FOCUS INFORMATION SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EG

Company number 02189837
Status Active
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address 75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, NW6 2EG
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of FOCUS INFORMATION SERVICES LIMITED are www.focusinformationservices.co.uk, and www.focus-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Focus Information Services Limited is a Private Limited Company. The company registration number is 02189837. Focus Information Services Limited has been working since 06 November 1987. The present status of the company is Active. The registered address of Focus Information Services Limited is 75 Maygrove Road West Hampstead London Nw6 2eg. The company`s financial liabilities are £95.29k. It is £-0.52k against last year. The cash in hand is £93.66k. It is £-17.6k against last year. And the total assets are £149.08k, which is £-10.49k against last year. CHIECO BIANCHI, Maria Alessandra is a Director of the company. CROWE, Elaine is a Director of the company. ROSE, Fergus James is a Director of the company. Secretary DROBNYK, Pamela Neilsen has been resigned. Secretary FELTER, Elizabeth Catherine has been resigned. Secretary FORREST, Neville John Laugharne has been resigned. Secretary HIGGINSON, Richard William has been resigned. Secretary LEE, Lloyd Eng-Meng has been resigned. Secretary STODDART, Hazel has been resigned. Director COUFFON, Marion has been resigned. Director DOWN, Alison has been resigned. Director DROBNYK, Pamela Neilsen has been resigned. Director ELSTON, Elizabeth Genevieve has been resigned. Director FELTER, Elizabeth Catherine has been resigned. Director FORREST, Neville John Laugharne has been resigned. Director GALE, Ann has been resigned. Director GRANDY, Margaret Nancy has been resigned. Director GRANDY, Margaret has been resigned. Director IRVINE, Virginia has been resigned. Director JENSEN, Thomas George has been resigned. Director PLUMRIDGE, Jessica has been resigned. Director REES, Barbara Jean has been resigned. Director REES, Barbara Jean has been resigned. Director STODDART, Hazel has been resigned. The company operates in "Other information service activities n.e.c.".


focus information services Key Finiance

LIABILITIES £95.29k
-1%
CASH £93.66k
-16%
TOTAL ASSETS £149.08k
-7%
All Financial Figures

Current Directors

Director
CHIECO BIANCHI, Maria Alessandra
Appointed Date: 01 July 2011
60 years old

Director
CROWE, Elaine
Appointed Date: 01 July 2014
66 years old

Director
ROSE, Fergus James
Appointed Date: 01 October 2013
63 years old

Resigned Directors

Secretary
DROBNYK, Pamela Neilsen
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Secretary
FELTER, Elizabeth Catherine
Resigned: 31 March 2003
Appointed Date: 22 January 2002

Secretary
FORREST, Neville John Laugharne
Resigned: 15 October 2001
Appointed Date: 16 June 1997

Secretary
HIGGINSON, Richard William
Resigned: 01 December 2006
Appointed Date: 01 April 2003

Secretary
LEE, Lloyd Eng-Meng
Resigned: 01 March 2009
Appointed Date: 01 December 2006

Secretary
STODDART, Hazel
Resigned: 13 May 1997

Director
COUFFON, Marion
Resigned: 30 April 2004
Appointed Date: 01 January 2003
60 years old

Director
DOWN, Alison
Resigned: 01 March 2010
Appointed Date: 27 August 2008
71 years old

Director
DROBNYK, Pamela Neilsen
Resigned: 24 June 2003
Appointed Date: 13 May 1998
81 years old

Director
ELSTON, Elizabeth Genevieve
Resigned: 01 July 2000
Appointed Date: 13 May 1997
64 years old

Director
FELTER, Elizabeth Catherine
Resigned: 01 December 2002
Appointed Date: 01 July 2000
54 years old

Director
FORREST, Neville John Laugharne
Resigned: 15 October 2001
Appointed Date: 13 May 1997
65 years old

Director
GALE, Ann
Resigned: 27 August 2008
Appointed Date: 01 July 2000
86 years old

Director
GRANDY, Margaret Nancy
Resigned: 04 June 2013
Appointed Date: 01 April 2010
81 years old

Director
GRANDY, Margaret
Resigned: 01 July 2000
Appointed Date: 13 May 1998
81 years old

Director
IRVINE, Virginia
Resigned: 13 May 1997
82 years old

Director
JENSEN, Thomas George
Resigned: 13 May 1998
Appointed Date: 13 May 1997
77 years old

Director
PLUMRIDGE, Jessica
Resigned: 09 January 2006
Appointed Date: 04 May 2004
53 years old

Director
REES, Barbara Jean
Resigned: 30 June 2014
Appointed Date: 04 June 2013
59 years old

Director
REES, Barbara Jean
Resigned: 01 July 2011
Appointed Date: 09 January 2006
59 years old

Director
STODDART, Hazel
Resigned: 13 May 1997
82 years old

FOCUS INFORMATION SERVICES LIMITED Events

23 Dec 2016
Satisfaction of charge 3 in full
08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6

...
... and 118 more events
16 May 1990
Return made up to 04/05/89; full list of members

16 May 1990
Return made up to 04/05/89; full list of members

16 May 1990
Accounting reference date shortened from 31/03 to 31/05

24 Aug 1988
Director resigned;new director appointed

06 Nov 1987
Incorporation

FOCUS INFORMATION SERVICES LIMITED Charges

14 October 2009
Rental deposit deed
Delivered: 31 October 2009
Status: Satisfied on 23 December 2016
Persons entitled: Phillip Mansel
Description: A cash tenancy deposit of £4,322.11 see image for full…
28 February 2006
Rent deposit deed
Delivered: 8 March 2006
Status: Satisfied on 12 March 2011
Persons entitled: Philip Mansel
Description: Rent deposit.
18 October 2001
Rent deposit deed
Delivered: 25 October 2001
Status: Satisfied on 12 March 2011
Persons entitled: Dr Philip Mansel
Description: Rent deposit account in support of lease of premises at 13…