Company NameBigfocus Limited
DirectorFrank Luigi Cornelli
Company StatusActive
Company Number03442042
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank Luigi Cornelli
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressLong Walk Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DP
Secretary NameTracey Teresa Cornelli
NationalityBritish
StatusCurrent
Appointed18 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressLong Walk Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRoberto Conti
NationalityItalian
StatusResigned
Appointed08 October 1997(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1998)
RoleCaterer
Correspondence Address1 Chingford Avenue
Chingford
London
E4 6RJ
Director NameRoberto Conti
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed17 July 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2001)
RoleCaterer
Correspondence Address1 Chingford Avenue
Chingford
London
E4 6RJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Frank Luigi Cornelli
100.00%
Ordinary

Financials

Year2014
Net Worth£557,166
Cash£102,111
Current Liabilities£255,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

7 December 1998Delivered on: 16 December 1998
Persons entitled: Alan David Wells

Classification: Legal charge
Secured details: £55,000 due or to become due from the company to the chargee.
Particulars: 53A borough high street london SE1 1NE.
Outstanding
17 July 1998Delivered on: 30 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53/53A borough high street london borough of southwark t/n SGL255732. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

30 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (3 pages)
18 February 2019Registered office address changed from C/O Montgomery Swann Rl Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 18 February 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 February 2018Satisfaction of charge 2 in full (1 page)
2 February 2018Satisfaction of charge 1 in full (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
30 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 January 2010Director's details changed for Mr Frank Luigi Cornelli on 17 July 2008 (1 page)
19 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 January 2010Secretary's details changed for Tracey Teresa Cornelli on 17 July 2008 (1 page)
19 January 2010Director's details changed for Mr Frank Luigi Cornelli on 17 July 2008 (1 page)
19 January 2010Secretary's details changed for Tracey Teresa Cornelli on 17 July 2008 (1 page)
19 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 January 2010Secretary's details changed for Tracey Teresa Cornelli on 17 July 2008 (1 page)
19 January 2010Secretary's details changed for Tracey Teresa Cornelli on 17 July 2008 (1 page)
19 January 2010Director's details changed for Mr Frank Luigi Cornelli on 17 July 2008 (1 page)
19 January 2010Director's details changed for Mr Frank Luigi Cornelli on 17 July 2008 (1 page)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2009Return made up to 30/09/08; no change of members (4 pages)
15 May 2009Return made up to 30/09/08; no change of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 October 2007Return made up to 30/09/07; full list of members (6 pages)
31 October 2007Return made up to 30/09/06; full list of members (6 pages)
31 October 2007Return made up to 30/09/06; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 February 2006Return made up to 30/09/05; full list of members (6 pages)
15 February 2006Return made up to 30/09/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 January 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
27 January 2005Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 April 2004Compulsory strike-off action has been discontinued (1 page)
27 April 2004Return made up to 30/09/03; no change of members (6 pages)
27 April 2004Return made up to 30/09/03; no change of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2002 (3 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2002 (3 pages)
27 April 2004Compulsory strike-off action has been discontinued (1 page)
20 April 2004Strike-off action suspended (1 page)
20 April 2004Strike-off action suspended (1 page)
18 March 2004Amended accounts made up to 30 September 2001 (3 pages)
18 March 2004Amended accounts made up to 30 September 2001 (3 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
6 August 2003Registered office changed on 06/08/03 from: oliver plummer & co 15 greycoat place london SW1P 1SB (1 page)
6 August 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 August 2003Registered office changed on 06/08/03 from: oliver plummer & co 15 greycoat place london SW1P 1SB (1 page)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 June 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
17 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
20 January 2000Return made up to 30/09/99; full list of members (6 pages)
20 January 2000Return made up to 30/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 December 1997Registered office changed on 05/12/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
30 September 1997Incorporation (17 pages)
30 September 1997Incorporation (17 pages)