Company NameDamaj Properties Limited
DirectorsAngela Louise Jayson and David Andrew Marshall
Company StatusActive
Company Number04763652
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Louise Jayson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleMembership Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Warren Road
Bushey Heath
Bushey
Hertfordshire
WD23 1HU
Director NameMr David Andrew Marshall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Warren Road
Bushey Heath
Bushey
Hertfordshire
WD23 1HU
Secretary NameDavid Andrew Marshall
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Warren Road
Bushey Heath
Bushey
Hertfordshire
WD23 1HU

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Angela Louise Jayson
50.00%
Ordinary
1 at £1David Andrew Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£37,491
Cash£155,049
Current Liabilities£21,920

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

17 April 2014Delivered on: 19 April 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: First floor flat, 11 holden road, london.
Outstanding
11 May 2007Delivered on: 23 May 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 238 verulam court woodmead avenue west hendon london and 11 holden road finchley t/no's NGL315865 and N. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 August 2003Delivered on: 17 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 11 holden road london N12.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 June 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 July 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2 July 2021 (1 page)
28 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Director's details changed for Angela Louise Jayson on 14 May 2014 (2 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Secretary's details changed for David Andrew Marshall on 14 May 2014 (1 page)
21 May 2014Secretary's details changed for David Andrew Marshall on 14 May 2014 (1 page)
21 May 2014Director's details changed for David Andrew Marshall on 14 May 2014 (2 pages)
21 May 2014Director's details changed for David Andrew Marshall on 14 May 2014 (2 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Director's details changed for Angela Louise Jayson on 14 May 2014 (2 pages)
19 April 2014Registration of charge 047636520003 (6 pages)
19 April 2014Registration of charge 047636520003 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 9 November 2012 (1 page)
13 July 2012Director's details changed for David Andrew Marshall on 1 October 2009 (2 pages)
13 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Angela Louise Jayson on 1 October 2009 (2 pages)
13 July 2012Director's details changed for Angela Louise Jayson on 1 October 2009 (2 pages)
13 July 2012Director's details changed for David Andrew Marshall on 1 October 2009 (2 pages)
13 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for David Andrew Marshall on 1 October 2009 (2 pages)
13 July 2012Director's details changed for Angela Louise Jayson on 1 October 2009 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 14/05/09; full list of members (5 pages)
18 May 2009Return made up to 14/05/09; full list of members (5 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
14 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 May 2008Return made up to 14/05/08; full list of members (5 pages)
27 May 2008Return made up to 14/05/08; full list of members (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 14/05/07; full list of members (5 pages)
13 June 2007Return made up to 14/05/07; full list of members (5 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 June 2006Return made up to 14/05/06; full list of members (7 pages)
14 June 2006Return made up to 14/05/06; full list of members (7 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Location of register of members (1 page)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 14/05/05; full list of members (7 pages)
19 May 2005Return made up to 14/05/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 14/05/04; full list of members (5 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Return made up to 14/05/04; full list of members (5 pages)
16 June 2004Director's particulars changed (1 page)
10 June 2004Registered office changed on 10/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
10 June 2004Registered office changed on 10/06/04 from: 66 wigmore street london W1U 2HQ (1 page)
8 April 2004Secretary's particulars changed;director's particulars changed (1 page)
8 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 April 2004Location of register of members (1 page)
5 April 2004Location of register of members (1 page)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
14 May 2003Incorporation (17 pages)
14 May 2003Incorporation (17 pages)