Company NamePrimedeck Limited
Company StatusActive
Company Number01295540
CategoryPrivate Limited Company
Incorporation Date25 January 1977(47 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hanif Somji
Date of BirthNovember 1955 (Born 68 years ago)
NationalityKenyan
StatusCurrent
Appointed27 May 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceKenya
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Director NameMr Alim Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(29 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Director NameMr Shafin Somji
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(38 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Secretary NameMr Ujjal Mukherjee
StatusCurrent
Appointed15 August 2022(45 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Director NameAlimudin Amiraly Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed27 May 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 July 2000)
RoleCompany Director
Correspondence Address31 Fitzjohns Avenue
Swiss Cottage
London
NW3 5JY
Director NameMrs Kulsum Somji
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Fitzjohns Avenue
Swiss Cottage
London
NW3 5JY
Secretary NameMr Amit Thakrar
NationalityBritish
StatusResigned
Appointed27 May 1991(14 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 15 August 2022)
RoleCompany Director
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
Director NameMr Nuruddeen Somji
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(22 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT

Contact

Telephone020 77948235
Telephone regionLondon

Location

Registered Address5th Floor Regina House
124 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,131,511
Cash£164,247
Current Liabilities£3,081

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

3 June 1981Delivered on: 17 June 1981
Persons entitled: Lloyds Bank LTD

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 ground floor flat, 119 st georges drive, london SW1 title no. Ngl 132596.
Outstanding
1 July 1977Delivered on: 14 July 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from coolwill LTD. To the chargee on any account whatsoever.
Particulars: 6 court royal carlton drive putney london SW15.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 September 1980Delivered on: 8 October 1980
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 court royal, putney london SW15 title no. Ln 223053.
Fully Satisfied

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
8 January 2020Notification of Shallan (Uk) Limited as a person with significant control on 31 December 2019 (2 pages)
8 January 2020Withdrawal of a person with significant control statement on 8 January 2020 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
26 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
18 June 2019Cessation of Trevor Robinson as a person with significant control on 17 June 2019 (1 page)
18 June 2019Notification of a person with significant control statement (2 pages)
27 September 2018Audited abridged accounts made up to 31 December 2017 (9 pages)
12 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 November 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
30 December 2015Appointment of Mr Shafin Somji as a director on 23 December 2015 (2 pages)
30 December 2015Appointment of Mr Shafin Somji as a director on 23 December 2015 (2 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
7 April 2015Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page)
7 April 2015Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 June 2011Director's details changed for Mr Alim Somji on 27 May 2011 (2 pages)
22 June 2011Director's details changed for Nuruddeen Somji on 27 May 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Amit Thakrar on 27 May 2011 (1 page)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Mr Alim Somji on 27 May 2011 (2 pages)
22 June 2011Director's details changed for Mr Hanif Somji on 27 May 2011 (2 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Mr Hanif Somji on 27 May 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Amit Thakrar on 27 May 2011 (1 page)
22 June 2011Director's details changed for Nuruddeen Somji on 27 May 2011 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
29 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
29 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 June 2009Return made up to 27/05/09; full list of members (4 pages)
12 June 2009Return made up to 27/05/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
10 June 2008Return made up to 27/05/08; full list of members (4 pages)
10 June 2008Return made up to 27/05/08; full list of members (4 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
4 June 2007Return made up to 27/05/07; full list of members (2 pages)
23 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
23 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
13 June 2006Return made up to 27/05/06; full list of members (2 pages)
13 June 2006Return made up to 27/05/06; full list of members (2 pages)
28 June 2005Return made up to 27/05/05; change of members (7 pages)
28 June 2005Return made up to 27/05/05; change of members (7 pages)
17 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
17 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
29 November 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 June 2003Return made up to 27/05/03; full list of members (7 pages)
12 June 2003Return made up to 27/05/03; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 June 2002Return made up to 27/05/02; full list of members (7 pages)
13 June 2002Return made up to 27/05/02; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 June 2001Return made up to 27/05/01; full list of members (6 pages)
12 June 2001Return made up to 27/05/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
7 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
3 December 1999Director resigned (1 page)
16 June 1999Return made up to 27/05/99; no change of members (7 pages)
16 June 1999Return made up to 27/05/99; no change of members (7 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
3 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 August 1998Registered office changed on 07/08/98 from: 6TH floor regina house 124 finchley road london NW3 5HT (1 page)
7 August 1998Registered office changed on 07/08/98 from: 6TH floor regina house 124 finchley road london NW3 5HT (1 page)
13 July 1998Return made up to 27/05/98; full list of members; amend (7 pages)
13 July 1998Return made up to 27/05/98; full list of members; amend (7 pages)
31 May 1998Return made up to 27/05/98; full list of members (8 pages)
31 May 1998Return made up to 27/05/98; full list of members (8 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 June 1997Return made up to 27/05/97; no change of members (6 pages)
6 June 1997Return made up to 27/05/97; no change of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
27 August 1996Return made up to 27/05/96; no change of members (6 pages)
27 August 1996Return made up to 27/05/96; no change of members (6 pages)
18 June 1996Accounts for a small company made up to 31 January 1995 (9 pages)
18 June 1996Accounts for a small company made up to 31 January 1995 (9 pages)
23 September 1992Return made up to 27/05/92; full list of members (6 pages)
23 September 1992Return made up to 27/05/92; full list of members (6 pages)
27 June 1991Return made up to 31/12/89; full list of members (6 pages)
27 June 1991Return made up to 31/12/89; full list of members (6 pages)
13 June 1991Return made up to 31/12/90; full list of members (10 pages)
13 June 1991Return made up to 31/12/90; full list of members (10 pages)
20 July 1988Return made up to 27/05/88; full list of members (4 pages)
20 July 1988Return made up to 27/05/88; full list of members (4 pages)
17 February 1988Return made up to 31/12/81; full list of members (4 pages)
17 February 1988Return made up to 31/12/81; full list of members (4 pages)