London
NW10 7TR
Director Name | Mr Phillip Harvey |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unimix House, Platinum Suite Abbey Road London NW10 7TR |
Director Name | Mr David Frederick Hammond |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unimix House, Platinum Suite Abbey Road London NW10 7TR |
Director Name | Ian Moore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Crediton Road Kensal Rise London NW10 3DU |
Director Name | Mr Michael Price |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | SAD |
Country of Residence | England |
Correspondence Address | Unimix House, Platinum Suite Abbey Road London NW10 7TR |
Secretary Name | Mr Michael Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | SAD |
Country of Residence | England |
Correspondence Address | Suite 3, Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | focusfurnishing.co.uk |
---|---|
Telephone | 020 89690504 |
Telephone region | London |
Registered Address | Unimix House, Platinum Suite Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | David Hammond 25.00% Ordinary |
---|---|
50 at £1 | Kevin Brew 25.00% Ordinary |
50 at £1 | Michael Price 25.00% Ordinary |
50 at £1 | Phillip Harvey 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
11 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
11 May 2023 | Cessation of Kevin Joseph Brew as a person with significant control on 1 March 2023 (1 page) |
11 May 2023 | Termination of appointment of Kevin Brew as a director on 1 March 2023 (1 page) |
1 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
13 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
7 July 2020 | Termination of appointment of Michael Price as a director on 16 January 2020 (1 page) |
7 July 2020 | Confirmation statement made on 25 May 2020 with updates (5 pages) |
7 July 2020 | Cessation of Michael Price as a person with significant control on 16 January 2020 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
9 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
26 June 2018 | Director's details changed for Mr Michael Price on 3 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Kevin Brew on 3 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
17 July 2017 | Notification of Phillip Andrew Harvey as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Michael Price as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Phillip Andrew Harvey as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Kevin Joseph Brew as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Kevin Joseph Brew as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Michael Price as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
17 July 2017 | Notification of David Fredrick Hammond as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
17 July 2017 | Notification of David Fredrick Hammond as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 October 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Michael Price as a secretary on 1 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Phillip Harvey as a director on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mr Phillip Harvey as a director on 1 April 2014 (2 pages) |
30 October 2014 | Termination of appointment of Michael Price as a secretary on 1 October 2014 (1 page) |
30 October 2014 | Appointment of Mr David Hammond as a director on 1 April 2014 (2 pages) |
30 October 2014 | Termination of appointment of Michael Price as a secretary on 1 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Phillip Harvey as a director on 1 April 2014 (2 pages) |
30 October 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Appointment of Mr David Hammond as a director on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mr David Hammond as a director on 1 April 2014 (2 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 September 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 October 2012 | Termination of appointment of Ian Moore as a director (1 page) |
3 October 2012 | Director's details changed for Kevin Brew on 25 May 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Michael Price on 25 May 2012 (1 page) |
3 October 2012 | Director's details changed for Kevin Brew on 25 May 2012 (2 pages) |
3 October 2012 | Director's details changed for Michael Price on 25 May 2012 (2 pages) |
3 October 2012 | Termination of appointment of Ian Moore as a director (1 page) |
3 October 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Secretary's details changed for Michael Price on 25 May 2012 (1 page) |
3 October 2012 | Director's details changed for Michael Price on 25 May 2012 (2 pages) |
3 October 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (16 pages) |
10 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (16 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (12 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (12 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (8 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Return made up to 27/04/08; no change of members
|
23 July 2008 | Return made up to 27/04/08; no change of members
|
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
18 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 August 2004 | Return made up to 27/04/04; full list of members (7 pages) |
16 August 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 27/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 27/04/03; full list of members (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 April 2002 | Return made up to 27/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 27/04/02; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 June 2001 | Return made up to 27/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 27/04/01; full list of members (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 July 1998 | Return made up to 27/04/98; no change of members (4 pages) |
9 July 1998 | Return made up to 27/04/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 June 1997 | Return made up to 27/04/97; full list of members
|
19 June 1997 | Return made up to 27/04/97; full list of members
|
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
16 October 1996 | Return made up to 27/04/96; full list of members (6 pages) |
16 October 1996 | Return made up to 27/04/96; full list of members (6 pages) |
18 January 1996 | Accounting reference date notified as 31/03 (1 page) |
18 January 1996 | Accounting reference date notified as 31/03 (1 page) |
5 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
5 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
27 April 1995 | Incorporation (38 pages) |
27 April 1995 | Incorporation (38 pages) |