1 VERNON YARD LIMITED

Register to unlock more data on OkredoRegister

1 VERNON YARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04701083

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon02/02/2026
Registration of charge 047010830010, created on 2026-01-29
dot icon19/06/2025
Registration of charge 047010830009, created on 2025-06-13
dot icon16/06/2025
Satisfaction of charge 047010830007 in full
dot icon16/06/2025
Satisfaction of charge 047010830008 in full
dot icon06/06/2025
Appointment of Richard Fernandes as a secretary on 2025-05-28
dot icon06/06/2025
Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28
dot icon25/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon28/07/2022
Termination of appointment of Wendy Kirby as a secretary on 2022-07-01
dot icon28/07/2022
Appointment of Kirstie Sweet as a secretary on 2022-07-01
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon24/03/2022
Satisfaction of charge 047010830005 in full
dot icon24/03/2022
Satisfaction of charge 047010830006 in full
dot icon19/10/2021
Registration of charge 047010830007, created on 2021-10-15
dot icon19/10/2021
Registration of charge 047010830008, created on 2021-10-15
dot icon11/07/2021
Accounts for a small company made up to 2020-06-30
dot icon29/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon09/04/2020
Termination of appointment of Susan Lynne Todd as a director on 2020-04-03
dot icon06/04/2020
Accounts for a small company made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon18/02/2020
Director's details changed for Mrs Susan Lynne Todd on 2020-02-18
dot icon17/02/2020
Director's details changed for Mr Warren Bradley Todd on 2020-02-17
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon05/08/2016
Satisfaction of charge 047010830004 in full
dot icon29/07/2016
Registration of charge 047010830005, created on 2016-07-15
dot icon29/07/2016
Registration of charge 047010830006, created on 2016-07-15
dot icon26/04/2016
Satisfaction of charge 2 in full
dot icon15/04/2016
Satisfaction of charge 3 in full
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon02/11/2015
Registration of charge 047010830004, created on 2015-10-30
dot icon15/06/2015
Auditor's resignation
dot icon26/05/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-05-26
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon26/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon08/05/2013
Accounts for a small company made up to 2012-06-30
dot icon08/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon16/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon21/03/2011
Accounts for a small company made up to 2010-06-30
dot icon09/08/2010
Accounts for a small company made up to 2009-06-30
dot icon05/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon27/09/2009
Accounts for a small company made up to 2008-06-30
dot icon25/08/2009
Secretary appointed wendy kirby
dot icon25/08/2009
Appointment terminated secretary warren todd
dot icon14/04/2009
Return made up to 18/03/09; full list of members
dot icon02/03/2009
Director's change of particulars / susan todd / 28/02/2009
dot icon02/03/2009
Director and secretary's change of particulars / warren todd / 28/02/2009
dot icon15/07/2008
Accounts for a small company made up to 2007-06-30
dot icon26/03/2008
Return made up to 18/03/08; full list of members
dot icon02/11/2007
Director's particulars changed
dot icon02/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/08/2007
Accounts for a small company made up to 2006-06-30
dot icon12/04/2007
Return made up to 18/03/07; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-06-30
dot icon27/03/2006
Return made up to 18/03/06; full list of members
dot icon25/07/2005
Accounts for a small company made up to 2004-06-30
dot icon12/04/2005
Return made up to 18/03/05; full list of members
dot icon08/04/2005
Secretary's particulars changed;director's particulars changed
dot icon28/04/2004
Return made up to 18/03/04; full list of members
dot icon12/02/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon20/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Particulars of mortgage/charge
dot icon09/04/2003
Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon18/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Warren Bradley
Director
18/03/2003 - Present
177
Fernandes, Richard
Secretary
28/05/2025 - Present
-
Sweet, Kirstie
Secretary
01/07/2022 - 28/05/2025
-

Persons with Significant Control

0

No PSC data available.

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 1 VERNON YARD LIMITED

1 VERNON YARD LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 VERNON YARD LIMITED?

toggle

1 VERNON YARD LIMITED is currently Active. It was registered on 18/03/2003 .

Where is 1 VERNON YARD LIMITED located?

toggle

1 VERNON YARD LIMITED is registered at 2 Leman Street, London E1W 9US.

What does 1 VERNON YARD LIMITED do?

toggle

1 VERNON YARD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1 VERNON YARD LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.