Company NameWillis Estates Limited
DirectorEdward Willis
Company StatusActive
Company Number04063272
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Edward Willis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameCharles David Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleFinance
Correspondence Address7d Thorney Crescent
London
SW11 3TR
Secretary NameCharles David Willis
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House
113 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMr Charles David Willis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 September 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House
113 Station Road
Hampton
Middlesex
TW12 2AL

Contact

Websitehome.btconnect.com

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.4m at £0.01Edward Charles Willis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,760,559
Cash£58,766
Current Liabilities£176,538

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

5 August 2005Delivered on: 13 August 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 2ND floor flat 80 tulse hill london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
18 September 2003Delivered on: 25 September 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
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
18 September 2003Delivered on: 25 September 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 amott road london SE15 t/n LN168194. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
22 August 2003Delivered on: 30 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 2 2 northlands street in the london borough of lambeth SE5 9PL t/n SGL196259. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 September 2002Delivered on: 10 October 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 30/32 camden street greenbank plymouth PL4 8DU the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
18 January 2002Delivered on: 6 February 2002
Persons entitled: Nationwide Building Society

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title interest in the balance held on the interest bearing sterling deposit account number 70779873 at the moorgate branch of barclays bank PLC.
Outstanding
30 October 2001Delivered on: 9 November 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
30 October 2001Delivered on: 9 November 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/a property k/a 91C camberwell road london borough of southwark t/n SGL485927. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
17 February 2023Delivered on: 21 February 2023
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as 6 oliver place, fore street, kingsbridge TQ7 1PP as the same is registered at hm land registry under title number DN249444 and for further details please refer to the instrument.
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as thameswick house, 63 high street, hampton wick KT1 4DG as the same is registered at hm land registry with title number SGL134243.
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as 30-32 camden street, greenbank plymouth PL4 8DU as the same is registered at hm land registry with title number DN170781.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 91C camberwell road, london as registered under title TGL452390; and a first fixed charge. For more details please refer to the instrument.
Outstanding
21 December 2017Delivered on: 23 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 2 2 northlands street london t/n TGL470152.
Outstanding
27 September 2016Delivered on: 27 September 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 6, oliver place, kingsbridge, as registered under title DN249444; and a first fixed charge. For more details please refer to the instrument.
Outstanding
18 December 2009Delivered on: 21 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 63 high street hampton wick.
Outstanding
9 January 2008Delivered on: 24 January 2008
Persons entitled: Hampshire Trust PLC

Classification: Legal charge
Secured details: 325,975.00 and all other monies due or to become due.
Particulars: 63 high street hampton wick london t/no SGL134243; all buildings and fixtures thereon, right title and interest in any policy of insurance relating to the property, floating charge all the undertaking and goodwill.
Outstanding
4 January 2008Delivered on: 12 January 2008
Persons entitled: Hampshire Trust PLC

Classification: Legal charge
Secured details: £325,975.00 and all other monies due or to become due.
Particulars: 63 high street hampton wick london t/no SGL134243 together with all buildings and fixtures thereon,first fixed charge in any policy of insurance relating to the said property. See the mortgage charge document for full details.
Outstanding
1 May 2007Delivered on: 3 May 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 22 hinton road london t/n TGL215018 and f/h property known as 80 upper tulse hill london borou. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 April 2001Delivered on: 14 April 2001
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: £53,600 due or to become due from the company to the chargee.
Particulars: L/H flat 3, 11 colyton road east dulwich london.
Outstanding

Filing History

4 September 2023Registration of charge 040632720020, created on 1 September 2023 (16 pages)
2 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
21 February 2023Registration of charge 040632720019, created on 17 February 2023 (16 pages)
26 October 2022Memorandum and Articles of Association (15 pages)
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 September 2022Satisfaction of charge 13 in full (1 page)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 May 2022Registration of charge 040632720018, created on 30 May 2022 (16 pages)
31 May 2022Registration of charge 040632720017, created on 30 May 2022 (16 pages)
25 January 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
28 December 2021Satisfaction of charge 5 in full (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
13 February 2018Satisfaction of charge 9 in full (2 pages)
13 February 2018Satisfaction of charge 3 in full (1 page)
13 February 2018Satisfaction of charge 2 in full (2 pages)
1 February 2018Registration of charge 040632720016, created on 31 January 2018 (5 pages)
2 January 2018Satisfaction of charge 6 in full (2 pages)
2 January 2018Satisfaction of charge 6 in full (2 pages)
23 December 2017Registration of charge 040632720015, created on 21 December 2017 (5 pages)
23 December 2017Registration of charge 040632720015, created on 21 December 2017 (5 pages)
16 November 2017Satisfaction of charge 4 in full (1 page)
16 November 2017Satisfaction of charge 4 in full (1 page)
16 October 2017Satisfaction of charge 10 in full (2 pages)
16 October 2017Satisfaction of charge 8 in full (1 page)
16 October 2017Satisfaction of charge 12 in full (1 page)
16 October 2017Satisfaction of charge 12 in full (1 page)
16 October 2017Satisfaction of charge 1 in full (1 page)
16 October 2017Satisfaction of charge 1 in full (1 page)
16 October 2017Satisfaction of charge 7 in full (2 pages)
16 October 2017Satisfaction of charge 11 in full (1 page)
16 October 2017Satisfaction of charge 11 in full (1 page)
16 October 2017Satisfaction of charge 10 in full (2 pages)
16 October 2017Satisfaction of charge 8 in full (1 page)
16 October 2017Satisfaction of charge 7 in full (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Registration of charge 040632720014, created on 27 September 2016 (4 pages)
27 September 2016Registration of charge 040632720014, created on 27 September 2016 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 93,800
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 93,800
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 93,800
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 93,800
(3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 93,800
(3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 93,800
(3 pages)
10 May 2014Micro company accounts made up to 30 September 2013 (2 pages)
10 May 2014Micro company accounts made up to 30 September 2013 (2 pages)
6 February 2014Director's details changed for Edward Willis on 5 February 2014 (2 pages)
6 February 2014Director's details changed for Edward Willis on 5 February 2014 (2 pages)
6 February 2014Director's details changed for Edward Willis on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from Albion House 113 Station Road Hampton Middlesex TW12 2AL on 5 February 2014 (1 page)
5 February 2014Director's details changed for Edward Willis on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Edward Willis on 4 February 2014 (2 pages)
5 February 2014Director's details changed for Edward Willis on 4 February 2014 (2 pages)
5 February 2014Registered office address changed from Albion House 113 Station Road Hampton Middlesex TW12 2AL on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Albion House 113 Station Road Hampton Middlesex TW12 2AL on 5 February 2014 (1 page)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 93,800
(3 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 93,800
(3 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 93,800
(3 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 September 2011Director's details changed for Edward Willis on 1 September 2011 (2 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Edward Willis on 1 September 2011 (2 pages)
6 September 2011Termination of appointment of Charles Willis as a director (1 page)
6 September 2011Termination of appointment of Charles Willis as a secretary (1 page)
6 September 2011Termination of appointment of Charles Willis as a secretary (1 page)
6 September 2011Termination of appointment of Charles Willis as a director (1 page)
6 September 2011Director's details changed for Edward Willis on 1 September 2011 (2 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
6 August 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 October 2009Director's details changed for Edward Willis on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Charles David Willis on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Charles David Willis on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Edward Willis on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Edward Willis on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Charles David Willis on 6 October 2009 (2 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
15 October 2008Return made up to 01/09/08; full list of members
  • 363(287) ‐ Registered office changed on 15/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2008Return made up to 01/09/08; full list of members
  • 363(287) ‐ Registered office changed on 15/10/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Return made up to 01/09/07; full list of members (3 pages)
2 November 2007Return made up to 01/09/07; full list of members (3 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
24 January 2007Return made up to 01/09/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 01/09/06; full list of members (3 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 November 2005Return made up to 01/09/05; full list of members (2 pages)
3 November 2005Return made up to 01/09/05; full list of members (2 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 February 2005Registered office changed on 21/02/05 from: c/o nicholas peters & co 18-22 wigmore street london W1U 2RG (1 page)
21 February 2005Registered office changed on 21/02/05 from: c/o nicholas peters & co 18-22 wigmore street london W1U 2RG (1 page)
4 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
25 September 2003Particulars of mortgage/charge (5 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
25 September 2003Particulars of mortgage/charge (5 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
30 August 2003Particulars of mortgage/charge (4 pages)
16 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
16 July 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
4 October 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Ad 01/10/01-30/09/02 £ si [email protected] (2 pages)
4 October 2002Return made up to 01/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Ad 01/10/01-30/09/02 £ si [email protected] (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
3 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
27 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Registered office changed on 27/06/01 from: ground floor 284 crystal palace road london SE22 9JJ (1 page)
27 June 2001Registered office changed on 27/06/01 from: ground floor 284 crystal palace road london SE22 9JJ (1 page)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
1 September 2000Incorporation (21 pages)
1 September 2000Incorporation (21 pages)