Company NameYuills Limited
DirectorsDaniel James Chapman and Mark Buzzoni
Company StatusActive
Company Number00112815
CategoryPrivate Limited Company
Incorporation Date21 November 1910(113 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel James Chapman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(108 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMrs Joanna Ruth Filshie
StatusCurrent
Appointed22 January 2020(109 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Mark Buzzoni
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(109 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(80 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameJohn Gordon Duff
Date of BirthApril 1933 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed16 October 1991(80 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 September 2006)
RoleAccountant
Correspondence Address3 Waiwera Street
McMahons Point
New South Wales 2060
Australia
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(80 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2004)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameIan Peter Steer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(80 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1994)
RoleMerchant Banker
Correspondence AddressDenstone Berry Lane
Chorley Wood
Hertfordshire
WD3 5EY
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(80 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed16 October 1991(80 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameAnthony Richard John
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(86 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 1997)
RoleCompany Director
Correspondence Address65 Cottenham Park Road
West Wimbledon
London
SW20 0DR
Director NameBrian George Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(86 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 January 2003)
RoleExporter
Correspondence Address120 Castlewood Drive
Eltham
London
SE9 1NG
Secretary NameAnthony Richard John
NationalityBritish
StatusResigned
Appointed01 April 1999(88 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address65 Cottenham Park Road
West Wimbledon
London
SW20 0DR
Secretary NameMr Michael John Morrison
NationalityBritish
StatusResigned
Appointed02 July 2002(91 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 March 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMr James Nigel Burns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(91 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMr James Nigel Burns
StatusResigned
Appointed21 March 2019(108 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 2020)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF

Contact

Websitewww.yuillsltd.com
Telephone07 799605617
Telephone regionMobile

Location

Registered Address104 Park Street
London
W1K 6NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£354,546
Net Worth£2,390,790
Cash£804,279
Current Liabilities£86,040

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

9 October 2002Delivered 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 2002Delivered 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 1999Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

3 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 July 2020Appointment of Mr Mark Buzzoni as a director on 14 July 2020 (2 pages)
2 July 2020Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page)
7 May 2020Full accounts made up to 30 June 2019 (23 pages)
31 March 2020Termination of appointment of Michael John Morrison as a director on 31 March 2020 (1 page)
22 January 2020Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages)
22 January 2020Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (23 pages)
22 March 2019Appointment of Mr James Nigel Burns as a secretary on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Michael John Morrison as a secretary on 21 March 2019 (1 page)
2 January 2019Appointment of Mr Daniel James Chapman as a director on 1 January 2019 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (22 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 March 2017Full accounts made up to 30 June 2016 (24 pages)
29 March 2017Full accounts made up to 30 June 2016 (24 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
6 April 2016Full accounts made up to 30 June 2015 (17 pages)
6 April 2016Full accounts made up to 30 June 2015 (17 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 620,000
(4 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 620,000
(4 pages)
13 April 2015Full accounts made up to 30 June 2014 (17 pages)
13 April 2015Full accounts made up to 30 June 2014 (17 pages)
1 December 2014Section 519 (1 page)
1 December 2014Section 519 (1 page)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 620,000
(4 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 620,000
(4 pages)
27 March 2014Full accounts made up to 30 June 2013 (17 pages)
27 March 2014Full accounts made up to 30 June 2013 (17 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 620,000
(4 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 620,000
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
3 April 2013Full accounts made up to 30 June 2012 (17 pages)
1 November 2012Director's details changed for Mr James Nigel Burns on 26 October 2012 (2 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 November 2012Director's details changed for Mr James Nigel Burns on 26 October 2012 (2 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2012Full accounts made up to 30 June 2011 (17 pages)
16 February 2012Full accounts made up to 30 June 2011 (17 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
11 March 2011Full accounts made up to 30 June 2010 (19 pages)
11 March 2011Full accounts made up to 30 June 2010 (19 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr James Nigel Burns on 10 October 2010 (2 pages)
28 October 2010Director's details changed for Mr James Nigel Burns on 10 October 2010 (2 pages)
11 March 2010Full accounts made up to 30 June 2009 (18 pages)
11 March 2010Full accounts made up to 30 June 2009 (18 pages)
29 October 2009Director's details changed for James Nigel Burns on 2 October 2009 (2 pages)
29 October 2009Director's details changed for James Nigel Burns on 2 October 2009 (2 pages)
29 October 2009Director's details changed for James Nigel Burns on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 December 2008Full accounts made up to 30 June 2008 (18 pages)
16 December 2008Full accounts made up to 30 June 2008 (18 pages)
13 November 2008Return made up to 16/10/08; full list of members (3 pages)
13 November 2008Return made up to 16/10/08; full list of members (3 pages)
12 November 2008Director's change of particulars / james burns / 10/11/2008 (1 page)
12 November 2008Director's change of particulars / james burns / 10/11/2008 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 December 2007Full accounts made up to 30 June 2007 (19 pages)
1 December 2007Full accounts made up to 30 June 2007 (19 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
28 April 2007Full accounts made up to 30 June 2006 (18 pages)
28 April 2007Full accounts made up to 30 June 2006 (18 pages)
13 December 2006Return made up to 16/10/06; full list of members (2 pages)
13 December 2006Return made up to 16/10/06; full list of members (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
25 April 2006Full accounts made up to 30 June 2005 (20 pages)
25 April 2006Full accounts made up to 30 June 2005 (20 pages)
31 October 2005Return made up to 16/10/05; full list of members (3 pages)
31 October 2005Return made up to 16/10/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (18 pages)
3 May 2005Full accounts made up to 30 June 2004 (18 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
19 November 2004Return made up to 16/10/04; full list of members (8 pages)
19 November 2004Return made up to 16/10/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
6 May 2004Full accounts made up to 30 June 2003 (17 pages)
21 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
5 July 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
26 October 2002Return made up to 16/10/02; full list of members (8 pages)
26 October 2002Return made up to 16/10/02; full list of members (8 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002New director appointed (4 pages)
24 September 2002New director appointed (4 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page)
18 July 2002Secretary resigned (1 page)
8 April 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
8 April 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
24 April 2001Full group accounts made up to 30 June 2000 (18 pages)
24 April 2001Full group accounts made up to 30 June 2000 (18 pages)
25 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Full group accounts made up to 30 June 1999 (19 pages)
25 April 2000Full group accounts made up to 30 June 1999 (19 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(8 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(8 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
30 March 1999Particulars of mortgage/charge (6 pages)
30 March 1999Particulars of mortgage/charge (6 pages)
19 March 1999Full group accounts made up to 30 June 1998 (19 pages)
19 March 1999Full group accounts made up to 30 June 1998 (19 pages)
22 October 1998Return made up to 16/10/98; full list of members (11 pages)
22 October 1998Return made up to 16/10/98; full list of members (11 pages)
30 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1998Nc inc already adjusted 25/06/98 (1 page)
30 June 1998Ad 25/06/98--------- £ si 500000@1=500000 £ ic 120000/620000 (2 pages)
30 June 1998Ad 25/06/98--------- £ si 500000@1=500000 £ ic 120000/620000 (2 pages)
30 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1998Nc inc already adjusted 25/06/98 (1 page)
22 April 1998Full group accounts made up to 30 June 1997 (21 pages)
22 April 1998Full group accounts made up to 30 June 1997 (21 pages)
11 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 April 1997Full group accounts made up to 30 June 1996 (20 pages)
29 April 1997Full group accounts made up to 30 June 1996 (20 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
6 November 1996Return made up to 16/10/96; no change of members (9 pages)
6 November 1996Return made up to 16/10/96; no change of members (9 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Full group accounts made up to 30 June 1995 (21 pages)
30 April 1996Full group accounts made up to 30 June 1995 (21 pages)
24 October 1995Return made up to 16/10/95; no change of members (14 pages)
24 October 1995Return made up to 16/10/95; no change of members (14 pages)