Company NameFocus Properties UK Limited
DirectorsAdekunle Abayomi Balogun and Celia Olushola Aina Busari
Company StatusActive
Company Number04365786
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameStephanie Abisola Busari
NationalityBritish
StatusCurrent
Appointed01 March 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address61 Haselrigge Road
London
SW4 7EN
Director NameMr Adekunle Abayomi Balogun
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 years, 12 months after company formation)
Appointment Duration17 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address123 Barcombe Avenue
London
SW2 3BQ
Director NameCelia Olushola Aina Busari
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 years, 12 months after company formation)
Appointment Duration17 years, 3 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address61 Haselrigge Road
London
Greater London
SW4 7EN
Director NameMichael Olusegun Quadri
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed01 March 2002(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2004)
RoleLetting Properties Est Agent
Correspondence Address61 Haselrigge Road
Clapham
SW4 7EN
Director NameCharles Abimbola Busari
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2007)
RoleEstate Agents
Correspondence Address61 Haselrigge Road
Clapham
London
SW4 7EN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

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

Location

Registered Address66a Streatham Hill
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 £1Adekunle Abayomi Balogun
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,172
Current Liabilities£5,596

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

29 June 2004Delivered 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

Filing History

10 December 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
29 August 2023Notification of Adekunle Abayomi Balogun as a person with significant control on 29 August 2023 (2 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Withdrawal of a person with significant control statement on 31 July 2023 (2 pages)
28 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 July 2023Termination of appointment of Celia Olushola Aina Busari as a director on 28 July 2023 (1 page)
28 July 2023Termination of appointment of Stephanie Abisola Busari as a secretary on 28 July 2023 (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
2 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
17 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
8 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
8 November 2018Satisfaction of charge 1 in full (1 page)
8 November 2018Notification of a person with significant control statement (2 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
25 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
31 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
13 June 2015Micro company accounts made up to 30 April 2015 (2 pages)
13 June 2015Micro company accounts made up to 30 April 2015 (2 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Director's details changed for Mr Adekunle Abayome Balogun on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Adekunle Abayome Balogun on 20 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Adekunle Abayomi Balogun on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Adekunle Abayomi Balogun on 19 May 2014 (2 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Director's details changed for Mr Adekunle Abayome Balogun on 1 January 2013 (3 pages)
16 May 2014Director's details changed for Mr Adekunle Abayome Balogun on 1 January 2013 (3 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Director's details changed for Mr Adekunle Abayome Balogun on 1 January 2013 (3 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (5 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 February 2010Director's details changed for Adekunle Balogun on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Adekunle Balogun on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Celia Olushola Aina Busari on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Celia Olushola Aina Busari on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 March 2009Return made up to 04/02/09; full list of members (3 pages)
11 March 2009Return made up to 04/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 April 2008Return made up to 04/02/08; full list of members (3 pages)
30 April 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 May 2007Amended accounts made up to 30 April 2006 (9 pages)
11 May 2007Amended accounts made up to 30 April 2006 (9 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
2 March 2007Return made up to 04/02/07; full list of members (6 pages)
2 March 2007Director resigned (1 page)
2 March 2007Return made up to 04/02/07; full list of members (6 pages)
2 March 2007Director resigned (1 page)
3 August 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
17 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
18 July 2005Return made up to 04/02/05; full list of members (6 pages)
18 July 2005Return made up to 04/02/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
8 November 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
12 May 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
12 May 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
1 April 2004Return made up to 04/02/04; full list of members (6 pages)
1 April 2004Return made up to 04/02/04; full list of members (6 pages)
19 March 2003Return made up to 04/02/03; full list of members (6 pages)
19 March 2003Return made up to 04/02/03; full list of members (6 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2002Incorporation (6 pages)
4 February 2002Incorporation (6 pages)