Clapham
London
SW4 7EN
Director Name | Mr Adekunle Abayomi Balogun |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 123 Barcombe Avenue London SW2 3BQ |
Director Name | Michael Olukoya-Quadri |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2004) |
Role | Estate Agent |
Correspondence Address | 61 Haselrigge Road Clapham London SW4 7EN |
Director Name | Charles Abimbola Busari |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2007) |
Role | Import Export |
Correspondence Address | 61 Haselrigge Road Clapham London SW4 7EN |
Director Name | Olatunji Victor Olukoya |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 2 75 Trinity Rise London SW2 2QP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | focusproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86747890 |
Telephone region | London |
Registered Address | 66a Streatham Hill Streatham London SW2 4RD |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Olatunji Victor Olukoya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,911 |
Cash | £10,117 |
Current Liabilities | £3,206 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
10 December 2023 | Micro company accounts made up to 30 June 2023 (8 pages) |
---|---|
5 October 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
25 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 September 2022 | Notification of Adekunle Abayomi Balogun as a person with significant control on 30 August 2021 (2 pages) |
1 September 2022 | Withdrawal of a person with significant control statement on 1 September 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
8 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
19 July 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 July 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 September 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 September 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Adekunle Abayomi Balogun on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Adekunle Abayomi Balogun on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Adekunle Abayomi Balogun on 4 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Appointment of Mr Adekunle Abayomi Balogun as a director (2 pages) |
23 December 2010 | Termination of appointment of Olatunji Olukoya as a director (1 page) |
23 December 2010 | Termination of appointment of Olatunji Olukoya as a director (1 page) |
23 December 2010 | Appointment of Mr Adekunle Abayomi Balogun as a director (2 pages) |
11 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
27 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
27 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 July 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
18 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
25 July 2001 | New director appointed (1 page) |
25 July 2001 | New director appointed (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 61 haselrigge road london SW4 7EN (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 61 haselrigge road london SW4 7EN (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
25 June 2001 | Incorporation (7 pages) |
25 June 2001 | Incorporation (7 pages) |