Company NameFocus Furnishing Limited
Company StatusActive
Company Number03050704
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameKevin Brew
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnimix House, Platinum Suite Abbey Road
London
NW10 7TR
Director NameMr Phillip Harvey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(18 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnimix House, Platinum Suite Abbey Road
London
NW10 7TR
Director NameMr David Frederick Hammond
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(18 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnimix House, Platinum Suite Abbey Road
London
NW10 7TR
Director NameIan Moore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Crediton Road
Kensal Rise
London
NW10 3DU
Director NameMr Michael Price
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSAD
Country of ResidenceEngland
Correspondence AddressUnimix House, Platinum Suite Abbey Road
London
NW10 7TR
Secretary NameMr Michael Price
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSAD
Country of ResidenceEngland
Correspondence AddressSuite 3, Floor 2, Wembley Point 1 Harrow Road
Wembley
Middlesex
HA9 6DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefocusfurnishing.co.uk
Telephone020 89690504
Telephone regionLondon

Location

Registered AddressUnimix House, Platinum Suite
Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1David Hammond
25.00%
Ordinary
50 at £1Kevin Brew
25.00%
Ordinary
50 at £1Michael Price
25.00%
Ordinary
50 at £1Phillip Harvey
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Filing History

11 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
11 May 2023Cessation of Kevin Joseph Brew as a person with significant control on 1 March 2023 (1 page)
11 May 2023Termination of appointment of Kevin Brew as a director on 1 March 2023 (1 page)
1 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
22 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
13 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 July 2020Termination of appointment of Michael Price as a director on 16 January 2020 (1 page)
7 July 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
7 July 2020Cessation of Michael Price as a person with significant control on 16 January 2020 (1 page)
4 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
9 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
26 June 2018Director's details changed for Mr Michael Price on 3 June 2018 (2 pages)
26 June 2018Director's details changed for Kevin Brew on 3 June 2018 (2 pages)
26 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 July 2017Notification of Phillip Andrew Harvey as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Michael Price as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Phillip Andrew Harvey as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Kevin Joseph Brew as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Kevin Joseph Brew as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Michael Price as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
17 July 2017Notification of David Fredrick Hammond as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
17 July 2017Notification of David Fredrick Hammond as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 October 2016Registered office address changed from C/O Platinum Financial Solutions Suite 3, Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page)
12 October 2016Registered office address changed from C/O Platinum Financial Solutions Suite 3, Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 200
(5 pages)
5 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 200
(5 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 200
(5 pages)
20 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 200
(5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 October 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(7 pages)
30 October 2014Termination of appointment of Michael Price as a secretary on 1 October 2014 (1 page)
30 October 2014Appointment of Mr Phillip Harvey as a director on 1 April 2014 (2 pages)
30 October 2014Appointment of Mr Phillip Harvey as a director on 1 April 2014 (2 pages)
30 October 2014Termination of appointment of Michael Price as a secretary on 1 October 2014 (1 page)
30 October 2014Appointment of Mr David Hammond as a director on 1 April 2014 (2 pages)
30 October 2014Termination of appointment of Michael Price as a secretary on 1 October 2014 (1 page)
30 October 2014Appointment of Mr Phillip Harvey as a director on 1 April 2014 (2 pages)
30 October 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(7 pages)
30 October 2014Appointment of Mr David Hammond as a director on 1 April 2014 (2 pages)
30 October 2014Appointment of Mr David Hammond as a director on 1 April 2014 (2 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014Registered office address changed from Unit 3 424 Hackney Road London. E2 7AP to C/O Platinum Financial Solutions Suite 3, Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit 3 424 Hackney Road London. E2 7AP to C/O Platinum Financial Solutions Suite 3, Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 9 September 2014 (1 page)
9 September 2014Registered office address changed from Unit 3 424 Hackney Road London. E2 7AP to C/O Platinum Financial Solutions Suite 3, Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 9 September 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 September 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(4 pages)
9 September 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 150
(4 pages)
3 October 2012Termination of appointment of Ian Moore as a director (1 page)
3 October 2012Director's details changed for Kevin Brew on 25 May 2012 (2 pages)
3 October 2012Secretary's details changed for Michael Price on 25 May 2012 (1 page)
3 October 2012Director's details changed for Kevin Brew on 25 May 2012 (2 pages)
3 October 2012Director's details changed for Michael Price on 25 May 2012 (2 pages)
3 October 2012Termination of appointment of Ian Moore as a director (1 page)
3 October 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
3 October 2012Secretary's details changed for Michael Price on 25 May 2012 (1 page)
3 October 2012Director's details changed for Michael Price on 25 May 2012 (2 pages)
3 October 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (16 pages)
10 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (16 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (12 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (12 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 25/05/09; full list of members (8 pages)
22 June 2009Return made up to 25/05/09; full list of members (8 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 27/04/08; no change of members
  • 363(287) ‐ Registered office changed on 23/07/08
(7 pages)
23 July 2008Return made up to 27/04/08; no change of members
  • 363(287) ‐ Registered office changed on 23/07/08
(7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 27/04/07; no change of members (7 pages)
18 June 2007Return made up to 27/04/07; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 27/04/06; full list of members (7 pages)
10 May 2006Return made up to 27/04/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Return made up to 27/04/05; full list of members (7 pages)
20 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
16 August 2004Return made up to 27/04/04; full list of members (7 pages)
16 August 2004Return made up to 27/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 27/04/03; full list of members (7 pages)
28 April 2003Return made up to 27/04/03; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 27/04/02; full list of members (7 pages)
23 April 2002Return made up to 27/04/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 27/04/01; full list of members (7 pages)
14 June 2001Return made up to 27/04/01; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Return made up to 27/04/00; full list of members (7 pages)
10 May 2000Return made up to 27/04/00; full list of members (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Return made up to 27/04/98; no change of members (4 pages)
9 July 1998Return made up to 27/04/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 June 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
16 October 1996Return made up to 27/04/96; full list of members (6 pages)
16 October 1996Return made up to 27/04/96; full list of members (6 pages)
18 January 1996Accounting reference date notified as 31/03 (1 page)
18 January 1996Accounting reference date notified as 31/03 (1 page)
5 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
5 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
27 April 1995Incorporation (38 pages)
27 April 1995Incorporation (38 pages)