Company NamePeterdeck Limited
Company StatusActive
Company Number01346496
CategoryPrivate Limited Company
Incorporation Date3 January 1978(46 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kamalkant Harjivan Somaiya
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1991(13 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameMr Kapeelkumar Naresh Somaiya
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2022(44 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Secretary NameMr Kapeelkumar Naresh Somaiya
StatusCurrent
Appointed22 January 2022(44 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameMr Mayur Kamal Somaiya
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(44 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Girishkumar Devchand Dhrona
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(13 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 03 September 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Bromefield
Stanmore
Middlesex
HA7 1AE
Director NameMr Vasantlal Devchand Jhina Dhrona
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(13 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 03 September 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 Hunters Grove
Kenton
Harrow
Middlesex
HA3 9AB
Director NameMr Naresh Kumar Harjivan Somaiya
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(13 years, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 01 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 The Crossways
Wembley Park
Wembley
Middlesex
HA9 9NG
Secretary NameMr Girishkumar Devchand Dhrona
NationalityBritish
StatusResigned
Appointed17 March 1991(13 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bromefield
Stanmore
Middlesex
HA7 1AE
Secretary NameMr Naresh Kumar Harjivan Somaiya
StatusResigned
Appointed03 September 2015(37 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address9 The Crossways
Wembley Park
Wembley
Middlesex
HA9 9NG

Contact

Telephone020 84557002
Telephone regionLondon

Location

Registered AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kamal Harjivan Somaiya
33.33%
Ordinary
100 at £1Naresh Harjivan Somaiya
33.33%
Ordinary
50 at £1Girish Kumar Devchand Dhrona
16.67%
Ordinary
50 at £1Vasant Devchand Dhrona
16.67%
Ordinary

Financials

Year2014
Net Worth£600,573
Cash£116,075
Current Liabilities£169,051

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

25 November 2009Delivered on: 3 December 2009
Persons entitled: Syndicate Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 grand parade forty avenue wembley t/n NGL286518, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 April 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
27 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 October 2022Appointment of Mr Mayur Kamal Somaiya as a director on 3 October 2022 (2 pages)
25 April 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
7 April 2022Cessation of Naresh Kumar Harjivan Somaiya as a person with significant control on 1 December 2021 (1 page)
7 April 2022Notification of Yasumati Nareshkumar Somaiya as a person with significant control on 1 December 2021 (2 pages)
1 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2022Director's details changed for Mr Kapeelkumar Naresh Somaiya on 16 March 2022 (2 pages)
17 March 2022Registered office address changed from C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 17 March 2022 (1 page)
17 March 2022Director's details changed for Mr Kamalkant Harjivan Somaiya on 16 March 2022 (2 pages)
17 March 2022Change of details for Mr Kamalkant Harjivan Somaiya as a person with significant control on 16 March 2022 (2 pages)
17 March 2022Change of details for Mr Naresh Kumar Harjivan Somaiya as a person with significant control on 16 March 2022 (2 pages)
7 February 2022Appointment of Mr Kapeelkumar Naresh Somaiya as a secretary on 22 January 2022 (2 pages)
7 February 2022Appointment of Mr Kapeelkumar Naresh Somaiya as a director on 22 January 2022 (2 pages)
7 February 2022Termination of appointment of Naresh Kumar Harjivan Somaiya as a director on 1 December 2021 (1 page)
7 February 2022Termination of appointment of Naresh Kumar Harjivan Somaiya as a secretary on 1 December 2021 (1 page)
10 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
7 August 2020Director's details changed for Mr Nareshkumar Harjivan Somaiya on 1 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Kamal Harjivan Somaiya on 1 July 2020 (2 pages)
30 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
20 May 2019Cessation of Clare Crockart as a person with significant control on 8 May 2019 (3 pages)
16 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
27 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
(6 pages)
13 April 2016Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016 (1 page)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
(6 pages)
13 April 2016Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016 (1 page)
13 April 2016Director's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Nareshkumar Harjivan Somaiya on 13 April 2016 (2 pages)
12 April 2016Registered office address changed from C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ on 12 April 2016 (1 page)
1 October 2015Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 3 September 2015 (2 pages)
1 October 2015Termination of appointment of Girishkumar Devchand Dhrona as a director on 3 September 2015 (1 page)
1 October 2015Termination of appointment of Girishkumar Devchand Dhrona as a director on 3 September 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 3 September 2015 (1 page)
1 October 2015Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 3 September 2015 (1 page)
1 October 2015Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 3 September 2015 (1 page)
1 October 2015Termination of appointment of Girishkumar Devchand Dhrona as a director on 3 September 2015 (1 page)
1 October 2015Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 3 September 2015 (1 page)
1 October 2015Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 3 September 2015 (2 pages)
1 October 2015Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 3 September 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 3 September 2015 (1 page)
1 October 2015Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 3 September 2015 (1 page)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(7 pages)
28 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
(7 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 300
(7 pages)
16 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 300
(7 pages)
24 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 May 2010Director's details changed for Naresh Harjivan Somaiya on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Girishkumar Devchand Dhrona on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Vasant Devchand Dhrona on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Vasant Devchand Dhrona on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Naresh Harjivan Somaiya on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Girishkumar Devchand Dhrona on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Naresh Harjivan Somaiya on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Vasant Devchand Dhrona on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Girishkumar Devchand Dhrona on 1 March 2010 (2 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 March 2009Return made up to 17/03/09; full list of members (5 pages)
27 March 2009Return made up to 17/03/09; full list of members (5 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 July 2008Return made up to 17/03/08; full list of members (5 pages)
28 July 2008Return made up to 17/03/08; full list of members (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
23 April 2007Return made up to 17/03/07; full list of members (3 pages)
23 April 2007Return made up to 17/03/07; full list of members (3 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 May 2006Return made up to 17/03/06; full list of members (3 pages)
2 May 2006Return made up to 17/03/06; full list of members (3 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 April 2005Return made up to 17/03/05; full list of members (4 pages)
8 April 2005Return made up to 17/03/05; full list of members (4 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 April 2004Return made up to 17/03/04; full list of members (9 pages)
28 April 2004Return made up to 17/03/04; full list of members (9 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 May 2003Return made up to 17/03/03; full list of members (9 pages)
2 May 2003Return made up to 17/03/03; full list of members (9 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 April 2002Return made up to 17/03/02; full list of members (8 pages)
26 April 2002Return made up to 17/03/02; full list of members (8 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 April 2001Return made up to 17/03/01; full list of members (8 pages)
27 April 2001Return made up to 17/03/01; full list of members (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
27 April 2000Return made up to 17/03/00; full list of members (8 pages)
27 April 2000Return made up to 17/03/00; full list of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
9 May 1999Return made up to 17/03/99; full list of members (7 pages)
9 May 1999Return made up to 17/03/99; full list of members (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 April 1998Return made up to 17/03/98; no change of members (5 pages)
28 April 1998Return made up to 17/03/98; no change of members (5 pages)
12 January 1998Full accounts made up to 31 December 1996 (11 pages)
12 January 1998Full accounts made up to 31 December 1996 (11 pages)
25 March 1997Return made up to 17/03/97; no change of members (5 pages)
25 March 1997Return made up to 17/03/97; no change of members (5 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
10 September 1996Registered office changed on 10/09/96 from: 18 st george st hanover square london W1R 0LL (1 page)
10 September 1996Registered office changed on 10/09/96 from: 18 st george st hanover square london W1R 0LL (1 page)
19 April 1996Return made up to 17/03/96; full list of members (7 pages)
19 April 1996Return made up to 17/03/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995Return made up to 17/03/95; no change of members (6 pages)
10 May 1995Return made up to 17/03/95; no change of members (6 pages)
3 January 1978Certificate of incorporation (1 page)
3 January 1978Certificate of incorporation (1 page)
3 January 1978Incorporation (14 pages)
3 January 1978Incorporation (14 pages)