Company NameDJM Properties Limited
DirectorsJohn Alec Americanos and Maria Molinaro
Company StatusActive
Company Number04218078
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Alec Americanos
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BY
Director NameMrs Maria Molinaro
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMrs Maria Molinaro
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Demetrakis Mousicos
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleGeneral Builder & Developer
Country of ResidenceEngland
Correspondence Address9 Rylston Road
Palmers Green
London
N13 5NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1John Alec Americanos
33.33%
Ordinary B
500 at £1Maria Americanos
33.33%
Ordinary C
250 at £1John Alec Americanos
16.67%
Ordinary A
250 at £1Maria Americanos
16.67%
Ordinary A

Financials

Year2014
Net Worth£292,121
Current Liabilities£61,076

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

11 April 2002Delivered on: 19 April 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £262,500 due or to become due from the company to the chargee.
Particulars: The property k/a f/h 401 hornsey road islington london t/n NGL639079.
Outstanding
11 April 2002Delivered on: 16 April 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £262,500 due or to become due from the company to the chargee.
Particulars: The property k/a 401 hornsey road islington london f/h t/n NGL639079.
Outstanding
16 November 2001Delivered on: 21 November 2001
Satisfied on: 2 October 2003
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: £147,000.00 due from the company to the chargee.
Particulars: 401 hornsey rd,london N19 4DX; ngl 639079.
Fully Satisfied
16 November 2001Delivered on: 21 November 2001
Satisfied on: 2 October 2003
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
19 May 2020Change of details for Mrs Maria Americanos as a person with significant control on 19 May 2020 (2 pages)
19 May 2020Secretary's details changed for Miss Maria Americanos on 19 May 2020 (1 page)
19 May 2020Director's details changed for Miss Maria Americanos on 19 May 2020 (2 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
14 May 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 14 May 2018 (1 page)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,500
(5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,500
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Director's details changed for Miss Maria Americanos on 1 May 2015 (2 pages)
27 May 2015Secretary's details changed for Miss Maria Americanos on 1 May 2015 (1 page)
27 May 2015Director's details changed for Miss Maria Americanos on 1 May 2015 (2 pages)
27 May 2015Secretary's details changed for Miss Maria Americanos on 1 May 2015 (1 page)
27 May 2015Secretary's details changed for Miss Maria Americanos on 1 May 2015 (1 page)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500
(5 pages)
27 May 2015Director's details changed for Miss Maria Americanos on 1 May 2015 (2 pages)
27 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(6 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500
(6 pages)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
19 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Amended accounts made up to 31 May 2010 (7 pages)
17 May 2011Amended accounts made up to 31 May 2010 (7 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 June 2008Director and secretary's change of particulars / maria americanos / 05/12/2007 (2 pages)
12 June 2008Director and secretary's change of particulars / maria americanos / 05/12/2007 (2 pages)
15 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
15 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
4 June 2007Return made up to 24/05/07; no change of members (7 pages)
4 June 2007Return made up to 24/05/07; no change of members (7 pages)
18 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
18 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
11 July 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
1 June 2005Return made up to 24/05/05; full list of members (7 pages)
1 June 2005Return made up to 24/05/05; full list of members (7 pages)
12 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
12 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
16 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Return made up to 16/05/03; full list of members (7 pages)
13 May 2003Return made up to 16/05/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
6 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
13 May 2002Return made up to 16/05/02; full list of members (7 pages)
13 May 2002Return made up to 16/05/02; full list of members (7 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
31 July 2001Ad 16/05/01--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
31 July 2001Ad 16/05/01--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 115 chase side london N14 5HD (1 page)
23 May 2001Registered office changed on 23/05/01 from: 115 chase side london N14 5HD (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
16 May 2001Incorporation (18 pages)
16 May 2001Incorporation (18 pages)