Bracknell
Berkshire
RG12 8XA
Secretary Name | Mr Lochan Davin Poonwassie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Spinis Roman Wood Bracknell Berkshire RG12 8XA |
Director Name | Mr Lochan Davin Poonwassie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hqs Wellington Victoria Embankment London WC2R 2PN |
Director Name | Johannes Constantius Josephus Maria Van Der Steen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2005) |
Role | Crm Cvm Consultant |
Correspondence Address | Flat 1 37 Augusta Gardens Folkestone Kent CT20 2RT |
Secretary Name | Johannes Constantius Josephus Maria Van Der Steen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2005) |
Role | Crm Cvm Consultant |
Correspondence Address | Flat 1 37 Augusta Gardens Folkestone Kent CT20 2RT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | focus2020.co.uk |
---|---|
Telephone | 07 785308706 |
Telephone region | Mobile |
Registered Address | Hqs Wellington Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Atuksha Poonwassie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,051 |
Cash | £3,132 |
Current Liabilities | £1,802 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
26 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
9 August 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
21 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
13 November 2018 | Register(s) moved to registered inspection location 28 Spinis Bracknell RG12 8XA (1 page) |
12 November 2018 | Register inspection address has been changed to 28 Spinis Bracknell RG12 8XA (1 page) |
30 June 2018 | Registered office address changed from 28 Spinis Bracknell Berkshire RG12 8XA to Hqs Wellington Victoria Embankment London WC2R 2PN on 30 June 2018 (1 page) |
30 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
17 May 2018 | Statement of company's objects (2 pages) |
17 May 2018 | Resolutions
|
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Notification of Lochan Davin Poonwassie as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Atuksha Poonwassie as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Lochan Davin Poonwassie as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Atuksha Poonwassie as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
17 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Appointment of Mr Lochan Davin Poonwassie as a director on 13 July 2015 (2 pages) |
27 November 2015 | Appointment of Mr Lochan Davin Poonwassie as a director on 13 July 2015 (2 pages) |
20 November 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2015 | Director's details changed for Ms Atuksha Poonwassie on 17 June 2015 (2 pages) |
19 November 2015 | Director's details changed for Ms Atuksha Poonwassie on 17 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Director's details changed for Atuksha Poonwassie on 16 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Atuksha Poonwassie on 16 June 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
8 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2003 | Return made up to 16/06/03; full list of members
|
27 June 2003 | Return made up to 16/06/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Return made up to 16/06/02; full list of members
|
26 June 2002 | Return made up to 16/06/02; full list of members
|
16 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 July 2001 | Nc inc already adjusted 02/07/01 (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Nc inc already adjusted 02/07/01 (1 page) |
12 July 2001 | Resolutions
|
27 June 2001 | Return made up to 16/06/01; full list of members
|
27 June 2001 | Return made up to 16/06/01; full list of members
|
16 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
16 June 2000 | Incorporation (12 pages) |
16 June 2000 | Incorporation (12 pages) |