Company NameFocus Events Limited
Company StatusDissolved
Company Number04336504
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date31 October 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Maurice Richard Buxton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (closed 31 October 2023)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Secretary NameMr Maurice Richard Buxton
NationalityBritish
StatusClosed
Appointed26 March 2002(3 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (closed 31 October 2023)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressShellow House
Shellow Road, Willingale
Ongar
Essex
CM5 0ST
Director NameLesley Ann Buxton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 04 April 2012)
RoleTravel Agent
Correspondence AddressShellow House
Shellow Road, Willingale
Ongar
Essex
CM5 0ST
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitefocusevents.co.uk
Telephone020 30867992
Telephone regionLondon

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Maurice Richard Buxton
100.00%
Ordinary

Financials

Year2014
Net Worth£168,629
Current Liabilities£178,691

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

12 January 2021Director's details changed for Mr Maurice Richard Buxton on 12 January 2021 (2 pages)
12 January 2021Confirmation statement made on 7 December 2020 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 December 2018Registered office address changed from Four Seasons Travel 232 Hutton Road Shenfield Brentwood Essex CM15 8PA to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 28 December 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 December 2013Director's details changed for Maurice Richard Buxton on 31 March 2013 (2 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
7 December 2013Director's details changed for Maurice Richard Buxton on 31 March 2013 (2 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 December 2012Termination of appointment of Lesley Buxton as a director (1 page)
8 December 2012Termination of appointment of Lesley Buxton as a director (1 page)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2008Return made up to 07/12/08; full list of members (4 pages)
17 December 2008Return made up to 07/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Return made up to 07/12/07; full list of members (3 pages)
2 January 2008Return made up to 07/12/07; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Registered office changed on 22/08/07 from: haslers old station road loughton essex IG10 4PL (1 page)
22 August 2007Registered office changed on 22/08/07 from: haslers old station road loughton essex IG10 4PL (1 page)
17 January 2007Return made up to 07/12/06; full list of members (3 pages)
17 January 2007Return made up to 07/12/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2006Return made up to 07/12/05; full list of members (3 pages)
13 February 2006Return made up to 07/12/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
21 December 2004Return made up to 07/12/04; full list of members (7 pages)
21 December 2004Return made up to 07/12/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2003Return made up to 07/12/03; full list of members (7 pages)
24 December 2003Return made up to 07/12/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 December 2002Return made up to 07/12/02; full list of members (7 pages)
31 December 2002Return made up to 07/12/02; full list of members (7 pages)
25 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 April 2002Registered office changed on 02/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 April 2002Director resigned (1 page)
7 December 2001Incorporation (18 pages)
7 December 2001Incorporation (18 pages)