FOCUS ON BUSINESS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 1DD

Company number 02518209
Status Active
Incorporation Date 4 July 1990
Company Type Private Limited Company
Address OMER & COMPANY, 7 CHEQUERS PARADE, PASSEY PLACE, LONDON, SE9 1DD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 1,333.34 . The most likely internet sites of FOCUS ON BUSINESS LIMITED are www.focusonbusiness.co.uk, and www.focus-on-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Focus On Business Limited is a Private Limited Company. The company registration number is 02518209. Focus On Business Limited has been working since 04 July 1990. The present status of the company is Active. The registered address of Focus On Business Limited is Omer Company 7 Chequers Parade Passey Place London Se9 1dd. The company`s financial liabilities are £73.34k. It is £73.34k against last year. And the total assets are £67.36k, which is £-12.93k against last year. LIPMAN, Jeremy Paul David is a Director of the company. Secretary BROWN, Ian Charles has been resigned. Secretary CHOY, Andrew has been resigned. Secretary LIPMAN, Jeremy Paul David has been resigned. Secretary LIPMAN, Jeremy Paul David has been resigned. Director HYWOOD, Sean James has been resigned. Director LIPMAN, Hilary has been resigned. The company operates in "Other information technology service activities".


focus on business Key Finiance

LIABILITIES £73.34k
CASH n/a
TOTAL ASSETS £67.36k
-17%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BROWN, Ian Charles
Resigned: 27 August 2014
Appointed Date: 30 December 2011

Secretary
CHOY, Andrew
Resigned: 30 April 2011
Appointed Date: 01 July 2002

Secretary
LIPMAN, Jeremy Paul David
Resigned: 30 December 2011
Appointed Date: 30 April 2011

Secretary
LIPMAN, Jeremy Paul David
Resigned: 01 July 2002

Director
HYWOOD, Sean James
Resigned: 29 June 2007
Appointed Date: 26 November 2001
50 years old

Director
LIPMAN, Hilary
Resigned: 01 October 2007
70 years old

Persons With Significant Control

Mr Jeremy Paul David Lipman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOCUS ON BUSINESS LIMITED Events

09 Aug 2016
Confirmation statement made on 4 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,333.34

25 Aug 2015
Registered office address changed from 7 Chequers Parade Passey Place London SE9 1DD England to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 25 August 2015
22 Apr 2015
Micro company accounts made up to 31 July 2014
...
... and 78 more events
27 Sep 1991
Director resigned;new director appointed

22 Jul 1991
Return made up to 04/07/91; full list of members

28 Sep 1990
Registered office changed on 28/09/90 from: burntwood house burntwood lane caterham CR3 6TA

11 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1990
Incorporation

FOCUS ON BUSINESS LIMITED Charges

25 February 2002
Debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2000
Rent deposit deed
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Thanington Holdings Limited
Description: £9,000.