Company NameAccurate Management Limited
Company StatusActive
Company Number02282713
CategoryPrivate Limited Company
Incorporation Date1 August 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Karen Simmonds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleConsultant
Country of ResidenceWales
Correspondence AddressMaes Y Meillion Cwm Degwel
St Dogmaels
Cardigan
Dyfed
SA43 3JN
Wales
Director NameMs Sarah Kathleen Green
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleDirector Of Bid Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address46 Sinclair Road
London
W14 0NH
Director NameMs Mathilde Brallet
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address46 Sinclair Road
London
W14 0NH
Director NameMr Christopher Knight
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 1995)
RoleFitness Instructor
Correspondence Address46 Sinclair Road
London
W14 0NH
Director NameMr Adetokunbo Osibogun
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 April 2005)
RoleValuer
Correspondence Address46 Sinclair Road
London
W14 0NH
Secretary NameMs Chantal Balhon
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address46 Sinclair Road
London
W14 0NH
Secretary NameHannah Moseley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 1995)
RoleStudent
Correspondence AddressFlat 1 46 Sinclair Road
London
W14 0NH
Secretary NameDavid Evans
NationalityBritish
StatusResigned
Appointed13 February 1995(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2000)
RoleSecretary
Correspondence AddressFlat 3 46 Sinclair Road
West Kensington
London
W14 0NH
Director NameKaren Ruth Prince-Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2001)
RoleAccountant
Correspondence AddressFlat 5 46 Sinclair Road
West Kensington
London
W14 0NH
Secretary NameGiuseppe Cingotti
NationalityBritish
StatusResigned
Appointed13 March 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressFlat 7
46 Sinclair Road
London
W14 0NH
Secretary NameHannah Moseley
NationalityBritish
StatusResigned
Appointed22 May 2003(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressFlat 1 46 Sinclair Road
London
W14 0NH
Director NameLeila Zenined
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2003(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2008)
RoleHealer
Correspondence AddressFlat 8
46 Sinclair Road
London
W14 0NH
Director NameJonathan William James Cudlipp
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2008)
RoleChartered Accountant
Correspondence AddressFlat 5
46 Sinclair Road
London
W14 0NH
Director NameMr Christopher Luke Maxwell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(19 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 September 2008)
RoleMuseum Curator
Correspondence AddressFlat 8 46 Sinclair Road
London
W14 0NH
Director NameMs Jennifer Lynn Goetz
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 46 Sinclair Road
London
W14 0NH
Secretary NameMr Christopher Luke Maxwell
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2010)
RoleMuseum Curator
Correspondence AddressFlat 8 46 Sinclair Road
London
W14 0NH
Director NameDr Christopher Luke Maxwell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2016)
RoleStudent
Country of ResidenceEngland
Correspondence Address46 Sinclair Road
London
W14 0NH
Director NameMs Andrea Kunheim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2018)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address46 Sinclair Road
London
W14 0NH

Location

Registered Address46 Sinclair Road
London
W14 0NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

11 at £1Andrea Jane Kunheim
11.11%
Ordinary
11 at £1Assunta Cicalese
11.11%
Ordinary
11 at £1C. Dimopoulos & E. Kollatou
11.11%
Ordinary
11 at £1Christopher Luke Maxwell
11.11%
Ordinary
11 at £1Jennifer Goetz
11.11%
Ordinary
11 at £1Jennifer Goetz & Sanjeev Chawla
11.11%
Ordinary
11 at £1Karen Simmonds
11.11%
Ordinary
11 at £1Sarah Green & Steve Smith
11.11%
Ordinary
11 at £1Wei Song
11.11%
Ordinary

Financials

Year2014
Net Worth£14,391
Cash£2,531
Current Liabilities£200

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

4 March 2024Micro company accounts made up to 30 November 2023 (3 pages)
4 March 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
26 February 2023Micro company accounts made up to 30 November 2022 (3 pages)
19 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
8 April 2022Termination of appointment of Karen Simmonds as a director on 8 April 2022 (1 page)
8 April 2022Cessation of Karen Simmonds as a person with significant control on 8 April 2022 (1 page)
12 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 November 2020 (3 pages)
20 November 2020Appointment of Ms Mathilde Brallet as a director on 20 November 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
13 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
26 January 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 July 2018Termination of appointment of Andrea Kunheim as a director on 3 July 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 December 2016Termination of appointment of Christopher Luke Maxwell as a director on 1 December 2016 (1 page)
12 December 2016Appointment of Ms Andrea Kunheim as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Andrea Kunheim as a director on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Christopher Luke Maxwell as a director on 1 December 2016 (1 page)
13 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 99
(5 pages)
13 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 99
(5 pages)
24 December 2015Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 February 2015Director's details changed for Karen Simmonds on 1 January 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99
(5 pages)
13 February 2015Director's details changed for Karen Simmonds on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Karen Simmonds on 1 January 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 99
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 99
(5 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 99
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 January 2014Appointment of Mr Christopher Maxwell as a director (2 pages)
3 January 2014Appointment of Mr Christopher Maxwell as a director (2 pages)
3 January 2014Termination of appointment of Jennifer Goetz as a director (1 page)
3 January 2014Termination of appointment of Jennifer Goetz as a director (1 page)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 October 2011Appointment of Ms Sarah Kathleen Green as a director (2 pages)
27 October 2011Appointment of Ms Sarah Kathleen Green as a director (2 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 August 2010Termination of appointment of Christopher Maxwell as a secretary (1 page)
10 August 2010Termination of appointment of Christopher Maxwell as a secretary (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Karen Simmonds on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Karen Simmonds on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Jennifer Lynn Goetz on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jennifer Lynn Goetz on 11 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 February 2009Director's change of particulars / jennifer guetz / 12/02/2009 (1 page)
12 February 2009Return made up to 11/02/09; full list of members (9 pages)
12 February 2009Appointment terminated secretary hannah moseley (1 page)
12 February 2009Appointment terminated secretary hannah moseley (1 page)
12 February 2009Appointment terminated director christopher maxwell (1 page)
12 February 2009Return made up to 11/02/09; full list of members (9 pages)
12 February 2009Secretary appointed mr christopher maxwell (1 page)
12 February 2009Appointment terminated director christopher maxwell (1 page)
12 February 2009Secretary appointed mr christopher maxwell (1 page)
12 February 2009Director's change of particulars / jennifer guetz / 12/02/2009 (1 page)
14 October 2008Appointment terminate, director hannah moseley logged form (1 page)
14 October 2008Director appointed karen simmonds (2 pages)
14 October 2008Director appointed jennifer guetz (2 pages)
14 October 2008Appointment terminate, director hannah moseley logged form (1 page)
14 October 2008Director appointed jennifer guetz (2 pages)
14 October 2008Director appointed karen simmonds (2 pages)
10 September 2008Appointment terminated director jonathan cudlipp (1 page)
10 September 2008Appointment terminated director jonathan cudlipp (1 page)
6 August 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2008Director appointed christopher luke maxwell (2 pages)
30 July 2008Director appointed christopher luke maxwell (2 pages)
24 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 July 2008Appointment terminated director leila zenined (1 page)
16 July 2008Appointment terminated director leila zenined (1 page)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
18 June 2007Return made up to 11/02/07; full list of members (10 pages)
18 June 2007Return made up to 11/02/07; full list of members (10 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
12 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 May 2006Return made up to 11/02/06; full list of members (10 pages)
8 May 2006Return made up to 11/02/06; full list of members (10 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
11 February 2005Return made up to 11/02/05; full list of members (10 pages)
11 February 2005Return made up to 11/02/05; full list of members (10 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 February 2004Return made up to 11/02/04; full list of members (10 pages)
4 February 2004Return made up to 11/02/04; full list of members (10 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Secretary resigned (1 page)
9 March 2003Return made up to 11/02/03; full list of members (9 pages)
9 March 2003Return made up to 11/02/03; full list of members (9 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
9 March 2002Return made up to 11/02/02; full list of members (9 pages)
9 March 2002Return made up to 11/02/02; full list of members (9 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
4 November 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
4 November 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
15 May 2001Return made up to 11/02/01; full list of members (9 pages)
15 May 2001Return made up to 11/02/01; full list of members (9 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
18 February 2000Return made up to 11/02/00; full list of members (9 pages)
18 February 2000Return made up to 11/02/00; full list of members (9 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
8 February 1999Return made up to 11/02/99; full list of members (6 pages)
8 February 1999Return made up to 11/02/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
6 February 1998Return made up to 11/02/98; change of members (6 pages)
6 February 1998Return made up to 11/02/98; change of members (6 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
3 March 1997Return made up to 11/02/97; no change of members (4 pages)
3 March 1997Return made up to 11/02/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
27 February 1996Return made up to 11/02/96; full list of members (6 pages)
27 February 1996Return made up to 11/02/96; full list of members (6 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
17 July 1992Full accounts made up to 30 November 1991 (7 pages)
17 July 1992Full accounts made up to 30 November 1991 (7 pages)
5 June 1992Return made up to 11/02/92; full list of members (5 pages)
5 June 1992Return made up to 11/02/92; full list of members (5 pages)
14 August 1991New secretary appointed;new director appointed (4 pages)
14 August 1991New secretary appointed;new director appointed (4 pages)
24 April 1991Return made up to 11/01/91; full list of members (5 pages)
24 April 1991Full accounts made up to 30 November 1990 (6 pages)
24 April 1991Return made up to 11/01/91; full list of members (5 pages)
24 April 1991Full accounts made up to 30 November 1990 (6 pages)