London
W1K 6NF
Secretary Name | Mrs Joanna Ruth Filshie |
---|---|
Status | Current |
Appointed | 22 January 2020(109 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Mark Buzzoni |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(109 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | John Gordon Duff |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 1991(80 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 September 2006) |
Role | Accountant |
Correspondence Address | 3 Waiwera Street McMahons Point New South Wales 2060 Australia |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(80 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Ian Peter Steer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1994) |
Role | Merchant Banker |
Correspondence Address | Denstone Berry Lane Chorley Wood Hertfordshire WD3 5EY |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(80 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(80 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Anthony Richard John |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(86 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 65 Cottenham Park Road West Wimbledon London SW20 0DR |
Director Name | Brian George Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(86 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 January 2003) |
Role | Exporter |
Correspondence Address | 120 Castlewood Drive Eltham London SE9 1NG |
Secretary Name | Anthony Richard John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 65 Cottenham Park Road West Wimbledon London SW20 0DR |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(91 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 March 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Mr James Nigel Burns |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(91 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Mr James Nigel Burns |
---|---|
Status | Resigned |
Appointed | 21 March 2019(108 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Website | www.yuillsltd.com |
---|---|
Telephone | 07 799605617 |
Telephone region | Mobile |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £354,546 |
Net Worth | £2,390,790 |
Cash | £804,279 |
Current Liabilities | £86,040 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (10 months, 4 weeks from now) |
9 October 2002 | Delivered on: 11 October 2002 Satisfied on: 17 October 2012 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of south lodge longstock stockbridge t/no: HP562325. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
25 March 2002 | Delivered on: 4 April 2002 Satisfied on: 29 July 2008 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over that leasehold property known as 104 park street london W1 title number NGL804558 and the proceeds of sale thereof. By way of floating security all moveable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now and from time to time placed on or used in or about the property. An assignment of goodwill of any business carried in or upon the property. Fully Satisfied |
16 March 1999 | Delivered on: 30 March 1999 Satisfied on: 17 October 2012 Persons entitled: Bhf-Bank Ag Classification: A deed of priorities between law 989 limited (the company)(1), yuills limited (the second mortgagee)(2), drexfine holdings limited (the third mortgagee)(3) and bhf-bank ag (the bank)(4) Secured details: All monies due or to become due from the company to the chargee. Particulars: By clause 3.1 of the deed the second mortgagee agreed that in the event of any payment or distribution of any kind (whether in monies, securities, or other property being paid to it before the bank debt has been fully discharged) it shall forthwith pay or deliver to the bank all such monies, securities or other property and until such payment or delivery to the bank all such monies, securities or other property shall be held on trust for the bank. See the mortgage charge document for full details. Fully Satisfied |
29 November 1993 | Delivered on: 2 December 1993 Satisfied on: 21 September 1996 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 22.8 acres land to west of drove rhyne nr easton gordano royal portbury dock avon t/n AV226832 also the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 1993 | Delivered on: 2 December 1993 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Appointment of Mr Mark Buzzoni as a director on 14 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page) |
7 May 2020 | Full accounts made up to 30 June 2019 (23 pages) |
31 March 2020 | Termination of appointment of Michael John Morrison as a director on 31 March 2020 (1 page) |
22 January 2020 | Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
22 March 2019 | Appointment of Mr James Nigel Burns as a secretary on 21 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Michael John Morrison as a secretary on 21 March 2019 (1 page) |
2 January 2019 | Appointment of Mr Daniel James Chapman as a director on 1 January 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
1 December 2014 | Section 519 (1 page) |
1 December 2014 | Section 519 (1 page) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
1 November 2012 | Director's details changed for Mr James Nigel Burns on 26 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Director's details changed for Mr James Nigel Burns on 26 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr James Nigel Burns on 10 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr James Nigel Burns on 10 October 2010 (2 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (18 pages) |
29 October 2009 | Director's details changed for James Nigel Burns on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Nigel Burns on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Nigel Burns on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (18 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (18 pages) |
13 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
12 November 2008 | Director's change of particulars / james burns / 10/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / james burns / 10/11/2008 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 December 2007 | Full accounts made up to 30 June 2007 (19 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (19 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
13 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
13 December 2006 | Return made up to 16/10/06; full list of members (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
25 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
19 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
19 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
21 October 2003 | Return made up to 16/10/03; full list of members
|
21 October 2003 | Return made up to 16/10/03; full list of members
|
5 July 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
5 July 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
26 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | New director appointed (4 pages) |
24 September 2002 | New director appointed (4 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page) |
18 July 2002 | Secretary resigned (1 page) |
8 April 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
8 April 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
24 April 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
24 April 2001 | Full group accounts made up to 30 June 2000 (18 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members
|
25 October 2000 | Return made up to 16/10/00; full list of members
|
25 April 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
25 April 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members
|
26 October 1999 | Return made up to 16/10/99; full list of members
|
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
30 March 1999 | Particulars of mortgage/charge (6 pages) |
30 March 1999 | Particulars of mortgage/charge (6 pages) |
19 March 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
19 March 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
22 October 1998 | Return made up to 16/10/98; full list of members (11 pages) |
22 October 1998 | Return made up to 16/10/98; full list of members (11 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Nc inc already adjusted 25/06/98 (1 page) |
30 June 1998 | Ad 25/06/98--------- £ si 500000@1=500000 £ ic 120000/620000 (2 pages) |
30 June 1998 | Ad 25/06/98--------- £ si 500000@1=500000 £ ic 120000/620000 (2 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Nc inc already adjusted 25/06/98 (1 page) |
22 April 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
22 April 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
11 November 1997 | Return made up to 16/10/97; full list of members
|
11 November 1997 | Return made up to 16/10/97; full list of members
|
29 April 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
29 April 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 16/10/96; no change of members (9 pages) |
6 November 1996 | Return made up to 16/10/96; no change of members (9 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
30 April 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
24 October 1995 | Return made up to 16/10/95; no change of members (14 pages) |
24 October 1995 | Return made up to 16/10/95; no change of members (14 pages) |