Company NameFocus Independent Insurance Consultants Limited
Company StatusActive
Company Number03482119
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Previous NameFocus Independent Financial Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary David Hunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RolePartner Financial Services
Country of ResidenceEngland
Correspondence AddressThorpeland Elmhurst Road
Goring On Thames
Reading
Oxfordshire
RG8 9BN
Director NameMr Steven Charles Ilott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address58 Park Road
North Leigh
Witney
Oxfordshire
OX29 6RX
Director NameMr Philip Anthony Rouse
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address17 Primrose Close
Witney
Oxfordshire
OX28 1AD
Secretary NameMr Gary David Hunt
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RolePartner Financial Services
Country of ResidenceEngland
Correspondence AddressThorpeland Elmhurst Road
Goring On Thames
Reading
Oxfordshire
RG8 9BN
Director NameMr Nicholas Stuart Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address8 Chancel Way
Marcham
Abingdon
Oxfordshire
OX13 6QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary David Hunt
25.00%
Ordinary
1 at £1Nicholas Stuart Walker
25.00%
Ordinary
1 at £1Philip Anthony Rouse
25.00%
Ordinary
1 at £1Steven Charles Ilott
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 Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
7 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
21 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 February 2018Termination of appointment of Nicholas Stuart Walker as a director on 12 December 2017 (1 page)
1 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(7 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(7 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
13 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(7 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2009Return made up to 16/12/08; full list of members (5 pages)
8 January 2009Return made up to 16/12/08; full list of members (5 pages)
29 January 2008Return made up to 16/12/07; full list of members (3 pages)
29 January 2008Return made up to 16/12/07; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2005Return made up to 16/12/05; full list of members (3 pages)
21 December 2005Return made up to 16/12/05; full list of members (3 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2004Return made up to 16/12/03; full list of members (9 pages)
7 January 2004Return made up to 16/12/03; full list of members (9 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 January 2003Return made up to 16/12/02; full list of members (9 pages)
3 January 2003Return made up to 16/12/02; full list of members (9 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 December 2001Return made up to 16/12/01; full list of members (8 pages)
14 December 2001Return made up to 16/12/01; full list of members (8 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2001Return made up to 16/12/00; full list of members (8 pages)
30 January 2001Return made up to 16/12/00; full list of members (8 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 4A church court richmond surrey TW9 1JL (1 page)
25 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(8 pages)
25 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(8 pages)
25 January 2000Registered office changed on 25/01/00 from: 4A church court richmond surrey TW9 1JL (1 page)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 May 1999Return made up to 16/12/98; full list of members (6 pages)
19 May 1999Return made up to 16/12/98; full list of members (6 pages)
22 October 1998Registered office changed on 22/10/98 from: stuart house 55 catherine place london SW1E 6DY (1 page)
22 October 1998Registered office changed on 22/10/98 from: stuart house 55 catherine place london SW1E 6DY (1 page)
22 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
28 December 1997Company name changed focus independent financial cons ultants LIMITED\certificate issued on 29/12/97 (2 pages)
28 December 1997Company name changed focus independent financial cons ultants LIMITED\certificate issued on 29/12/97 (2 pages)
16 December 1997Incorporation (17 pages)
16 December 1997Incorporation (17 pages)