FOCUS BUSINESS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9BZ

Company number 01296905
Status Active
Incorporation Date 3 February 1977
Company Type Private Limited Company
Address BRIDLE HOUSE, 36 BRIDLE LANE, LONDON, W1F 9BZ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of FOCUS BUSINESS MANAGEMENT LIMITED are www.focusbusinessmanagement.co.uk, and www.focus-business-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Focus Business Management Limited is a Private Limited Company. The company registration number is 01296905. Focus Business Management Limited has been working since 03 February 1977. The present status of the company is Active. The registered address of Focus Business Management Limited is Bridle House 36 Bridle Lane London W1f 9bz. . DE VROOME, Peter John is a Secretary of the company. SMALLWOOD, Roderick Charles is a Director of the company. TAYLOR, Andrew John is a Director of the company. Secretary HOWE, Mark John has been resigned. Secretary JOY, Matthew Robert has been resigned. Secretary MILLER, Michael David has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Secretary CITY GROUP PLC has been resigned. Director CASS, Michael Trevor has been resigned. Director JONES, Derek John has been resigned. Director NAJEEB, Aky has been resigned. Director OXLEY, Paul Steven has been resigned. Director TAYLOR, Andrew John has been resigned. Director WALLACE, Paul Frederick has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
DE VROOME, Peter John
Appointed Date: 10 July 2007

Director
SMALLWOOD, Roderick Charles
Appointed Date: 11 July 2007
75 years old

Director
TAYLOR, Andrew John
Appointed Date: 10 July 2007
75 years old

Resigned Directors

Secretary
HOWE, Mark John
Resigned: 07 February 2006
Appointed Date: 01 February 1999

Secretary
JOY, Matthew Robert
Resigned: 10 July 2007
Appointed Date: 20 February 2007

Secretary
MILLER, Michael David
Resigned: 09 December 1994

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 19 February 2007
Appointed Date: 09 December 1994

Secretary
CITY GROUP PLC
Resigned: 01 January 2002
Appointed Date: 22 January 1998

Director
CASS, Michael Trevor
Resigned: 29 June 2007
Appointed Date: 02 January 2003
65 years old

Director
JONES, Derek John
Resigned: 31 July 1998
75 years old

Director
NAJEEB, Aky
Resigned: 28 September 2006
66 years old

Director
OXLEY, Paul Steven
Resigned: 11 February 1999
70 years old

Director
TAYLOR, Andrew John
Resigned: 26 May 2006
75 years old

Director
WALLACE, Paul Frederick
Resigned: 10 July 2007
Appointed Date: 20 February 2007
75 years old

Persons With Significant Control

Phantom Music Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOCUS BUSINESS MANAGEMENT LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101

10 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 101

...
... and 131 more events
11 Nov 1986
Full accounts made up to 31 March 1986

23 Sep 1986
Return made up to 10/07/86; full list of members

15 Sep 1986
Secretary resigned;new secretary appointed

02 May 1986
Full accounts made up to 31 March 1985
14 Dec 1983
Annual return made up to 31/12/82

FOCUS BUSINESS MANAGEMENT LIMITED Charges

14 June 2002
Composite guarantee and debenture
Delivered: 27 June 2002
Status: Satisfied on 8 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2000
Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
Delivered: 30 August 2000
Status: Satisfied on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: L/H property k/a 45-53 sinclair road, hammersmith, london…
1 July 1999
Deed of amendment to a composite guarantee and debenture dated 29 october 1998
Delivered: 9 July 1999
Status: Satisfied on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: All its f/h and l/h interest in the properties being the…
29 October 1998
Composite guarantee and debenture
Delivered: 17 November 1998
Status: Satisfied on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
26 October 1998
Debenture
Delivered: 6 November 1998
Status: Satisfied on 8 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over all future f/h and l/h property together…
3 July 1998
Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997
Delivered: 21 July 1998
Status: Satisfied on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
20 May 1998
Deed of amendment to a composite guarantee and debenture dated 3 september 1997
Delivered: 6 June 1998
Status: Satisfied on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
3 September 1997
Composite guarantee & debenture
Delivered: 19 September 1997
Status: Satisfied on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
13 December 1991
Debenture
Delivered: 3 January 1992
Status: Satisfied on 16 September 1997
Persons entitled: Andrew John Taylor and Roderick Charles Smallwood
Description: Fixed and floating charges over the undertaking and all…
11 August 1989
Mortgage debenture
Delivered: 23 August 1989
Status: Satisfied on 31 October 1998
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
13 December 1988
Debenture
Delivered: 15 December 1988
Status: Satisfied on 31 March 1998
Persons entitled: Zamba Corporation
Description: Fixed and floating charges over the undertaking and all…
31 March 1988
Debenture
Delivered: 18 April 1988
Status: Satisfied on 24 January 1989
Persons entitled: Zamba Corporation
Description: Fixed and floating charges over the undertaking and all…
22 August 1984
Composite guarantee & debenture
Delivered: 28 August 1984
Status: Satisfied on 24 January 1989
Persons entitled: Hambros Bank Limited
Description: See doc for fuller details. Fixed and floating charges over…
4 May 1983
Charge
Delivered: 11 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…