Company NameFocus (UK) Limited
DirectorAdekunle Abayomi Balogun
Company StatusActive
Company Number04240382
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameStephanie Abisola Olukoya-Busari
NationalityBritish
StatusCurrent
Appointed02 July 2001(1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address61 Haselrigge Road
Clapham
London
SW4 7EN
Director NameMr Adekunle Abayomi Balogun
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address123 Barcombe Avenue
London
SW2 3BQ
Director NameMichael Olukoya-Quadri
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2004)
RoleEstate Agent
Correspondence Address61 Haselrigge Road
Clapham
London
SW4 7EN
Director NameCharles Abimbola Busari
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2007)
RoleImport Export
Correspondence Address61 Haselrigge Road
Clapham
London
SW4 7EN
Director NameOlatunji Victor Olukoya
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 2 75 Trinity Rise
London
SW2 2QP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitefocusproperties.co.uk
Email address[email protected]
Telephone020 86747890
Telephone regionLondon

Location

Registered Address66a Streatham Hill
Streatham
London
SW2 4RD
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Olatunji Victor Olukoya
100.00%
Ordinary

Financials

Year2014
Net Worth£6,911
Cash£10,117
Current Liabilities£3,206

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

10 December 2023Micro company accounts made up to 30 June 2023 (8 pages)
5 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
12 September 2022Notification of Adekunle Abayomi Balogun as a person with significant control on 30 August 2021 (2 pages)
1 September 2022Withdrawal of a person with significant control statement on 1 September 2022 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
8 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
19 July 2016Micro company accounts made up to 30 June 2016 (2 pages)
19 July 2016Micro company accounts made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
4 September 2015Micro company accounts made up to 30 June 2015 (2 pages)
4 September 2015Micro company accounts made up to 30 June 2015 (2 pages)
4 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Director's details changed for Mr Adekunle Abayomi Balogun on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Adekunle Abayomi Balogun on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Adekunle Abayomi Balogun on 4 August 2015 (2 pages)
4 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
23 December 2010Appointment of Mr Adekunle Abayomi Balogun as a director (2 pages)
23 December 2010Termination of appointment of Olatunji Olukoya as a director (1 page)
23 December 2010Termination of appointment of Olatunji Olukoya as a director (1 page)
23 December 2010Appointment of Mr Adekunle Abayomi Balogun as a director (2 pages)
11 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 August 2009Return made up to 25/06/09; full list of members (3 pages)
3 August 2009Return made up to 25/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
24 July 2007Return made up to 25/06/07; full list of members (2 pages)
24 July 2007Return made up to 25/06/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 July 2006Return made up to 25/06/06; full list of members (6 pages)
27 July 2006Return made up to 25/06/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 July 2005Return made up to 25/06/05; full list of members (6 pages)
15 July 2005Return made up to 25/06/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
27 August 2004Return made up to 25/06/04; full list of members (6 pages)
27 August 2004Return made up to 25/06/04; full list of members (6 pages)
8 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
16 July 2003Return made up to 25/06/03; full list of members (6 pages)
16 July 2003Return made up to 25/06/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 July 2002Return made up to 25/06/02; full list of members (6 pages)
18 July 2002Return made up to 25/06/02; full list of members (6 pages)
25 July 2001New director appointed (1 page)
25 July 2001New director appointed (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 61 haselrigge road london SW4 7EN (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 61 haselrigge road london SW4 7EN (1 page)
3 July 2001Registered office changed on 03/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
25 June 2001Incorporation (7 pages)
25 June 2001Incorporation (7 pages)