Company NameCommunity Focus Properties Limited
DirectorGary Steven Tarrant
Company StatusActive
Company Number04838218
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gary Steven Tarrant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2015(12 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Director NameMr Gary Steven Tarrant
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2003(3 days after company formation)
Appointment Duration11 years, 8 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Hill Brow
Bromley
Kent
BR1 2PQ
Secretary NameTony McElligott
NationalityBritish
StatusResigned
Appointed21 July 2003(3 days after company formation)
Appointment Duration6 years, 12 months (resigned 17 July 2010)
RoleBusinessman
Correspondence AddressHextable Village Nursery
Puddledock Lane
Hextable
Kent
DA2 7QE
Director NameMr Tony McElligott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(11 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address2b Haddo Street
Greenwich
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Kellie Fenton
50.00%
Ordinary
99 at £1Tony Mcelligott
50.00%
Ordinary

Financials

Year2014
Net Worth£851,920
Cash£607
Current Liabilities£177,292

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Charges

2 June 2014Delivered on: 7 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 8 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 lanier road, london and 172 hither green lane, london, t/no: SGL67902 (f/h).
Outstanding
3 April 2014Delivered on: 8 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Elmwood lodge, 11 victoria road, sidcup, kent, t/no: K207791 (f/h).
Outstanding
10 February 2017Delivered on: 8 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 61/61A baring road lee london.
Outstanding
6 September 2017Delivered on: 18 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property situate at and known as 61A baring road lee london SE12 0JS.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 116 greenwich south street london.
Outstanding
16 January 2015Delivered on: 21 January 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H 116 greenwich south street london t/no TGL178680.
Outstanding
16 January 2015Delivered on: 21 January 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 116 greenwich south street london t/no TGL178680.
Outstanding
23 June 2008Delivered on: 26 June 2008
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lanier hall 4 lanier road london and 172 hither green lane london and 170 hither green lane london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
22 June 2006Delivered on: 29 June 2006
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 greenwich south street london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 June 2006Delivered on: 29 June 2006
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank Public Limited Company

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: 11 victoria road sidcup kent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 May 2006Delivered on: 31 May 2006
Satisfied on: 14 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
30 March 2004Delivered on: 14 April 2004
Satisfied on: 5 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 victoria road sidcup kent DA15 7HD t/n K207791. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 August 2003Delivered on: 20 August 2003
Satisfied on: 5 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 17 carlton road, sidcup kent DA14 6AQ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

8 September 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 November 2017Registration of a charge with Charles court order to extend. Charge code 048382180014, created on 10 February 2017 (41 pages)
8 November 2017Registration of a charge with Charles court order to extend. Charge code 048382180014, created on 10 February 2017 (41 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 September 2017Registration of charge 048382180013, created on 6 September 2017 (38 pages)
12 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 September 2016Termination of appointment of Tony Mcelligott as a director on 19 July 2015 (1 page)
6 September 2016Appointment of Mr Gary Steven Tarrant as a director on 19 July 2015 (2 pages)
6 September 2016Termination of appointment of Tony Mcelligott as a director on 19 July 2015 (1 page)
6 September 2016Appointment of Mr Gary Steven Tarrant as a director on 19 July 2015 (2 pages)
6 September 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 198
(3 pages)
7 September 2015Appointment of Mr Tony Mcelligott as a director on 13 April 2015 (2 pages)
7 September 2015Termination of appointment of Gary Tarrant as a director on 13 April 2015 (1 page)
7 September 2015Termination of appointment of Gary Tarrant as a director on 13 April 2015 (1 page)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 198
(3 pages)
7 September 2015Appointment of Mr Tony Mcelligott as a director on 13 April 2015 (2 pages)
19 February 2015Registration of charge 048382180012, created on 17 February 2015 (40 pages)
19 February 2015Registration of charge 048382180012, created on 17 February 2015 (40 pages)
21 January 2015Registration of charge 048382180011, created on 16 January 2015 (23 pages)
21 January 2015Registration of charge 048382180011, created on 16 January 2015 (23 pages)
21 January 2015Registration of charge 048382180010, created on 16 January 2015 (6 pages)
21 January 2015Registration of charge 048382180010, created on 16 January 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 198
(3 pages)
25 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 198
(3 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 6 in full (4 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
14 June 2014Satisfaction of charge 6 in full (4 pages)
14 June 2014Satisfaction of charge 4 in full (4 pages)
14 June 2014Satisfaction of charge 4 in full (4 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
7 June 2014Registration of charge 048382180009 (44 pages)
7 June 2014Registration of charge 048382180009 (44 pages)
8 April 2014Registration of charge 048382180008 (39 pages)
8 April 2014Registration of charge 048382180007 (37 pages)
8 April 2014Registration of charge 048382180007 (37 pages)
8 April 2014Registration of charge 048382180008 (39 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 198
(3 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 198
(3 pages)
18 July 2013Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 18 July 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
20 February 2012Amended accounts made up to 31 March 2011 (8 pages)
20 February 2012Amended accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Tony Mcelligott as a secretary (1 page)
11 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Tony Mcelligott as a secretary (1 page)
28 July 2010Registered office address changed from 116 Greenwich South Street Greenwich London SE10 8UN on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 116 Greenwich South Street Greenwich London SE10 8UN on 28 July 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Return made up to 18/07/09; full list of members (4 pages)
31 July 2009Return made up to 18/07/09; full list of members (4 pages)
4 December 2008Director's change of particulars / gary tarrant / 01/04/2008 (1 page)
4 December 2008Return made up to 18/07/08; full list of members (4 pages)
4 December 2008Director's change of particulars / gary tarrant / 01/04/2008 (1 page)
4 December 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Return made up to 18/07/07; full list of members (3 pages)
28 September 2007Return made up to 18/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 May 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 July 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
21 March 2006Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
21 March 2006Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 April 2005Ad 17/02/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 April 2005Ad 17/02/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
14 December 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 December 2004Return made up to 18/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Particulars of mortgage/charge (5 pages)
27 July 2003Registered office changed on 27/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Registered office changed on 27/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
18 July 2003Incorporation (12 pages)
18 July 2003Incorporation (12 pages)