Company NameFocus Contractors Services Ltd
DirectorsKrzysztof Bialek and Emilia Bialek
Company StatusActive
Company Number07539153
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Previous NameFocus Decorators Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Krzysztof Bialek
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Electric Lane
London
SW9 8LA
Director NameMrs Emilia Bialek
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed01 March 2011(1 week after company formation)
Appointment Duration13 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address15a Electric Lane
London
SW9 8LA

Contact

Websitewww.focusdecorators.co.uk

Location

Registered Address15a Electric Lane
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Emilia Bialek
50.00%
Ordinary
50 at £1Krzysztof Bialek
50.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£21,504
Current Liabilities£55,900

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

29 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
5 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
8 April 2022Registered office address changed from 89 Unit C112 Tooting Works 89 Bickersteth Road SW17 9SH United Kingdom to Unit C112 89 Bickersteth Road Tooting Works London SW17 9SH on 8 April 2022 (1 page)
8 April 2022Registered office address changed from Unit C219, Trident Business Centre 89 Bickersteth Road London SW17 9SH England to 89 Unit C112 Tooting Works 89 Bickersteth Road SW17 9SH on 8 April 2022 (1 page)
9 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
21 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
4 December 2020Unaudited abridged accounts made up to 29 February 2020 (11 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
27 August 2019Registered office address changed from The Studio 81 Elmfield Road London SW17 8AD England to Unit C219, Trident Business Centre 89 Bickersteth Road London SW17 9SH on 27 August 2019 (1 page)
3 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
(3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
15 February 2016Registered office address changed from 9 Enderley House Sylvan Road London SE19 2RT to The Studio 81 Elmfield Road London SW17 8AD on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 9 Enderley House Sylvan Road London SE19 2RT to The Studio 81 Elmfield Road London SW17 8AD on 15 February 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Director's details changed for Mr Krzysztof Bialek on 1 December 2012 (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Mr Krzysztof Bialek on 1 December 2012 (2 pages)
7 March 2013Director's details changed for Mr Krzysztof Bialek on 1 December 2012 (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from 10 Jenson Way Upper Norwood London London SE19 2UP England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10 Jenson Way Upper Norwood London London SE19 2UP England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10 Jenson Way Upper Norwood London London SE19 2UP England on 1 November 2012 (1 page)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 March 2011Appointment of Mrs Emilia Bialek as a director (2 pages)
23 March 2011Appointment of Mrs Emilia Bialek as a director (2 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)