered on: 19 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
14 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
20 June 2022Confirmation statement made on 18 June 2022 with updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
30 June 2021Confirmation statement made on 18 June 2021 with updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
27 June 2019Confirmation statement made on 18 June 2019 with updates (6 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
22 June 2018Satisfaction of charge 096464040001 in full (1 page)
20 June 2018Confirmation statement made on 18 June 2018 with updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
30 January 2018Change of details for Mr Paul Louis Viner as a person with significant control on 30 January 2018 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
19 January 2017Registration of charge 096464040001, created on 17 January 2017 (5 pages)
19 January 2017Registration of charge 096464040001, created on 17 January 2017 (5 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Director's details changed for Mr Paul Louis Viner on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Paul Louis Viner on 23 June 2016 (2 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)