London
SW4 7EN
Director Name | Mr Adekunle Abayomi Balogun |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(4 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 123 Barcombe Avenue London SW2 3BQ |
Director Name | Celia Olushola Aina Busari |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(4 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Haselrigge Road London Greater London SW4 7EN |
Director Name | Michael Olusegun Quadri |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 March 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2004) |
Role | Letting Properties Est Agent |
Correspondence Address | 61 Haselrigge Road Clapham SW4 7EN |
Director Name | Charles Abimbola Busari |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2007) |
Role | Estate Agents |
Correspondence Address | 61 Haselrigge Road Clapham London SW4 7EN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.focusproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86747890 |
Telephone region | London |
Registered Address | 66a Streatham Hill 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 | Adekunle Abayomi Balogun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,172 |
Current Liabilities | £5,596 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 June 2004 | Delivered on: 7 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
10 December 2023 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
29 August 2023 | Notification of Adekunle Abayomi Balogun as a person with significant control on 29 August 2023 (2 pages) |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2023 | Withdrawal of a person with significant control statement on 31 July 2023 (2 pages) |
28 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
28 July 2023 | Termination of appointment of Celia Olushola Aina Busari as a director on 28 July 2023 (1 page) |
28 July 2023 | Termination of appointment of Stephanie Abisola Busari as a secretary on 28 July 2023 (1 page) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 1 in full (1 page) |
8 November 2018 | Notification of a person with significant control statement (2 pages) |
8 November 2018 | Withdrawal of a person with significant control statement on 8 November 2018 (2 pages) |
25 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 June 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 June 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Director's details changed for Mr Adekunle Abayome Balogun on 20 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Adekunle Abayome Balogun on 20 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Adekunle Abayomi Balogun on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Adekunle Abayomi Balogun on 19 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Adekunle Abayome Balogun on 1 January 2013 (3 pages) |
16 May 2014 | Director's details changed for Mr Adekunle Abayome Balogun on 1 January 2013 (3 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Adekunle Abayome Balogun on 1 January 2013 (3 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 February 2010 | Director's details changed for Adekunle Balogun on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Adekunle Balogun on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Celia Olushola Aina Busari on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Celia Olushola Aina Busari on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 April 2008 | Return made up to 04/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 May 2007 | Amended accounts made up to 30 April 2006 (9 pages) |
11 May 2007 | Amended accounts made up to 30 April 2006 (9 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
2 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
2 March 2007 | Director resigned (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members
|
17 February 2006 | Return made up to 04/02/06; full list of members
|
18 July 2005 | Return made up to 04/02/05; full list of members (6 pages) |
18 July 2005 | Return made up to 04/02/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
8 November 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
12 May 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
1 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
1 April 2004 | Return made up to 04/02/04; full list of members (6 pages) |
19 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2002 | Incorporation (6 pages) |
4 February 2002 | Incorporation (6 pages) |