Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Michael John Nicholls |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Principal Intermediary |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Mrs Jeanette Anne Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Financial Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Ermal Krutani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Robert Watts |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | focus-mortgages.com |
---|
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Mr Michael John Nicholls 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jeanette Anne Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £547 |
Current Liabilities | £439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
16 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
4 August 2021 | Resolutions
|
18 June 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 January 2021 | Change of details for Mr Michael John Nicholls as a person with significant control on 23 October 2020 (2 pages) |
25 January 2021 | Director's details changed for Mrs Jeanette Anne Nicholls on 23 October 2020 (2 pages) |
25 January 2021 | Change of details for Mrs Jeanette Anne Nicholls as a person with significant control on 23 October 2020 (2 pages) |
25 January 2021 | Director's details changed for Mr Michael John Nicholls on 23 October 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 January 2020 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
24 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
14 May 2019 | Resolutions
|
13 May 2019 | Change of share class name or designation (2 pages) |
13 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2019 | Notification of Devonports Accountants Limited as a person with significant control on 1 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Ermal Krutani as a director on 1 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Robert Watts as a director on 1 April 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 June 2016 | Secretary's details changed for Mrs Jeanette Anne Nicholls on 8 June 2016 (1 page) |
8 June 2016 | Secretary's details changed for Mrs Jeanette Anne Nicholls on 8 June 2016 (1 page) |
3 June 2016 | Director's details changed for Mrs Jeanette Anne Nicholls on 2 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Jeanette Anne Nicholls on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mrs Jeanette Anne Nicholls on 27 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Michael John Nicholls on 27 April 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Mrs Jeanette Anne Nicholls on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Michael John Nicholls on 27 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Mrs Jeanette Anne Nicholls on 27 April 2016 (2 pages) |
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Mrs Jeanette Anne Nicholls on 2 June 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Secretary's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (1 page) |
2 June 2014 | Director's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (1 page) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Michael John Nicholls on 1 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mrs Jeanette Anne Nicholls on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Michael John Nicholls on 1 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Michael John Nicholls on 1 June 2014 (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Michael John Nicholls on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael John Nicholls on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jeanette Anne Nicholls on 13 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Jeanette Anne Nicholls on 13 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page) |
2 June 2008 | Return made up to 13/05/08; no change of members
|
2 June 2008 | Return made up to 13/05/08; no change of members
|
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page) |
17 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Ad 13/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 94 london road southend-on-sea essex SS1 1PG (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 94 london road southend-on-sea essex SS1 1PG (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Incorporation (9 pages) |
13 May 2003 | Incorporation (9 pages) |