Company NamePeter Deer And Associates Limited
Company StatusActive
Company Number03022343
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Matthew Browne
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHss House R578
Newmarket
County Cork
Ireland
Director NameMrs Helen Linehan
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHss House R578
Newmarket
County Cork
Ireland
Director NameMr Kieran Linehan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHss House R578
Newmarket
County Cork
Ireland
Director NameMrs Janette McCarthy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHss House R578
Newmarket
County Cork
Ireland
Director NameMr Patrick O'Neil
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHss House R578
Newmarket
County Cork
Ireland
Director NameDanilo Campodifiori
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Finchley Park
North Finchley
London
N12 9JS
Director NameMr Peter Robert Deer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months (resigned 11 December 2023)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Bosworth Road
Barnet
Hertfordshire
EN5 5LX
Director NameMichael Ralph Humphries
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months (resigned 11 December 2023)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Darwin Close
Valley Road
St Albans
Hertfordshire
AL3 6LH
Secretary NameMichael Ralph Humphries
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months (resigned 11 December 2023)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Darwin Close
Valley Road
St Albans
Hertfordshire
AL3 6LH
Director NameMatthew Jeeves
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(12 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 March 2017)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address344 Hagden Lane
Watford
WD18 7SH
Director NameDanilo Campodifiori
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(12 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 11 December 2023)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Finchley Park
North Finchley
London
N12 9JS
Director NameStefano Lazzarini
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 2017)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address321 Chase Road
Southgate
London
N14 6JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepeterdeer.co.uk
Telephone020 32320080
Telephone regionLondon

Location

Registered AddressSolar House 282 Chase Road
Southgate
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£176,787
Cash£265,249
Current Liabilities£584,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

20 December 2023Appointment of Mrs Janette Mccarthy as a director on 11 December 2023 (2 pages)
20 December 2023Appointment of Mr Kieran Linehan as a director on 11 December 2023 (2 pages)
20 December 2023Appointment of Mr Patrick O'neil as a director on 11 December 2023 (2 pages)
20 December 2023Termination of appointment of Michael Ralph Humphries as a secretary on 11 December 2023 (1 page)
20 December 2023Termination of appointment of Michael Ralph Humphries as a director on 11 December 2023 (1 page)
20 December 2023Appointment of Mrs Helen Linehan as a director on 11 December 2023 (2 pages)
20 December 2023Termination of appointment of Danilo Campodifiori as a director on 11 December 2023 (1 page)
20 December 2023Termination of appointment of Peter Robert Deer as a director on 11 December 2023 (1 page)
20 December 2023Appointment of Mr Matthew Browne as a director on 11 December 2023 (2 pages)
19 December 2023Notification of Ayrton Consultancy Ltd as a person with significant control on 11 December 2023 (1 page)
19 December 2023Cessation of Peter Deer Associates Holdings Limited as a person with significant control on 11 December 2023 (1 page)
8 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 April 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 October 2020Cessation of Peter Robert Deer as a person with significant control on 15 May 2020 (1 page)
28 October 2020Cessation of Michael Ralph Humphries as a person with significant control on 15 May 2020 (1 page)
28 October 2020Notification of Peter Deer Associates Holdings Limited as a person with significant control on 15 May 2020 (2 pages)
28 October 2020Cessation of Suzan Delia Humphries as a person with significant control on 15 May 2020 (1 page)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 April 2018Change of share class name or designation (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 August 2017Termination of appointment of Stefano Lazzarini as a director on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Stefano Lazzarini as a director on 11 August 2017 (1 page)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Termination of appointment of Matthew Jeeves as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Matthew Jeeves as a director on 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(8 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(8 pages)
5 February 2016Registered office address changed from Solar House 282 Chase Road London N14 6HA England to Solar House 282 Chase Road Southgate London N14 6HA on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Solar House 282 Chase Road London N14 6HA England to Solar House 282 Chase Road Southgate London N14 6HA on 5 February 2016 (2 pages)
1 February 2016Registered office address changed from South Point House 321 Chase Road Southgate London N14 6JT to Solar House 282 Chase Road London N14 6HA on 1 February 2016 (1 page)
1 February 2016Registered office address changed from South Point House 321 Chase Road Southgate London N14 6JT to Solar House 282 Chase Road London N14 6HA on 1 February 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(8 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(8 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Appointment of Stefano Lazzarini as a director on 14 May 2014 (3 pages)
6 November 2014Appointment of Stefano Lazzarini as a director on 14 May 2014 (3 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(7 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(7 pages)
21 February 2014Director's details changed for Matthew Jeeves on 19 February 2014 (2 pages)
21 February 2014Director's details changed for Matthew Jeeves on 19 February 2014 (2 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
17 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
17 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 February 2010Director's details changed for Peter Robert Deer on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Danilo Campodifiori on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Matthew Jeeves on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Peter Robert Deer on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Michael Ralph Humphries on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Matthew Jeeves on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Michael Ralph Humphries on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Matthew Jeeves on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Peter Robert Deer on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Michael Ralph Humphries on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Danilo Campodifiori on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Danilo Campodifiori on 1 January 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 February 2009Return made up to 07/02/09; full list of members (4 pages)
26 February 2009Return made up to 07/02/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 April 2008Return made up to 07/02/08; full list of members (4 pages)
23 April 2008Return made up to 07/02/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
15 May 2007Return made up to 07/02/07; no change of members (7 pages)
15 May 2007Return made up to 07/02/07; no change of members (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 June 2006Registered office changed on 15/06/06 from: northway house 1379 high road whetstone london N20 9LP (1 page)
15 June 2006Registered office changed on 15/06/06 from: northway house 1379 high road whetstone london N20 9LP (1 page)
3 May 2006Return made up to 07/02/06; full list of members (3 pages)
3 May 2006Return made up to 07/02/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 February 2005Return made up to 07/02/05; full list of members (3 pages)
8 February 2005Return made up to 07/02/05; full list of members (3 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
5 February 2004Accounts made up to 31 March 2003 (9 pages)
5 February 2004Accounts made up to 31 March 2003 (9 pages)
22 January 2004Ad 24/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 January 2004Ad 24/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 February 2003Return made up to 15/02/03; full list of members (7 pages)
8 February 2003Return made up to 15/02/03; full list of members (7 pages)
3 February 2003Accounts made up to 31 March 2002 (11 pages)
3 February 2003Accounts made up to 31 March 2002 (11 pages)
1 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Accounts made up to 31 March 2001 (11 pages)
22 January 2002Accounts made up to 31 March 2001 (11 pages)
6 June 2001Return made up to 15/02/01; full list of members (6 pages)
6 June 2001Return made up to 15/02/01; full list of members (6 pages)
29 January 2001Accounts made up to 31 March 2000 (12 pages)
29 January 2001Accounts made up to 31 March 2000 (12 pages)
20 April 2000Return made up to 15/02/00; full list of members (6 pages)
20 April 2000Return made up to 15/02/00; full list of members (6 pages)
25 January 2000Accounts made up to 31 March 1999 (12 pages)
25 January 2000Accounts made up to 31 March 1999 (12 pages)
14 May 1999Return made up to 15/02/99; full list of members (6 pages)
14 May 1999Return made up to 15/02/99; full list of members (6 pages)
6 January 1999Accounts made up to 31 March 1998 (10 pages)
6 January 1999Accounts made up to 31 March 1998 (10 pages)
20 April 1998Return made up to 15/02/98; no change of members (6 pages)
20 April 1998Return made up to 15/02/98; no change of members (6 pages)
13 July 1997Accounts made up to 31 March 1997 (12 pages)
13 July 1997Accounts made up to 31 March 1997 (12 pages)
11 February 1997Return made up to 15/02/97; no change of members (4 pages)
11 February 1997Return made up to 15/02/97; no change of members (4 pages)
17 October 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
17 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 October 1996Accounting reference date extended from 29/02/96 to 31/03/96 (1 page)
13 May 1996Registered office changed on 13/05/96 from: 60 london road st albans hertfordshire AL1 1NG (1 page)
13 May 1996Registered office changed on 13/05/96 from: 60 london road st albans hertfordshire AL1 1NG (1 page)
1 March 1996Return made up to 15/02/96; full list of members (6 pages)
1 March 1996Return made up to 15/02/96; full list of members (6 pages)
27 February 1996Company name changed friendobtain LIMITED\certificate issued on 28/02/96 (2 pages)
27 February 1996Company name changed friendobtain LIMITED\certificate issued on 28/02/96 (2 pages)
8 August 1995Memorandum and Articles of Association (16 pages)
8 August 1995Memorandum and Articles of Association (16 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995£ nc 1000/25000 03/03/95 (1 page)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1995Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995£ nc 1000/25000 03/03/95 (1 page)
20 April 1995Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)