Company NameD & J Yianni Limited
Company StatusActive
Company Number02940463
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMaria Yianni
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address37 Park Parade
Harlesden
London
NW10 4JE
Director NameDemetres Yianni
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address37 Park Parade
London
NW10 4JE
Director NameErene Dounetas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2004(10 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address84 Beavers Lane
Hounslow
Middlesex
TW4 6EL
Secretary NameDemetres Yianni
NationalityBritish
StatusResigned
Appointed20 August 1994(2 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 January 2020)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address37 Park Parade
London
NW10 4JE
Director NameMr Theodosi Yianni
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(16 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 March 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Park Parade
Harlesden
London
Nw10
Secretary NameMr Theodosi Yianni
StatusResigned
Appointed01 January 2020(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 January 2023)
RoleCompany Director
Correspondence Address37 Park Parade
Harlesden
London
Nw10
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Telephone07 976308847
Telephone regionMobile

Location

Registered Address37 Park Parade
Harlesden
London
Nw10

Shareholders

50 at £1Mr Demetres Yianni
50.00%
Ordinary
50 at £1Mrs Maria Yianni
50.00%
Ordinary

Financials

Year2014
Net Worth£774,570
Cash£889,284
Current Liabilities£131,549

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

17 March 1997Delivered on: 21 March 1997
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that first floor l/h property k/as 6 linscott road,clapton.t/no.egl 160097 together with all buildings and fixtures (including trade and tenant's fixtures) thereon.
Outstanding
12 December 1996Delivered on: 17 December 1996
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property situated at 37 park parade willesden t/n NGL609630.
Outstanding

Filing History

10 April 2024Confirmation statement made on 10 April 2024 with no updates (3 pages)
18 March 2024Termination of appointment of Theodosi Yianni as a director on 4 March 2023 (1 page)
18 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
23 January 2024Satisfaction of charge 2 in full (1 page)
23 January 2024Satisfaction of charge 1 in full (1 page)
10 April 2023Change of details for Mrs Erene Dounetas as a person with significant control on 1 March 2023 (2 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
5 April 2023Cessation of Demetres Yianni as a person with significant control on 1 March 2023 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Theodosi Yianni as a secretary on 19 January 2023 (1 page)
1 February 2023Cessation of Theodosi Yianni as a person with significant control on 1 July 2022 (1 page)
1 February 2023Notification of Demetres Yianni as a person with significant control on 1 July 2022 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 March 2021Appointment of Mr Theodosi Yianni as a secretary on 1 January 2020 (2 pages)
19 March 2021Termination of appointment of Demetres Yianni as a secretary on 1 January 2020 (1 page)
22 June 2020Cessation of Maria Yianni as a person with significant control on 1 July 2019 (1 page)
22 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
22 June 2020Cessation of Demetres Yianni as a person with significant control on 1 July 2019 (1 page)
22 June 2020Notification of Erene Dounetas as a person with significant control on 1 July 2019 (2 pages)
22 June 2020Notification of Theodosi Yianni as a person with significant control on 1 July 2019 (2 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
23 November 2010Appointment of Mr Theodosi Yianni as a director (2 pages)
23 November 2010Appointment of Mr Theodosi Yianni as a director (2 pages)
24 June 2010Director's details changed for Maria Yianni on 20 June 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Maria Yianni on 20 June 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
20 June 2008Appointment terminated secretary elk company secretaries LIMITED (1 page)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Appointment terminated secretary elk company secretaries LIMITED (1 page)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 April 2008Appointment terminated director theodosi yianni (1 page)
23 April 2008Appointment terminated director theodosi yianni (1 page)
5 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 August 2007Return made up to 20/06/07; full list of members (3 pages)
8 August 2007Return made up to 20/06/07; full list of members (3 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
26 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
21 June 2006Return made up to 20/06/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
13 June 2005Return made up to 20/06/05; full list of members (8 pages)
13 June 2005Return made up to 20/06/05; full list of members (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
22 September 2004Return made up to 20/06/04; full list of members (7 pages)
22 September 2004Return made up to 20/06/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
30 August 2003Return made up to 20/06/03; full list of members (7 pages)
30 August 2003Return made up to 20/06/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
16 June 2002Return made up to 20/06/02; full list of members (7 pages)
16 June 2002Return made up to 20/06/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
12 July 2001Return made up to 20/06/01; full list of members (7 pages)
12 July 2001Return made up to 20/06/01; full list of members (7 pages)
13 April 2001Full accounts made up to 30 June 2000 (7 pages)
13 April 2001Full accounts made up to 30 June 2000 (7 pages)
19 June 2000Return made up to 20/06/00; full list of members (7 pages)
19 June 2000Return made up to 20/06/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (7 pages)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
29 June 1999Return made up to 20/06/99; full list of members (6 pages)
26 April 1999Full accounts made up to 30 June 1998 (6 pages)
26 April 1999Full accounts made up to 30 June 1998 (6 pages)
30 June 1998Return made up to 20/06/98; full list of members (6 pages)
30 June 1998Return made up to 20/06/98; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (8 pages)
8 July 1997Return made up to 20/06/97; no change of members (4 pages)
8 July 1997Return made up to 20/06/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (7 pages)
29 April 1997Full accounts made up to 30 June 1996 (7 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
16 May 1996Full accounts made up to 30 June 1995 (7 pages)
16 May 1996Full accounts made up to 30 June 1995 (7 pages)
15 September 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995New director appointed (2 pages)
20 June 1994Incorporation (15 pages)
20 June 1994Incorporation (15 pages)