Kings Langley
Hertfordshire
WD4 9HQ
Director Name | Mr Joseph O'Connor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park View Hatch End Middlesex HA5 4LN |
Secretary Name | Ann Patricia O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Park View Hatch End Middlesex HA5 4LN |
Director Name | Mr Patrick John O'Brien |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ashcroft Road Luton Bedfordshire LU2 9AN |
Secretary Name | Margaret McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 9a Elton Way Watford WD25 8HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.focuspaving.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89581358 |
Telephone region | London |
Registered Address | 9a Elton Way Watford WD25 8HH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Address Matches | 3 other UK companies use this postal address |
33 at £1 | Mr Michael Fitzgerald 50.00% Ordinary |
---|---|
33 at £1 | Mr Patrick John O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,090,238 |
Cash | £956,099 |
Current Liabilities | £1,842,479 |
Latest Accounts | 26 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 2 days from now) |
2 July 2020 | Delivered on: 6 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 July 2023 | Total exemption full accounts made up to 26 October 2022 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
20 February 2023 | Previous accounting period extended from 31 May 2022 to 26 October 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
5 May 2022 | Termination of appointment of Margaret Mcgrath as a secretary on 30 June 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 May 2021 | Change of details for Focus Management Holding Limited as a person with significant control on 4 May 2021 (2 pages) |
4 May 2021 | Registered 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 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
4 May 2021 | Secretary's details changed for Margaret Mcgrath on 4 May 2021 (1 page) |
6 July 2020 | Registration of charge 058052880001, created on 2 July 2020 (6 pages) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
25 November 2019 | Cessation of Patrick O'brien as a person with significant control on 17 July 2019 (1 page) |
25 November 2019 | Termination of appointment of Patrick John O'brien as a director on 17 July 2019 (1 page) |
9 May 2019 | Change of details for Mr Michael Christopher Fitzgerald as a person with significant control on 31 March 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
9 May 2019 | Change of details for Mr Patrick O'brien as a person with significant control on 31 March 2018 (2 pages) |
9 May 2019 | Notification of Focus Management Holding Limited as a person with significant control on 31 March 2018 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 June 2013 | Secretary's details changed for Margareth Mcgrath on 4 May 2013 (1 page) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Secretary's details changed for Margareth Mcgrath on 4 May 2013 (1 page) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Secretary's details changed for Margareth Mcgrath on 4 May 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Purchase of own shares. (3 pages) |
27 July 2012 | Purchase of own shares. (3 pages) |
20 July 2012 | Cancellation of shares. Statement of capital on 20 July 2012
|
20 July 2012 | Cancellation of shares. Statement of capital on 20 July 2012
|
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
20 June 2012 | Termination of appointment of Joseph O'connor as a director (1 page) |
20 June 2012 | Termination of appointment of Joseph O'connor as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 June 2011 | Director's details changed for Mr Michael Christopher Fitzgerald on 4 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Michael Christopher Fitzgerald on 4 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Joseph O'connor on 4 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Director's details changed for Joseph O'connor on 4 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Director's details changed for Mr Michael Christopher Fitzgerald on 4 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Director's details changed for Joseph O'connor on 4 May 2011 (2 pages) |
15 June 2011 | Appointment of Margareth Mcgrath as a secretary (3 pages) |
15 June 2011 | Termination of appointment of Ann O'connor as a secretary (2 pages) |
15 June 2011 | Appointment of Margareth Mcgrath as a secretary (3 pages) |
15 June 2011 | Termination of appointment of Ann O'connor as a secretary (2 pages) |
28 April 2011 | Registered office address changed from 14 Park View Hatch End Middlesex HA5 4LN on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from 14 Park View Hatch End Middlesex HA5 4LN on 28 April 2011 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
5 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (12 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (12 pages) |
19 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (12 pages) |
3 January 2010 | Total exemption full accounts made up to 31 May 2009 (17 pages) |
3 January 2010 | Total exemption full accounts made up to 31 May 2009 (17 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (7 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (7 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
11 June 2008 | Return made up to 04/05/08; full list of members (7 pages) |
11 June 2008 | Return made up to 04/05/08; full list of members (7 pages) |
4 June 2008 | Director appointed patrick john o'brien (2 pages) |
4 June 2008 | Director appointed patrick john o'brien (2 pages) |
27 February 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
27 February 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 04/05/07; full list of members
|
15 June 2007 | Return made up to 04/05/07; full list of members
|
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
4 May 2006 | Incorporation (16 pages) |
4 May 2006 | Incorporation (16 pages) |