Company NameR.D. Willis Developments Limited
DirectorRichard David Willis
Company StatusActive
Company Number03282961
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard David Willis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressYork Eco Business Center (Office 12) Amy Johnson W
York
YO30 4AG
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 January 2004(7 years, 1 month after company formation)
Appointment Duration20 years, 3 months
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN
Secretary NameMichelle Marie Dixon
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address85 Malvern Road
Beeston
Leeds
West Yorkshire
LS11 8PH
Secretary NameDiane Dixon
NationalityBritish
StatusResigned
Appointed25 October 2000(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address26 Broadcroft Way
Tingley
Wakefield
West Yorkshire
WF3 1TT
Secretary NameEileen Whelan
NationalityBritish
StatusResigned
Appointed26 March 2001(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 2002)
RoleCompany Director
Correspondence Address571 Dewsbury Road
Leeds
West Yorkshire
LS11 5LE
Secretary NameDiane Dixon
NationalityBritish
StatusResigned
Appointed14 January 2002(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 January 2004)
RoleCompany Director
Correspondence Address4 Poppleton Court
Tingley
WF3 1UY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websited2dc.co.uk
Email address[email protected]
Telephone01904 606300
Telephone regionYork

Location

Registered AddressYork Eco Business Center (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£327,754
Cash£67
Current Liabilities£131,877

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

11 January 2001Delivered on: 16 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 13 brompton row beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 January 2001Delivered on: 16 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 brompton row beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 August 1998Delivered on: 25 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 tempest road beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 June 1998Delivered on: 1 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 stratford terrace beeston lancs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 March 1998Delivered on: 14 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 trentham place beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 November 2008Delivered on: 21 November 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £76500.00 due or to become due from the company to the chargee.
Particulars: Property k/a 16 sunbeam terrace leeds fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 June 2005Delivered on: 11 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 westbourne mount leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 recreation grove leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 woodview terrace leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 crosby terrace leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 woodview street leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 harlech road leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 recreation row leeds.
Outstanding
8 January 1998Delivered on: 9 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 51 cemetery road beeston leeds.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 recreation street leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 woodview grove leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 woodview terrace leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 woodview terrace leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 woodview mount leeds.
Outstanding
20 May 2005Delivered on: 2 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 woodview terrace leeds.
Outstanding
25 March 2004Delivered on: 31 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 harlech terrace leeds 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
9 September 2003Delivered on: 16 September 2003
Persons entitled: Paragon Mortgages

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 parnaby avenue hunslet leeds t/n WYK372023 with a assigns the goodwill, the benefit of all licences and the right to recover any compensation. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 September 2003Delivered on: 10 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 garnett grove, beeston, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 February 1997Delivered on: 13 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 westbourne avenue leeds west yorkshire with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
3 September 2003Delivered on: 10 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 garnett grove, beeston, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 September 2003Delivered on: 10 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 garnett place, beeston, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 July 2002Delivered on: 24 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 belverdere avenue, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 July 2002Delivered on: 12 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 20 trentham row, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 2002Delivered on: 16 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 15 cross flatts terrace beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 February 1997Delivered on: 13 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 colwyn road beeston city of leeds with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the proprety any shares or membership rights in any management company for the property any goodwill of any business from time to time at the property any rental and all other payments whatsoever in respect of the property. See the mortgage charge document for full details.
Outstanding
11 January 2001Delivered on: 16 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 16 brompton row beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 February 1997Delivered on: 13 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
20 May 2005Delivered on: 2 June 2005
Satisfied on: 6 December 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 sunbeam terrace leeds.
Fully Satisfied
31 July 2003Delivered on: 5 August 2003
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 16 sunbeam terrace leeds title number YWE39950. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2003Delivered on: 22 March 2003
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 crosby terrace holbeck leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 July 2002Delivered on: 7 August 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 recreation row, holbeck, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 June 2002Delivered on: 9 July 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 harlech road hunslet leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 May 2002Delivered on: 6 June 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 29 woodview grove, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2002Delivered on: 11 May 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 13 woodview terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2002Delivered on: 11 May 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 28 woodview terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2002Delivered on: 11 May 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 21 woodview street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2002Delivered on: 11 May 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 43 woodview mount leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2002Delivered on: 11 May 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 22 woodview terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2002Delivered on: 11 May 2002
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 24 woodview terrace leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 December 2001Delivered on: 13 December 2001
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 35 recreation grove beeston leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 June 2001Delivered on: 26 June 2001
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 20 westbourne mount beeston, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 2001Delivered on: 15 February 2001
Satisfied on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 3 recreation street holbeck leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
27 November 2019Change of details for Mr Richard David Willis as a person with significant control on 26 November 2019 (2 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
27 November 2019Register inspection address has been changed from Fanshawe House Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG (1 page)
27 November 2019Register(s) moved to registered inspection location Fanshawe House Amy Johnson Way York YO30 4TN (1 page)
26 November 2019Director's details changed for Mr Richard David Willis on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Richard David Willis on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Richard David Willis as a person with significant control on 26 November 2019 (2 pages)
27 August 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page)
15 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
23 November 2018Director's details changed for Mr Richard David Willis on 26 May 2017 (2 pages)
23 November 2018Change of details for Mr Richard David Willis as a person with significant control on 26 May 2017 (2 pages)
15 October 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
28 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
24 November 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN (1 page)
24 November 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
24 November 2017Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN (1 page)
7 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
24 May 2017Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
21 April 2017Satisfaction of charge 41 in full (4 pages)
21 April 2017Satisfaction of charge 31 in full (4 pages)
21 April 2017Satisfaction of charge 31 in full (4 pages)
21 April 2017Satisfaction of charge 34 in full (4 pages)
21 April 2017Satisfaction of charge 32 in full (4 pages)
21 April 2017Satisfaction of charge 47 in full (4 pages)
21 April 2017Satisfaction of charge 41 in full (4 pages)
21 April 2017Satisfaction of charge 34 in full (4 pages)
21 April 2017Satisfaction of charge 47 in full (4 pages)
21 April 2017Satisfaction of charge 32 in full (4 pages)
19 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Director's details changed for Mr Richard David Willis on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Richard David Willis on 5 December 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 November 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
23 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
23 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
2 December 2009Secretary's details changed for Turner Little Company Secretaries Limited on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Turner Little Company Secretaries Limited on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 2 December 2009 (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Richard David Willis on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Secretary's details changed for Turner Little Company Secretaries Limited on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Richard David Willis on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Director's details changed for Richard David Willis on 2 December 2009 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 January 2008Return made up to 22/11/07; full list of members (2 pages)
11 January 2008Return made up to 22/11/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
28 November 2006Return made up to 22/11/06; full list of members (2 pages)
28 November 2006Return made up to 22/11/06; full list of members (2 pages)
12 December 2005Return made up to 22/11/05; full list of members (2 pages)
12 December 2005Return made up to 22/11/05; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
5 February 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 December 2004Return made up to 22/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2004Return made up to 22/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
26 January 2004Registered office changed on 26/01/04 from: 6 beaufort court admirals way london E14 9XL (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 6 beaufort court admirals way london E14 9XL (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
22 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Registered office changed on 10/09/03 from: poplar house clockhill whixley york YO26 8EE (1 page)
10 September 2003Registered office changed on 10/09/03 from: poplar house clockhill whixley york YO26 8EE (1 page)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
26 June 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
26 June 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
16 December 2002Return made up to 22/11/02; full list of members (6 pages)
16 December 2002Return made up to 22/11/02; full list of members (6 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
18 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
18 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
19 November 2001Registered office changed on 19/11/01 from: 20 westbourne mount beeston leeds LS11 6EH (1 page)
19 November 2001Registered office changed on 19/11/01 from: 20 westbourne mount beeston leeds LS11 6EH (1 page)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001Full accounts made up to 30 November 2000 (8 pages)
9 May 2001Full accounts made up to 30 November 2000 (8 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
14 December 2000Return made up to 22/11/00; full list of members (6 pages)
14 December 2000Return made up to 22/11/00; full list of members (6 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
15 September 2000Full accounts made up to 30 November 1999 (8 pages)
15 September 2000Full accounts made up to 30 November 1999 (8 pages)
23 December 1999Return made up to 22/11/99; full list of members (6 pages)
23 December 1999Return made up to 22/11/99; full list of members (6 pages)
30 September 1999Full accounts made up to 30 November 1998 (8 pages)
30 September 1999Full accounts made up to 30 November 1998 (8 pages)
7 December 1998Return made up to 22/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/12/98
(4 pages)
7 December 1998Return made up to 22/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/12/98
(4 pages)
24 September 1998Full accounts made up to 30 November 1997 (8 pages)
24 September 1998Full accounts made up to 30 November 1997 (8 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
1 December 1997Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 December 1997Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: 20 westbourne mount beeston leeds west yorkshire LS11 6EH (1 page)
20 February 1997Registered office changed on 20/02/97 from: 20 westbourne mount beeston leeds west yorkshire LS11 6EH (1 page)
20 February 1997Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: 124-130 tabernacle street london EC2A 4SD (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: 124-130 tabernacle street london EC2A 4SD (1 page)
10 December 1996New secretary appointed (2 pages)
22 November 1996Incorporation (20 pages)
22 November 1996Incorporation (20 pages)