Background WavePink WaveYellow Wave

OUR YARD (09606122)

OUR YARD (09606122) is an active UK company. incorporated on 23 May 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. OUR YARD has been registered for 10 years. Current directors include BALL, Thomas Daniel Patrick, Mr., LESTER, Stuart, PHARES, Maysa.

Company Number
09606122
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 2015
Age
10 years
Address
102 Clitterhouse Crescent, London, NW2 1DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BALL, Thomas Daniel Patrick, Mr., LESTER, Stuart, PHARES, Maysa
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR YARD

OUR YARD is an active company incorporated on 23 May 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. OUR YARD was registered 10 years ago.(SIC: 91030)

Status

active

Active since 10 years ago

Company No

09606122

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 23 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

102 Clitterhouse Crescent London, NW2 1DA,

Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 16
Director Left
Jun 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jan 22
New Owner
Aug 23
New Owner
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
7
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BALL, Thomas Daniel Patrick, Mr.

Active
St Bridget’S Terrace, Lemybrien
Born December 1979
Director
Appointed 23 May 2015

LESTER, Stuart

Active
Cotswold Gardens, LondonNW2 1QT
Born December 1946
Director
Appointed 05 Jan 2022

PHARES, Maysa

Active
Clitterhouse Crescent, LondonNW2 1DA
Born July 1986
Director
Appointed 06 Jun 2024

BAKIRTZIDIS, Anika

Resigned
Clitterhouse Crescent, LondonNW2 1DA
Born December 1973
Director
Appointed 01 Dec 2023
Resigned 03 Sept 2025

LAMBERT, Alistair Giles Elliott

Resigned
Brent Terrace, LondonNW2 1BX
Born January 1965
Director
Appointed 23 May 2015
Resigned 27 May 2016

SINGER, Paulette Amy

Resigned
Clitterhouse Crescent, LondonNW2 1DA
Born March 1982
Director
Appointed 23 May 2015
Resigned 03 Sept 2025

VALLEJO, Luisa Beatriz, Mrs.

Resigned
Cotswold Gardens, LondonNW2 1QU
Born May 1964
Director
Appointed 23 May 2015
Resigned 19 Jun 2017

Persons with significant control

8

3 Active
5 Ceased

Mr Thomas Daniel Patrick Ball

Active
Clitterhouse Crescent, LondonNW2 1DA
Born December 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2025

Mrs Maysa Phares

Active
Clitterhouse Crescent, LondonNW2 1DA
Born July 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2025

Mr Stuart Lester

Active
Clitterhouse Crescent, LondonNW2 1DA
Born December 1946

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 03 Sept 2025

Mrs Anika Bakirtzidis

Ceased
Clitterhouse Crescent, LondonNW2 1DA
Born December 1973

Nature of Control

Significant influence or control
Notified 01 Dec 2023
Ceased 31 May 2025

Mr Stuart Lester

Ceased
Clitterhouse Crescent, LondonNW2 1DA
Born December 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2022
Ceased 31 May 2025

Ms Paulette Amy Singer

Ceased
Clitterhouse Crescent, LondonNW2 1DA
Born March 1982

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 03 Sept 2025

Mr. Thomas Daniel Patrick Ball

Ceased
Clitterhouse Crescent, LondonNW2 1DA
Born December 1979

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 May 2025

Mrs. Luisa Beatriz Vallejo

Ceased
Clitterhouse Crescent, LondonNW2 1DA
Born May 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Memorandum Articles
15 October 2025
MAMA
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Resolution
5 September 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2025
CC04CC04
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 November 2020
AAMDAAMD
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Incorporation Company
23 May 2015
NEWINCIncorporation