Company NameDemetriou Properties Ltd
Company StatusActive
Company Number03975119
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Andreas Demetriou
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMr Panayiotis Demetriou
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMrs Maria Demetriou Wright
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMr Charalambos Demetriou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(23 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameMr Charalambos Demetriou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFernlea 78 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Secretary NameSoteroulla Demetriou
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFernlea 78 Galley Lane
Arkley
Hertfordshire
EN5 4AL
Director NameMr Alexander Luke Demetriou
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(21 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Galley Lane
Barnet
Hertfordshire
EN5 4AL
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address78 Galley Lane
Barnet
Hertfordshire
EN5 4AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

33 at £1A. Demetriou
32.67%
Ordinary A Non Voting
33 at £1M. Demetriou
32.67%
Ordinary A Non Voting
33 at £1P. Demetriou
32.67%
Ordinary A Non Voting
1 at £1C. Demetriou
0.99%
Ordinary
1 at £1S. Demetriou
0.99%
Ordinary

Financials

Year2014
Net Worth£276,465
Cash£2,903
Current Liabilities£28,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

2 September 2022Delivered on: 7 September 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: Charge over flat d, 116-124 grafton road, london NW5 4BA, title number NGL804496.
Outstanding
24 June 2022Delivered on: 24 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Charge over apartment 7 founders house, 180 kentish town road, london NW5 2AE, title number NGL979105.
Outstanding
2 June 2000Delivered on: 7 June 2000
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 daleview road london N15.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 July 2023Appointment of Mr Charalambos Demetriou as a director on 7 July 2023 (2 pages)
24 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
10 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 September 2022Registration of charge 039751190003, created on 2 September 2022 (5 pages)
24 June 2022Registration of charge 039751190002, created on 24 June 2022 (5 pages)
21 January 2022Termination of appointment of Alexander Luke Demetriou as a director on 10 January 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
19 January 2022Cessation of Charalambos Demetriou as a person with significant control on 10 January 2022 (1 page)
19 January 2022Termination of appointment of Soteroulla Demetriou as a secretary on 10 January 2022 (1 page)
19 January 2022Appointment of Mr Alexander Luke Demetriou as a director on 10 January 2022 (2 pages)
19 January 2022Notification of Andreas Demetriou as a person with significant control on 10 January 2022 (2 pages)
19 January 2022Termination of appointment of Charalambos Demetriou as a director on 10 January 2022 (1 page)
19 January 2022Appointment of Mrs Maria Demetriou Wright as a director on 10 January 2022 (2 pages)
19 January 2022Appointment of Mr Panayiotis Demetriou as a director on 10 January 2022 (2 pages)
19 January 2022Appointment of Mr Andreas Demetriou as a director on 10 January 2022 (2 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 August 2016Satisfaction of charge 1 in full (3 pages)
13 August 2016Satisfaction of charge 1 in full (3 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 101
(5 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 101
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 101
(5 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 101
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 101
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 101
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
23 March 2011Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT United Kingdom on 23 March 2011 (1 page)
18 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 August 2010Registered office address changed from C/O Demetriou Properties Limited 78 Galley Lane Barnet Hertfordshire EN5 4AL United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from C/O Demetriou Properties Limited 78 Galley Lane Barnet Hertfordshire EN5 4AL United Kingdom on 11 August 2010 (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF England on 5 May 2010 (1 page)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Charalambos Demetriou on 18 April 2010 (2 pages)
5 May 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF England on 5 May 2010 (1 page)
5 May 2010Director's details changed for Charalambos Demetriou on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
5 May 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF England on 5 May 2010 (1 page)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 June 2009Return made up to 18/04/09; full list of members (4 pages)
1 June 2009Return made up to 18/04/09; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 May 2008Return made up to 18/04/08; full list of members (4 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Registered office changed on 27/05/2008 from 320 high road wood green london N22 8JR (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 18/04/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 320 high road wood green london N22 8JR (1 page)
1 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 May 2007Return made up to 18/04/07; full list of members (7 pages)
11 May 2007Return made up to 18/04/07; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 April 2006Return made up to 18/04/06; full list of members (7 pages)
26 April 2006Return made up to 18/04/06; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 April 2005Return made up to 18/04/05; full list of members (7 pages)
21 April 2005Return made up to 18/04/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 June 2004Registered office changed on 15/06/04 from: fernlea 78 gallery lane barnet hertfordshire EN5 4AL (1 page)
15 June 2004Registered office changed on 15/06/04 from: fernlea 78 gallery lane barnet hertfordshire EN5 4AL (1 page)
2 June 2004Return made up to 18/04/04; full list of members (7 pages)
2 June 2004Return made up to 18/04/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 June 2003Return made up to 18/04/03; full list of members (7 pages)
2 June 2003Return made up to 18/04/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 April 2002Return made up to 18/04/02; full list of members (7 pages)
9 April 2002Return made up to 18/04/02; full list of members (7 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 June 2001Return made up to 18/04/01; full list of members (7 pages)
8 June 2001Return made up to 18/04/01; full list of members (7 pages)
13 June 2000Nc inc already adjusted 19/05/00 (1 page)
13 June 2000Ad 19/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 June 2000Ad 19/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 June 2000Nc inc already adjusted 19/05/00 (1 page)
13 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 869 high road london N12 8QA (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 869 high road london N12 8QA (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
18 April 2000Incorporation (13 pages)
18 April 2000Incorporation (13 pages)