Company NamePeakwarm Limited
DirectorsPoorandranath Thumba Naik and Elizabeth Carmel Finnegan
Company StatusActive
Company Number02116706
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Poorandranath Thumba Naik
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMs Elizabeth Carmel Finnegan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed18 June 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Secretary NameMs Elizabeth Carmel Finnegan
NationalityIrish
StatusCurrent
Appointed18 June 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameNoel Phillipe Naicken
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 1998)
RoleBuilder
Correspondence Address36 Kendal Avenue
Edmonton
London
N18 1NG
Secretary NamePoorandranath Thumba Naik
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address25 Mannock Road
London
N22 6AB

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1E.c. Finnegan
50.00%
Ordinary
200 at £1Mr Poorandranath Thumba Naik
50.00%
Ordinary

Financials

Year2014
Net Worth£36,321
Cash£485
Current Liabilities£7,730

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

31 March 1989Delivered on: 12 April 1989
Persons entitled: Barclays 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: 1 suffolk park road london borough of waltham forest.
Outstanding
4 November 1988Delivered on: 23 November 1988
Persons entitled: Barclays 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: L/Hold property k/as 1ST floor/2ND floor maisonette, 57 stoke newington church street, london N16.
Outstanding
3 December 1987Delivered on: 11 December 1987
Persons entitled: Barclays 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: 17 bernels road wood green london borough of haringey list o mx 362564.
Outstanding

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
3 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 August 2019Director's details changed for Ms Elizabeth Carmel Finnegan on 29 August 2019 (2 pages)
29 August 2019Secretary's details changed for Ms Elizabeth Carmel Finnegan on 29 August 2019 (1 page)
29 August 2019Director's details changed for Mr Poorandranath Thumba Naik on 29 August 2019 (2 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middelesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
7 March 2019Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Middlesex to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middelesex HA2 7SA on 7 March 2019 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Director's details changed for Elizabeth Carmel Finnegan on 31 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Poorandranath Thumba Naik on 31 October 2009 (2 pages)
14 January 2010Director's details changed for Elizabeth Carmel Finnegan on 31 October 2009 (2 pages)
14 January 2010Director's details changed for Poorandranath Thumba Naik on 31 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
21 May 2007Return made up to 31/12/06; full list of members (3 pages)
21 May 2007Return made up to 31/12/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 March 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2000Return made up to 31/12/99; full list of members (6 pages)
30 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Full accounts made up to 31 March 1993 (9 pages)
22 June 1998Full accounts made up to 31 March 1993 (9 pages)
18 June 1998Full accounts made up to 31 March 1994 (9 pages)
18 June 1998Return made up to 31/12/94; full list of members (7 pages)
18 June 1998Full accounts made up to 31 March 1991 (10 pages)
18 June 1998Full accounts made up to 31 March 1992 (9 pages)
18 June 1998Full accounts made up to 31 March 1996 (9 pages)
18 June 1998Return made up to 31/12/93; full list of members (7 pages)
18 June 1998Return made up to 31/12/92; full list of members (7 pages)
18 June 1998Registered office changed on 18/06/98 from: 45 stoke newington church street london N16 0JU (1 page)
18 June 1998Return made up to 31/12/96; full list of members (7 pages)
18 June 1998Return made up to 31/12/95; full list of members (7 pages)
18 June 1998Return made up to 31/12/97; full list of members (8 pages)
18 June 1998Full accounts made up to 31 March 1995 (9 pages)
18 June 1998Full accounts made up to 31 March 1995 (9 pages)
18 June 1998Full accounts made up to 31 March 1996 (9 pages)
18 June 1998Return made up to 31/12/97; full list of members (8 pages)
18 June 1998Registered office changed on 18/06/98 from: 45 stoke newington church street london N16 0JU (1 page)
18 June 1998Return made up to 31/12/95; full list of members (7 pages)
18 June 1998Return made up to 31/12/94; full list of members (7 pages)
18 June 1998Full accounts made up to 31 March 1997 (11 pages)
18 June 1998Full accounts made up to 31 March 1992 (9 pages)
18 June 1998Return made up to 31/12/92; full list of members (7 pages)
18 June 1998Full accounts made up to 31 March 1991 (10 pages)
18 June 1998Full accounts made up to 31 March 1997 (11 pages)
18 June 1998Full accounts made up to 31 March 1994 (9 pages)
18 June 1998Return made up to 31/12/93; full list of members (7 pages)
18 June 1998Return made up to 31/12/96; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
21 October 1987Memorandum and Articles of Association (11 pages)
21 October 1987Memorandum and Articles of Association (11 pages)
30 March 1987Incorporation (13 pages)
30 March 1987Incorporation (13 pages)
30 March 1987Certificate of Incorporation (1 page)
30 March 1987Certificate of Incorporation (1 page)