Company NameFully Focused Community Trust
Company StatusActive
Company Number07308485
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 July 2010(13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas Kwesi Elom Bedu
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleProducer/Cameraman
Country of ResidenceEngland
Correspondence Address2 Canning Road
London
Greater London
N5 2JS
Secretary NameEdward Kieran Nygh
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOxford House 49 Oxford Road
London
N4 3EY
Director NameMiss Rowan Elisabeth Rose Carnihan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCharity Co-Ordinator
Country of ResidenceEngland
Correspondence Address62 Nelson Road
London
N8 9RT
Director NameMs Rosa Ninella Powloski
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Strategy And Operations
Country of ResidenceEngland
Correspondence AddressOxford House 49 Oxford Road
London
N4 3EY
Director NameMs Nathalie Genevieve Hughs
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressOxford House 49 Oxford Road
London
N4 3EY
Director NameMr Derek Anthony Richards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleMedia Proffessional
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 49 Oxford Road
London
N4 3EY
Director NameHelen Yawa Kafui Sewell-Canguya
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address4 Windermere Road
Muswell Hill
London
N10 2RE
Director NameMr Derek Anthony Richards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Croyland Road
London
N9 7BG

Location

Registered AddressOxford House
49 Oxford Road
London
N4 3EY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£31,467
Cash£41,961
Current Liabilities£10,494

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return8 July 2023 (10 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months from now)

Filing History

1 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
1 August 2023Secretary's details changed for Edward Kieran Nygh on 1 July 2023 (1 page)
30 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
9 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
4 July 2022Registered office address changed from 241-243 Pentonville Road London N1 9NG England to Oxford House 49 Oxford Road London N4 3EY on 4 July 2022 (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Derek Anthony Richards as a director on 1 April 2018 (1 page)
2 July 2020Appointment of Ms Rosa Ninella Powloski as a director on 1 April 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
20 July 2019Registered office address changed from 35-37 Blackstock Road London N4 2JF to 241-243 Pentonville Road London N1 9NG on 20 July 2019 (1 page)
20 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
14 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 May 2018Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 February 2018Registered office address changed from 2nd Floor Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9nd to 35-37 Blackstock Road London N4 2JF on 9 February 2018 (2 pages)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
4 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
4 August 2015Annual return made up to 8 July 2015 no member list (5 pages)
9 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 8 July 2014 no member list (5 pages)
8 August 2014Annual return made up to 8 July 2014 no member list (5 pages)
8 August 2014Annual return made up to 8 July 2014 no member list (5 pages)
16 July 2014Appointment of Miss Rowan Elisabeth Rose Carnihan as a director on 30 June 2014 (2 pages)
16 July 2014Appointment of Miss Rowan Elisabeth Rose Carnihan as a director on 30 June 2014 (2 pages)
15 July 2014Secretary's details changed for Edward Kieran Nygh on 11 July 2014 (1 page)
15 July 2014Director's details changed for Mr Derek Anthony Richards on 1 June 2013 (2 pages)
15 July 2014Director's details changed for Mr Derek Anthony Richards on 1 June 2013 (2 pages)
15 July 2014Director's details changed for Mr Derek Anthony Richards on 1 June 2013 (2 pages)
15 July 2014Secretary's details changed for Edward Kieran Nygh on 11 July 2014 (1 page)
30 June 2014Termination of appointment of Helen Sewell-Canguya as a director (1 page)
30 June 2014Termination of appointment of Helen Sewell-Canguya as a director (1 page)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 8 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 8 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 8 July 2013 no member list (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 8 July 2012 no member list (5 pages)
30 July 2012Annual return made up to 8 July 2012 no member list (5 pages)
30 July 2012Annual return made up to 8 July 2012 no member list (5 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 May 2012Registered office address changed from Object Studio Cross Lane London Greater London N8 7SA on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Object Studio Cross Lane London Greater London N8 7SA on 22 May 2012 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Annual return made up to 8 July 2011 no member list (5 pages)
13 December 2011Annual return made up to 8 July 2011 no member list (5 pages)
13 December 2011Annual return made up to 8 July 2011 no member list (5 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Incorporation (32 pages)
8 July 2010Incorporation (32 pages)