Company NameFocus F.I.R.S.T. (UK) Limited
Company StatusActive - Proposal to Strike off
Company Number05051817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2004(20 years, 2 months ago)
Previous NameNifton Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameLord Herman George Ouseley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address69 Copse Avenue
West Wickham
Kent
BR4 9NN
Director NameMs Mike Madelaine Elmont
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed10 August 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameProf Christopher Paul Mullard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Secretary NameMr Ansel Wong
NationalityBritish
StatusCurrent
Appointed22 February 2006(2 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressFlat 45, Elm Park Court Elm Park Road
Pinner
Middlesex
HA5 3LL
Director NameJagtar Singh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(5 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressThe Sheiling
Forest Road, East Horsley
Leatherhead
Surrey
KT24 5ER
Secretary NameMartin Richard Bennett
NationalityBritish
StatusResigned
Appointed10 August 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressMagpies 5 Wessex Close
Semington
Trowbridge
Wiltshire
BA14 6SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

25 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
21 July 2023Change of details for Professor Christopher Paul Mullard as a person with significant control on 21 July 2023 (2 pages)
21 April 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
26 January 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5ED on 26 January 2018 (1 page)
17 July 2017Director's details changed for Mike Madelaine Elmont on 2 March 2017 (2 pages)
17 July 2017Director's details changed for Professor Christopher Paul Mullard on 2 March 2017 (2 pages)
17 July 2017Director's details changed for Mike Madelaine Elmont on 2 March 2017 (2 pages)
17 July 2017Director's details changed for Professor Christopher Paul Mullard on 2 March 2017 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
9 March 2017Registered office address changed from Elmsgate House Steeple Ashton Trowbridge Wiltshire BA14 6HP to 120 Pall Mall London SW1Y 5EA on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Elmsgate House Steeple Ashton Trowbridge Wiltshire BA14 6HP to 120 Pall Mall London SW1Y 5EA on 9 March 2017 (1 page)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 March 2016Annual return made up to 23 February 2016 no member list (5 pages)
8 March 2016Annual return made up to 23 February 2016 no member list (5 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 February 2015Annual return made up to 23 February 2015 no member list (5 pages)
23 February 2015Annual return made up to 23 February 2015 no member list (5 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 February 2014Annual return made up to 23 February 2014 no member list (5 pages)
24 February 2014Annual return made up to 23 February 2014 no member list (5 pages)
24 February 2014Secretary's details changed for Mr Ansel Wong on 1 November 2013 (1 page)
24 February 2014Secretary's details changed for Mr Ansel Wong on 1 November 2013 (1 page)
24 February 2014Secretary's details changed for Mr Ansel Wong on 1 November 2013 (1 page)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 March 2013Annual return made up to 23 February 2013 no member list (5 pages)
1 March 2013Annual return made up to 23 February 2013 no member list (5 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 March 2012Annual return made up to 23 February 2012 no member list (5 pages)
19 March 2012Annual return made up to 23 February 2012 no member list (5 pages)
18 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
9 March 2011Annual return made up to 23 February 2011 no member list (5 pages)
31 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
31 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 March 2010Director's details changed for Professor Christopher Paul Mullard on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Mike Madelaine Elmont on 23 February 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
1 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Mike Madelaine Elmont on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Professor Christopher Paul Mullard on 23 February 2010 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
21 April 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
23 February 2009Annual return made up to 23/02/09 (3 pages)
23 February 2009Annual return made up to 23/02/09 (3 pages)
4 June 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
4 June 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
29 February 2008Annual return made up to 23/02/08 (3 pages)
29 February 2008Annual return made up to 23/02/08 (3 pages)
27 February 2007Annual return made up to 23/02/07 (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Annual return made up to 23/02/07 (2 pages)
27 February 2007Director's particulars changed (1 page)
12 February 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
12 February 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
14 March 2006Annual return made up to 23/02/06 (2 pages)
14 March 2006Annual return made up to 23/02/06 (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
7 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
7 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
23 May 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
23 May 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
23 May 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
23 May 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
1 March 2005Annual return made up to 23/02/05 (2 pages)
1 March 2005Annual return made up to 23/02/05 (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
16 August 2004Company name changed nifton LIMITED\certificate issued on 16/08/04 (2 pages)
16 August 2004Registered office changed on 16/08/04 from: 6-8 underwood street london N1 7JQ (1 page)
16 August 2004Registered office changed on 16/08/04 from: 6-8 underwood street london N1 7JQ (1 page)
16 August 2004Company name changed nifton LIMITED\certificate issued on 16/08/04 (2 pages)
23 February 2004Incorporation (26 pages)
23 February 2004Incorporation (26 pages)