London
N1C 4PF
Director Name | Mr Jerome Alfred Rene Divecha |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 102 Camley Street London N1C 4PF |
Secretary Name | Mr Farhad Divecha |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 102 Camley Street London N1C 4PF |
Website | www.accuracast.com/ |
---|---|
Telephone | 0800 0196813 |
Telephone region | Freephone |
Registered Address | Unit 6 102 Camley Street London N1C 4PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
573 at £1 | Farhad Divecha 57.30% Ordinary |
---|---|
427 at £1 | Jerome Divecha 42.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,468 |
Cash | £94,864 |
Current Liabilities | £115,421 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
20 April 2015 | Delivered 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 2015 | Delivered on: 28 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 December 2005 | Delivered 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 |
9 February 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
21 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
10 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
20 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 May 2020 | Satisfaction of charge 1 in full (1 page) |
27 February 2020 | Register 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 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
3 February 2020 | Satisfaction of charge 050502190003 in full (1 page) |
3 February 2020 | Satisfaction of charge 050502190002 in full (1 page) |
28 December 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
24 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 May 2016 | Director's details changed for Mr Jerome Alfred Rene Divecha on 1 April 2015 (2 pages) |
3 May 2016 | Secretary's details changed for Mr Farhad Divecha on 1 April 2015 (1 page) |
3 May 2016 | Director's details changed for Mr Jerome Alfred Rene Divecha on 1 April 2015 (2 pages) |
3 May 2016 | Secretary's details changed for Mr Farhad Divecha on 1 April 2015 (1 page) |
3 May 2016 | Director's details changed for Mr Farhad Divecha on 1 April 2015 (2 pages) |
3 May 2016 | Director's details changed for Mr Farhad Divecha on 1 April 2015 (2 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 October 2015 | Register(s) moved to registered inspection location Montana Suites, Galley House Moon Lane Barnet Hertfordshire EN5 5YL (1 page) |
22 October 2015 | Register 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 2015 | Register 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 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 October 2015 | Register(s) moved to registered inspection location Montana Suites, Galley House Moon Lane Barnet Hertfordshire EN5 5YL (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 050502190003, created on 20 April 2015 (32 pages) |
2 May 2015 | Registration of charge 050502190003, created on 20 April 2015 (32 pages) |
28 February 2015 | Registration of charge 050502190002, created on 16 February 2015 (36 pages) |
28 February 2015 | Registration of charge 050502190002, created on 16 February 2015 (36 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
25 February 2012 | Register inspection address has been changed (1 page) |
25 February 2012 | Register inspection address has been changed (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
11 November 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
13 June 2009 | Director's change of particulars / jerome bergerou / 12/06/2009 (1 page) |
13 June 2009 | Director's change of particulars / jerome bergerou / 12/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / farhad divecha / 13/05/2009 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 64 elmshurst crescent london N2 0LP (1 page) |
12 June 2009 | Director and secretary's change of particulars / farhad divecha / 13/05/2009 (1 page) |
12 June 2009 | Director's change of particulars / jerome bergerou / 13/05/2009 (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 64 elmshurst crescent london N2 0LP (1 page) |
12 June 2009 | Director's change of particulars / jerome bergerou / 13/05/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / farhad divecha / 13/05/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / farhad divecha / 13/05/2009 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 19/02/08; full list of members (4 pages) |
4 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 September 2007 | Ad 30/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 2007 | Ad 30/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 64 elmshurst crescent london N2 0LP (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 64 elmshurst crescent london N2 0LP (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: suite f 94 hornsey lane london N6 5LT (1 page) |
9 October 2006 | Return made up to 19/02/06; full list of members (2 pages) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 19/02/06; full list of members (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Location of debenture register (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: suite f 94 hornsey lane london N6 5LT (1 page) |
9 October 2006 | Location of debenture register (1 page) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
3 March 2005 | Return made up to 19/02/05; full list of members
|
3 March 2005 | Return made up to 19/02/05; full list of members
|
23 August 2004 | Registered office changed on 23/08/04 from: suite 2, walker's lodge 579 manchester road london E14 3NT (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: suite 2, walker's lodge 579 manchester road london E14 3NT (1 page) |
19 February 2004 | Incorporation (19 pages) |
19 February 2004 | Incorporation (19 pages) |