London
N16 6EB
Director Name | Mr Meir Moshe Grossman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Darenth Road London N16 6EB |
Secretary Name | Mrs Esther Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Darenth Road London N16 6EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.focussupplies.com |
---|
Registered Address | 91 Darenth Road London N16 6EB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Meir Moshe Grossman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,805 |
Cash | £691 |
Current Liabilities | £13,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 49 marlbrook drive, bolton t/no GM976454. Outstanding |
---|---|
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 51 marlbrook drive, bolton t/no GM943709. Outstanding |
21 March 2001 | Delivered on: 11 April 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the company's present and future undertakings and assets. Outstanding |
21 March 2001 | Delivered on: 11 April 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 28 hadley court cazengrove road london N16 benefit of all rental income arising out of the property t/no;-EGL175142. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
23 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Esther Grossman as a secretary on 18 January 2015 (1 page) |
12 March 2015 | Termination of appointment of Esther Grossman as a secretary on 18 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Director's details changed for Meir Moshe Grossman on 19 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Esther Grossman on 19 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Meir Moshe Grossman on 19 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Esther Grossman on 19 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
28 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
28 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
26 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 91 darenth road london N16 6CB (1 page) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 91 darenth road london N16 6CB (1 page) |
26 April 2007 | Location of debenture register (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Return made up to 19/01/06; full list of members (2 pages) |
7 April 2006 | Return made up to 19/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
8 June 2004 | Return made up to 04/01/04; full list of members (7 pages) |
8 June 2004 | Return made up to 04/01/04; full list of members (7 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
25 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 91 darenth road london N16 6EB (1 page) |
3 April 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 91 darenth road london N16 6EB (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2001 | Resolutions
|
16 March 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
16 March 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 39A leicester road salford M7 4AS (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 39A leicester road salford M7 4AS (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
4 January 2001 | Incorporation (12 pages) |
4 January 2001 | Incorporation (12 pages) |