Company NameAccuracast Limited
DirectorsFarhad Divecha and Jerome Alfred Rene Divecha
Company StatusActive
Company Number05050219
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Farhad Divecha
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 102 Camley Street
London
N1C 4PF
Director NameMr Jerome Alfred Rene Divecha
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 102 Camley Street
London
N1C 4PF
Secretary NameMr Farhad Divecha
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 102 Camley Street
London
N1C 4PF

Contact

Websitewww.accuracast.com/
Telephone0800 0196813
Telephone regionFreephone

Location

Registered AddressUnit 6 102 Camley Street
London
N1C 4PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

573 at £1Farhad Divecha
57.30%
Ordinary
427 at £1Jerome Divecha
42.70%
Ordinary

Financials

Year2014
Net Worth£52,468
Cash£94,864
Current Liabilities£115,421

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

20 April 2015Delivered on: 2 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H suite 5 galley house moon lane barnet.
Outstanding
16 February 2015Delivered on: 28 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 December 2005Delivered on: 8 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
21 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
10 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 May 2020Satisfaction of charge 1 in full (1 page)
27 February 2020Register inspection address has been changed from Montana Suites, Galley House Moon Lane Barnet Hertfordshire EN5 5YL England to Unit 6, 102 Camley Street Unit 6, 102 Camley Street London N1C 4PF (1 page)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
3 February 2020Satisfaction of charge 050502190003 in full (1 page)
3 February 2020Satisfaction of charge 050502190002 in full (1 page)
28 December 2019Registered office address changed from Montana Suites, Galley House Moon Lane High Barnet EN5 5YL England to Unit 6 102 Camley Street London N1C 4PF on 28 December 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
24 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 May 2016Director's details changed for Mr Jerome Alfred Rene Divecha on 1 April 2015 (2 pages)
3 May 2016Secretary's details changed for Mr Farhad Divecha on 1 April 2015 (1 page)
3 May 2016Director's details changed for Mr Jerome Alfred Rene Divecha on 1 April 2015 (2 pages)
3 May 2016Secretary's details changed for Mr Farhad Divecha on 1 April 2015 (1 page)
3 May 2016Director's details changed for Mr Farhad Divecha on 1 April 2015 (2 pages)
3 May 2016Director's details changed for Mr Farhad Divecha on 1 April 2015 (2 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
22 October 2015Register(s) moved to registered inspection location Montana Suites, Galley House Moon Lane Barnet Hertfordshire EN5 5YL (1 page)
22 October 2015Register inspection address has been changed from 15 Wolsey Mews London NW5 2DX United Kingdom to Montana Suites, Galley House Moon Lane Barnet Hertfordshire EN5 5YL (1 page)
22 October 2015Register inspection address has been changed from 15 Wolsey Mews London NW5 2DX United Kingdom to Montana Suites, Galley House Moon Lane Barnet Hertfordshire EN5 5YL (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Register(s) moved to registered inspection location Montana Suites, Galley House Moon Lane Barnet Hertfordshire EN5 5YL (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 September 2015Registered office address changed from 18 Baronsmere Road London N2 9QB to Montana Suites, Galley House Moon Lane High Barnet EN5 5YL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 18 Baronsmere Road London N2 9QB to Montana Suites, Galley House Moon Lane High Barnet EN5 5YL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 18 Baronsmere Road London N2 9QB to Montana Suites, Galley House Moon Lane High Barnet EN5 5YL on 2 September 2015 (1 page)
2 May 2015Registration of charge 050502190003, created on 20 April 2015 (32 pages)
2 May 2015Registration of charge 050502190003, created on 20 April 2015 (32 pages)
28 February 2015Registration of charge 050502190002, created on 16 February 2015 (36 pages)
28 February 2015Registration of charge 050502190002, created on 16 February 2015 (36 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
25 February 2012Register inspection address has been changed (1 page)
25 February 2012Register inspection address has been changed (1 page)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 November 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
11 November 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
13 June 2009Director's change of particulars / jerome bergerou / 12/06/2009 (1 page)
13 June 2009Director's change of particulars / jerome bergerou / 12/06/2009 (1 page)
12 June 2009Director and secretary's change of particulars / farhad divecha / 13/05/2009 (1 page)
12 June 2009Registered office changed on 12/06/2009 from 64 elmshurst crescent london N2 0LP (1 page)
12 June 2009Director and secretary's change of particulars / farhad divecha / 13/05/2009 (1 page)
12 June 2009Director's change of particulars / jerome bergerou / 13/05/2009 (1 page)
12 June 2009Registered office changed on 12/06/2009 from 64 elmshurst crescent london N2 0LP (1 page)
12 June 2009Director's change of particulars / jerome bergerou / 13/05/2009 (1 page)
12 June 2009Director and secretary's change of particulars / farhad divecha / 13/05/2009 (1 page)
12 June 2009Director and secretary's change of particulars / farhad divecha / 13/05/2009 (1 page)
27 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 April 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 February 2008Return made up to 19/02/08; full list of members (4 pages)
28 February 2008Return made up to 19/02/08; full list of members (4 pages)
4 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 September 2007Ad 30/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 2007Ad 30/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 October 2006Registered office changed on 09/10/06 from: 64 elmshurst crescent london N2 0LP (1 page)
9 October 2006Registered office changed on 09/10/06 from: 64 elmshurst crescent london N2 0LP (1 page)
9 October 2006Registered office changed on 09/10/06 from: suite f 94 hornsey lane london N6 5LT (1 page)
9 October 2006Return made up to 19/02/06; full list of members (2 pages)
9 October 2006Location of register of members (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 19/02/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Location of debenture register (1 page)
9 October 2006Registered office changed on 09/10/06 from: suite f 94 hornsey lane london N6 5LT (1 page)
9 October 2006Location of debenture register (1 page)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 August 2004Registered office changed on 23/08/04 from: suite 2, walker's lodge 579 manchester road london E14 3NT (1 page)
23 August 2004Registered office changed on 23/08/04 from: suite 2, walker's lodge 579 manchester road london E14 3NT (1 page)
19 February 2004Incorporation (19 pages)
19 February 2004Incorporation (19 pages)