Company NameFocused Property Ltd
DirectorEmil Shaoul Rouben Imzayin
Company StatusActive
Company Number06801149
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Emil Shaoul Rouben Imzayin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
London
NW4 4EX
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameMr Emil Ely Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Director NameMr Emil Ely Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Director NameMr Emil Ely Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
London
NW4 4EX
Secretary NameJow Samial
StatusResigned
Appointed06 April 2009(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 2009)
RoleSecretary
Correspondence AddressWilsdon Laine
London
Sw2
Secretary NameMr Joseph Samuel
StatusResigned
Appointed06 April 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address15 Blandford Court
Brondesbury Park
London
Secretary NameMr Joseph Samuel
StatusResigned
Appointed06 April 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address15 Blandford Court
4-6 Brondesbury Park
London
Director NameMr Daniel Danieli
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed19 June 2009(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 September 2009)
RoleCompany Director
Correspondence AddressSt. Johns Wood Court St Johns Wood Road
London
NW8 8QT
Secretary NameMr Emil Mazin
StatusResigned
Appointed19 June 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address194 Shoreditch High Street
London
E1 6LG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressSuite 16 2 Station Court
Townmead Road
London
SW6 2PY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1Kristin Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,701
Cash£31,066
Current Liabilities£33,590

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

22 July 2016Delivered on: 28 July 2016
Persons entitled: Kleinwort Benson (Channel Islands ) Limited

Classification: A registered charge
Particulars: The freehold property at 296 fulham palace road, london, SW6 6HR and by way of fixed charge:. I) all rental income and the proceeds of any sale lease or other disposition of the charged property. Ii) the entitlement to any share or shares to which the mortgagor is or becomes entitled by virtue of an estate or interest in the charged property in any company connected with the charged property, and such share or shares when issues and all rights, benefits and advantages at any time arising in respect of such share(s).
Outstanding
3 August 2012Delivered on: 9 August 2012
Persons entitled: Bank of London and the Middle East PLC

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: F/H property known as 296 fulham palace road, london, t/no: LN157830 by way of first fixed charge all rights in each insurance policy, including the proceeds of claims under each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent see image for full details.
Outstanding
3 August 2012Delivered on: 9 August 2012
Persons entitled: Bank of London and the Middle East PLC

Classification: Debenture
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: F/H property known as 296 fulham palace road, london, t/no: LN157830 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 July 2009Delivered on: 18 July 2009
Persons entitled: Efg Private Bank Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums of money standing to the credit of focused property LTD account see image for full details.
Outstanding
6 July 2009Delivered on: 11 July 2009
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: £500,000.00 and all other 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: F/H property k/a 296 fulham palace road fulham london buildings fixtures fixed plant and machinery thereon rights and interest under all insurance policies guarantees warranties floating charge all the assets and their chattels.
Outstanding

Filing History

29 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
6 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
3 September 2020Registered office address changed from 109 Gloucester Road 3rd Floor London SW7 4SS to 2 Station Court Suite 16 London SW6 2PY on 3 September 2020 (1 page)
3 September 2020Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to 2 Station Court Suite 16 London SW6 2PY on 3 September 2020 (1 page)
3 September 2020Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 3 September 2020 (1 page)
27 July 2020Director's details changed (2 pages)
27 July 2020Director's details changed (2 pages)
23 July 2020Director's details changed for Mr Emil Ely Mazin on 1 July 2020 (2 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 August 2016All of the property or undertaking has been released from charge 4 (2 pages)
2 August 2016All of the property or undertaking has been released from charge 3 (2 pages)
2 August 2016All of the property or undertaking has been released from charge 4 (2 pages)
2 August 2016All of the property or undertaking has been released from charge 3 (2 pages)
28 July 2016Registration of charge 068011490005, created on 22 July 2016 (29 pages)
28 July 2016Registration of charge 068011490005, created on 22 July 2016 (29 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(3 pages)
29 January 2016Termination of appointment of a secretary (1 page)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(3 pages)
29 January 2016Termination of appointment of a secretary (1 page)
28 January 2016Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road 3rd Floor London SW7 4SS on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Joseph Samuel as a secretary on 1 July 2015 (1 page)
28 January 2016Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road 3rd Floor London SW7 4SS on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Joseph Samuel as a secretary on 1 July 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(4 pages)
10 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 December 2012Termination of appointment of Joseph Samuel as a secretary (1 page)
3 December 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 3 December 2012 (1 page)
3 December 2012Termination of appointment of Joseph Samuel as a secretary (1 page)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 July 2012Termination of appointment of Emil Mazin as a secretary (1 page)
11 July 2012Termination of appointment of Emil Mazin as a secretary (1 page)
11 July 2012Termination of appointment of Emil Mazin as a director (1 page)
11 July 2012Termination of appointment of Emil Mazin as a director (1 page)
11 July 2012Termination of appointment of Emil Mazin as a director (1 page)
11 July 2012Termination of appointment of Emil Mazin as a director (1 page)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
6 February 2012Director's details changed for Mr Emil Mazin on 26 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Emil Mazin on 26 January 2012 (2 pages)
1 December 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 194 Shoreditch High Street London E1 6LG United Kingdom on 1 December 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
16 March 2011Director's details changed for Mr Emil Ely Mazin on 15 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Emil Ely Mazin on 15 March 2011 (2 pages)
16 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
6 May 2010Appointment of Mr. Joseph Samuel as a secretary (1 page)
6 May 2010Appointment of Mr. Joseph Samuel as a secretary (1 page)
6 May 2010Appointment of Mr. Emil Shaoul Mazin as a director (1 page)
6 May 2010Appointment of Mr. Joseph Samuel as a secretary (1 page)
6 May 2010Appointment of Mr. Emil Shaoul Mazin as a director (1 page)
6 May 2010Appointment of Mr. Emil Shaoul Mazin as a director (1 page)
6 May 2010Appointment of Mr. Joseph Samuel as a secretary (1 page)
6 May 2010Appointment of Mr. Emil Shaoul Mazin as a director (1 page)
25 February 2010Appointment of Mr Emil Mazin as a director (1 page)
25 February 2010Secretary's details changed for Mr Emil Mazin on 6 September 2009 (2 pages)
25 February 2010Secretary's details changed for Mr Emil Mazin on 6 September 2009 (2 pages)
25 February 2010Secretary's details changed for Mr Emil Mazin on 6 September 2009 (2 pages)
25 February 2010Appointment of Mr Emil Mazin as a director (1 page)
25 September 2009Appointment terminated director daniel danieli (1 page)
25 September 2009Appointment terminated director daniel danieli (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 June 2009Secretary appointed mr emil mazin (1 page)
29 June 2009Appointment terminated secretary jow samial (1 page)
29 June 2009Ad 19/06/09\gbp si 99@1=99\gbp ic 101/200\ (1 page)
29 June 2009Director appointed mr daniel danieli (1 page)
29 June 2009Appointment terminated secretary jow samial (1 page)
29 June 2009Director appointed mr daniel danieli (1 page)
29 June 2009Ad 19/06/09\gbp si 99@1=99\gbp ic 101/200\ (1 page)
29 June 2009Secretary appointed mr emil mazin (1 page)
10 June 2009Ad 06/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
10 June 2009Ad 06/04/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
7 April 2009Secretary appointed jow samial (1 page)
7 April 2009Secretary appointed jow samial (1 page)
7 April 2009Appointment terminated director edwina coales (1 page)
7 April 2009Appointment terminated director edwina coales (1 page)
6 April 2009Appointment terminated director nominee director LTD (1 page)
6 April 2009Registered office changed on 06/04/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
6 April 2009Registered office changed on 06/04/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
6 April 2009Appointment terminated secretary nominee secretary LTD (1 page)
6 April 2009Director appointed emil mazin (1 page)
6 April 2009Director appointed emil mazin (1 page)
6 April 2009Appointment terminated director nominee director LTD (1 page)
6 April 2009Appointment terminated secretary nominee secretary LTD (1 page)
27 January 2009Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
26 January 2009Incorporation (9 pages)
26 January 2009Incorporation (9 pages)