Company NamePaul Viner Consultants Limited
DirectorPaul Louis Viner
Company StatusActive
Company Number06380143
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Previous NameP. Viner Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Louis Viner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Park Gate Crescent
Hadley Wood
Herts
EN4 0NW
Secretary NameConchita Viner
NationalitySpanish
StatusCurrent
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Park Gate Crescent
Hadley Wood
Herts
EN4 0NW

Contact

Websitespiritofisis-healing.com

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Conchita Viner
50.00%
Ordinary
1 at £1Paul Viner
50.00%
Ordinary

Financials

Year2014
Net Worth£37,334
Cash£3,822
Current Liabilities£22,314

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 24 September 2023 with updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
26 September 2022Confirmation statement made on 24 September 2022 with updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates (3 pages)
24 May 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
25 September 2020Confirmation statement made on 24 September 2020 with updates (6 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
25 September 2019Confirmation statement made on 24 September 2019 with updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (6 pages)
23 February 2018Director's details changed for Mr Paul Louis Viner on 23 February 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (3 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 24 September 2015
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 24 September 2015
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 24 September 2014
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 24 September 2014
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Paul Louis Viner on 17 September 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE on 19 April 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
16 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
6 October 2008Return made up to 24/09/08; full list of members (3 pages)
6 October 2008Return made up to 24/09/08; full list of members (3 pages)
14 November 2007Company name changed P. viner developments LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed P. viner developments LIMITED\certificate issued on 14/11/07 (2 pages)
24 September 2007Incorporation (13 pages)
24 September 2007Incorporation (13 pages)