Company NameFocus Paving Limited
DirectorMichael Christopher Fitzgerald
Company StatusActive
Company Number05805288
CategoryPrivate Limited Company
Incorporation Date4 May 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Michael Christopher Fitzgerald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Langley Hill
Kings Langley
Hertfordshire
WD4 9HQ
Director NameMr Joseph O'Connor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park View
Hatch End
Middlesex
HA5 4LN
Secretary NameAnn Patricia O'Connor
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Park View
Hatch End
Middlesex
HA5 4LN
Director NameMr Patrick John O'Brien
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2008(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ashcroft Road
Luton
Bedfordshire
LU2 9AN
Secretary NameMargaret McGrath
NationalityBritish
StatusResigned
Appointed01 May 2011(4 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address9a Elton Way
Watford
WD25 8HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.focuspaving.co.uk/
Email address[email protected]
Telephone020 89581358
Telephone regionLondon

Location

Registered Address9a Elton Way
Watford
WD25 8HH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Address Matches3 other UK companies use this postal address

Shareholders

33 at £1Mr Michael Fitzgerald
50.00%
Ordinary
33 at £1Mr Patrick John O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£1,090,238
Cash£956,099
Current Liabilities£1,842,479

Accounts

Latest Accounts26 October 2022 (1 year, 6 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 2 days from now)

Charges

2 July 2020Delivered on: 6 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 26 October 2022 (8 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
20 February 2023Previous accounting period extended from 31 May 2022 to 26 October 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Margaret Mcgrath as a secretary on 30 June 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 May 2021Change of details for Focus Management Holding Limited as a person with significant control on 4 May 2021 (2 pages)
4 May 2021Registered office address changed from Edgwarebury Farm Edgwarebury Lane Edgware Middlesex HA8 8QX to 9a Elton Way Watford WD25 8HH on 4 May 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 May 2021Secretary's details changed for Margaret Mcgrath on 4 May 2021 (1 page)
6 July 2020Registration of charge 058052880001, created on 2 July 2020 (6 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
25 November 2019Cessation of Patrick O'brien as a person with significant control on 17 July 2019 (1 page)
25 November 2019Termination of appointment of Patrick John O'brien as a director on 17 July 2019 (1 page)
9 May 2019Change of details for Mr Michael Christopher Fitzgerald as a person with significant control on 31 March 2018 (2 pages)
9 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
9 May 2019Change of details for Mr Patrick O'brien as a person with significant control on 31 March 2018 (2 pages)
9 May 2019Notification of Focus Management Holding Limited as a person with significant control on 31 March 2018 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 66
(5 pages)
28 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 66
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 66
(5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 66
(5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 66
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 66
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 66
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 66
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Secretary's details changed for Margareth Mcgrath on 4 May 2013 (1 page)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 June 2013Secretary's details changed for Margareth Mcgrath on 4 May 2013 (1 page)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 June 2013Secretary's details changed for Margareth Mcgrath on 4 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
27 July 2012Purchase of own shares. (3 pages)
27 July 2012Purchase of own shares. (3 pages)
20 July 2012Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 66
(4 pages)
20 July 2012Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 66
(4 pages)
19 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 June 2012Termination of appointment of Joseph O'connor as a director (1 page)
20 June 2012Termination of appointment of Joseph O'connor as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 June 2011Director's details changed for Mr Michael Christopher Fitzgerald on 4 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Michael Christopher Fitzgerald on 4 May 2011 (2 pages)
24 June 2011Director's details changed for Joseph O'connor on 4 May 2011 (2 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 June 2011Director's details changed for Joseph O'connor on 4 May 2011 (2 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 June 2011Director's details changed for Mr Michael Christopher Fitzgerald on 4 May 2011 (2 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 June 2011Director's details changed for Joseph O'connor on 4 May 2011 (2 pages)
15 June 2011Appointment of Margareth Mcgrath as a secretary (3 pages)
15 June 2011Termination of appointment of Ann O'connor as a secretary (2 pages)
15 June 2011Appointment of Margareth Mcgrath as a secretary (3 pages)
15 June 2011Termination of appointment of Ann O'connor as a secretary (2 pages)
28 April 2011Registered office address changed from 14 Park View Hatch End Middlesex HA5 4LN on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from 14 Park View Hatch End Middlesex HA5 4LN on 28 April 2011 (2 pages)
5 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (12 pages)
3 January 2010Total exemption full accounts made up to 31 May 2009 (17 pages)
3 January 2010Total exemption full accounts made up to 31 May 2009 (17 pages)
27 May 2009Return made up to 04/05/09; full list of members (7 pages)
27 May 2009Return made up to 04/05/09; full list of members (7 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
11 June 2008Return made up to 04/05/08; full list of members (7 pages)
11 June 2008Return made up to 04/05/08; full list of members (7 pages)
4 June 2008Director appointed patrick john o'brien (2 pages)
4 June 2008Director appointed patrick john o'brien (2 pages)
27 February 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
27 February 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
15 June 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
4 May 2006Incorporation (16 pages)
4 May 2006Incorporation (16 pages)