Courtwood Lane
Croydon
Surrey
CR0 9HA
Director Name | Mr Rudolph Alexander Chum |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 22 February 2018) |
Role | Senior Research & Development Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osward Coutwood Lane Forestdale Croydon Surrey CR0 9HA |
Director Name | Mr Alan Dennis Pereira |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 22 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gallinar Pilgrims Close Westhumble Surrey RH5 6AR |
Secretary Name | Mr Alan Dennis Pereira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 22 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gallinar Pilgrims Close Westhumble Surrey RH5 6AR |
Director Name | Joy Ellen Pereira |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodpecker Mount Fordsdale Croydon Surrey CR0 9JA |
Website | focusresearch.co.uk |
---|
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
25 at £1 | Alan Dennis Pereira 33.33% Ordinary |
---|---|
25 at £1 | Joan Margaret Chum 33.33% Ordinary |
25 at £1 | Rudolph Alexander Chum 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,210 |
Cash | £247,411 |
Current Liabilities | £163,353 |
Latest Accounts | 30 September 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 June 1993 | Delivered on: 22 June 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 broadfield close progress way croydon surrey together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
7 August 2017 | Registered office address changed from Sussex Innovation Croydon 12- 16 Addiscombe Road Croydon Surrey CR0 0XT England to 257B Croydon Road Beckenham Kent BR3 3PS on 7 August 2017 (2 pages) |
3 August 2017 | Declaration of solvency (5 pages) |
3 August 2017 | Appointment of a voluntary liquidator (1 page) |
3 August 2017 | Resolutions
|
24 April 2017 | Registered office address changed from Unit 3 Broadfield Close Progress Way Croydon CR0 4XR to Sussex Innovation Croydon 12- 16 Addiscombe Road Croydon Surrey CR0 0XT on 24 April 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 July 2010 | Purchase of own shares. (3 pages) |
28 June 2010 | Termination of appointment of Joy Pereira as a director (2 pages) |
25 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mrs Joan Margaret Chum on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Alan Dennis Pereira on 31 December 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 February 2010 | Director's details changed for Joy Ellen Pereira on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Rudolph Alexander Chum on 31 December 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members
|
23 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members
|