Company NameVerney Developments  Limited
DirectorRobert Godfrey Wilkinson
Company StatusActive
Company Number04687022
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Roger Leonard Crow
NationalityBritish
StatusCurrent
Appointed02 April 2003(3 weeks, 6 days after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Cliffe Road
Rochester
Kent
ME2 3DP
Director NameMr Robert Godfrey Wilkinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Eversley Park Road
Winchmore Hill
London
N21 1NT
Director NameMr Roger Leonard Crow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 02 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Cliffe Road
Rochester
Kent
ME2 3DP
Director NameIan Ernest Derick Custance
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2004)
RolePrinter
Correspondence AddressHighbeech Farm House
Rock Hill
Orpington
BR6 7PJ
Director NameMr John Arthur Turkentine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackhorse Lane
Redbourn
Harpenden
Hertfordshire
AL3 7EP
Director NameMr Philip Andrew Yardley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2004)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 Upperton Road
Sidcup
Kent
DA14 6AT
Secretary NameMr Robert Godfrey Wilkinson
NationalityBritish
StatusResigned
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Eversley Park Road
Winchmore Hill
London
N21 1NT
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Telephone020 83603666
Telephone regionLondon

Location

Registered Address29 Private Road
Enfield
EN1 2EH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£150

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
8 April 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 November 2021Registered office address changed from 71 Eversley Park Road Winchmore Hill London N21 1NT to 29 Private Road Enfield EN1 2EH on 23 November 2021 (1 page)
19 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2008Return made up to 05/03/08; full list of members (3 pages)
20 March 2008Return made up to 05/03/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2007Return made up to 05/03/07; full list of members (2 pages)
16 May 2007Return made up to 05/03/07; full list of members (2 pages)
19 March 2007Return made up to 05/03/06; full list of members (2 pages)
19 March 2007Return made up to 05/03/06; full list of members (2 pages)
8 March 2007Return made up to 05/03/05; full list of members (2 pages)
8 March 2007Return made up to 05/03/05; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Secretary resigned (1 page)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
20 June 2003New director appointed (4 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (4 pages)
20 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (1 page)
15 May 2003Registered office changed on 15/05/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
15 May 2003Registered office changed on 15/05/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
15 May 2003New secretary appointed;new director appointed (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)