M. VAINER LIMITED

Register to unlock more data on OkredoRegister

M. VAINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00800180

Incorporation date

08/04/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Basement, Greville Street, London EC1N 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1964)
dot icon25/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon24/03/2025
Appointment of Mr Richard Louis Vainer as a director on 2025-03-24
dot icon13/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon08/11/2023
Termination of appointment of Peter Ian Vainer as a director on 2023-11-08
dot icon08/11/2023
Appointment of Ms Charlotte Martha Vainer as a director on 2023-11-08
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon01/06/2022
Termination of appointment of Richard Louis Vainer as a director on 2022-06-01
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon14/12/2020
Director's details changed for Peter Ian Vainer on 2020-12-14
dot icon14/12/2020
Director's details changed for Peter Ian Vainer on 2020-12-14
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon14/12/2020
Registered office address changed from 15 Greville Street London EC1N 8SQ to 15 Basement Greville Street London EC1N 8SQ on 2020-12-14
dot icon14/12/2020
Director's details changed for Mr Martin Vaclav Vainer on 2020-12-14
dot icon14/12/2020
Secretary's details changed for Mr Martin Vaclav Vainer on 2020-12-14
dot icon14/12/2020
Director's details changed for Peter Ian Vainer on 2020-12-14
dot icon14/12/2020
Director's details changed for Richard Louis Vainer on 2020-12-14
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon12/12/2016
Termination of appointment of Radana Ellen Plass Vainer as a director on 2016-06-08
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon24/01/2012
Director's details changed for Radana Ellen Plass Vainer on 2011-12-11
dot icon02/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon07/01/2011
Director's details changed for Radana Ellen Plass Vainer on 2010-12-11
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon06/01/2010
Director's details changed for Richard Louis Vainer on 2009-12-08
dot icon06/01/2010
Director's details changed for Peter Ian Vainer on 2009-12-08
dot icon06/01/2010
Director's details changed for Radana Ellen Plass Vainer on 2009-12-08
dot icon06/01/2010
Director's details changed for Martin Vaclav Vainer on 2009-12-08
dot icon19/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/02/2009
Return made up to 11/12/08; full list of members
dot icon16/02/2009
Appointment terminated director milos vainer
dot icon09/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/01/2008
Return made up to 11/12/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon13/02/2007
Return made up to 11/12/06; full list of members
dot icon31/03/2006
Return made up to 11/12/05; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon29/03/2005
Accounts made up to 2004-06-30
dot icon10/02/2005
Return made up to 11/12/04; full list of members
dot icon28/02/2004
Accounts made up to 2003-06-30
dot icon16/12/2003
Return made up to 11/12/03; full list of members
dot icon09/02/2003
Accounts made up to 2002-06-30
dot icon18/12/2002
Return made up to 11/12/02; full list of members
dot icon13/05/2002
Accounts made up to 2001-06-30
dot icon05/12/2001
Return made up to 11/12/01; full list of members
dot icon22/12/2000
Return made up to 11/12/00; full list of members
dot icon20/12/2000
Accounts made up to 2000-06-30
dot icon07/12/1999
Accounts made up to 1999-06-30
dot icon07/12/1999
Return made up to 11/12/99; full list of members
dot icon10/04/1999
Accounts made up to 1998-06-30
dot icon29/12/1998
Return made up to 11/12/98; full list of members
dot icon29/12/1998
Location of debenture register address changed
dot icon22/04/1998
Accounts made up to 1997-06-30
dot icon15/12/1997
Return made up to 11/12/97; full list of members
dot icon02/01/1997
Accounts made up to 1996-06-30
dot icon20/12/1996
Return made up to 11/12/96; full list of members
dot icon05/12/1995
Return made up to 11/12/95; full list of members
dot icon05/12/1995
Location of register of members address changed
dot icon05/12/1995
Location of debenture register address changed
dot icon05/12/1995
Location of register of members (non legible)
dot icon22/11/1995
Accounts made up to 1995-06-30
dot icon11/04/1995
Accounts made up to 1994-06-30
dot icon07/02/1995
Return made up to 11/12/94; full list of members
dot icon07/02/1995
Location of debenture register address changed
dot icon14/03/1994
Accounts made up to 1993-06-30
dot icon22/12/1993
Return made up to 11/12/93; full list of members
dot icon01/12/1993
Secretary's particulars changed;director's particulars changed
dot icon02/06/1993
Director's particulars changed
dot icon02/06/1993
Director's particulars changed
dot icon02/06/1993
Return made up to 11/12/92; full list of members
dot icon11/03/1993
Secretary's particulars changed;director's particulars changed
dot icon08/02/1993
Accounts made up to 1992-06-30
dot icon30/01/1992
Director's particulars changed
dot icon30/01/1992
Director's particulars changed
dot icon30/01/1992
Secretary's particulars changed;director's particulars changed
dot icon19/12/1991
Return made up to 11/12/91; full list of members
dot icon14/11/1991
Accounts made up to 1991-06-30
dot icon19/12/1990
Return made up to 11/12/90; full list of members
dot icon15/11/1990
Accounts made up to 1990-06-30
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon21/01/1990
Accounts made up to 1989-06-30
dot icon29/11/1988
Accounts made up to 1988-06-30
dot icon29/11/1988
Return made up to 03/11/88; full list of members
dot icon06/04/1988
Accounts made up to 1987-06-30
dot icon30/03/1988
Return made up to 18/12/87; full list of members
dot icon15/01/1987
Accounts made up to 1986-06-30
dot icon14/01/1987
Annual return made up to 19/09/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
New director appointed
dot icon22/03/1983
Accounts made up to 1982-06-30
dot icon08/04/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon-53.84 % *

* during past year

Cash in Bank

£73,889.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
338.45K
-
0.00
44.51K
-
2022
4
464.48K
-
0.00
160.07K
-
2023
2
388.65K
-
0.00
73.89K
-
2023
2
388.65K
-
0.00
73.89K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

388.65K £Descended-16.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.89K £Descended-53.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vainer, Richard Louis
Director
24/03/2025 - Present
5
Vainer, Charlotte Martha
Director
08/11/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M. VAINER LIMITED

M. VAINER LIMITED is an(a) Active company incorporated on 08/04/1964 with the registered office located at 15 Basement, Greville Street, London EC1N 8SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of M. VAINER LIMITED?

toggle

M. VAINER LIMITED is currently Active. It was registered on 08/04/1964 .

Where is M. VAINER LIMITED located?

toggle

M. VAINER LIMITED is registered at 15 Basement, Greville Street, London EC1N 8SQ.

What does M. VAINER LIMITED do?

toggle

M. VAINER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does M. VAINER LIMITED have?

toggle

M. VAINER LIMITED had 2 employees in 2023.

What is the latest filing for M. VAINER LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2025-06-30.