About

Registered Number: 04771242
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA,

 

Based in Shoreham-By-Sea, Focus 4 U Ltd was registered on 20 May 2003, it's status is listed as "Active". The current directors of this business are Goodman, Christopher David, Bailey, Rhys Nicholas Harry, Rishbeth, Victoria, Wild, Christopher James, Birch, Sebastian Douglas, Taylor, Nicholas James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Rhys Nicholas Harry 15 March 2017 - 1
RISHBETH, Victoria 01 June 2010 - 1
WILD, Christopher James 26 March 2019 - 1
TAYLOR, Nicholas James 01 March 2017 06 March 2020 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Christopher David 01 July 2004 - 1
BIRCH, Sebastian Douglas 01 July 2003 01 July 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 July 2020
MA - Memorandum and Articles 17 July 2020
CS01 - N/A 03 June 2020
PSC02 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
RESOLUTIONS - N/A 12 May 2020
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
SH01 - Return of Allotment of shares 05 May 2020
SH01 - Return of Allotment of shares 05 May 2020
MA - Memorandum and Articles 04 May 2020
SH01 - Return of Allotment of shares 04 May 2020
CH01 - Change of particulars for director 23 April 2020
RESOLUTIONS - N/A 16 March 2020
TM01 - Termination of appointment of director 12 March 2020
MR04 - N/A 12 March 2020
MR01 - N/A 12 March 2020
RESOLUTIONS - N/A 20 February 2020
SH19 - Statement of capital 20 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 February 2020
CAP-SS - N/A 20 February 2020
SH01 - Return of Allotment of shares 13 February 2020
SH01 - Return of Allotment of shares 12 February 2020
RESOLUTIONS - N/A 26 November 2019
RESOLUTIONS - N/A 26 November 2019
AA - Annual Accounts 28 August 2019
CH01 - Change of particulars for director 12 July 2019
CH01 - Change of particulars for director 11 July 2019
AD01 - Change of registered office address 11 July 2019
CS01 - N/A 28 June 2019
SH01 - Return of Allotment of shares 28 June 2019
SH01 - Return of Allotment of shares 28 June 2019
SH01 - Return of Allotment of shares 28 June 2019
RESOLUTIONS - N/A 24 June 2019
RESOLUTIONS - N/A 24 June 2019
RESOLUTIONS - N/A 13 June 2019
RP04CS01 - N/A 08 May 2019
RESOLUTIONS - N/A 27 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2019
SH06 - Notice of cancellation of shares 23 April 2019
SH06 - Notice of cancellation of shares 23 April 2019
SH03 - Return of purchase of own shares 23 April 2019
SH03 - Return of purchase of own shares 23 April 2019
AUD - Auditor's letter of resignation 09 April 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 27 June 2018
SH03 - Return of purchase of own shares 17 May 2018
SH03 - Return of purchase of own shares 17 May 2018
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 20 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
SH06 - Notice of cancellation of shares 13 June 2017
CS01 - N/A 11 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 23 May 2016
SH08 - Notice of name or other designation of class of shares 29 April 2016
RESOLUTIONS - N/A 28 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 June 2014
SH06 - Notice of cancellation of shares 17 January 2014
SH03 - Return of purchase of own shares 17 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 22 July 2013
MG01 - Particulars of a mortgage or charge 31 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 04 October 2011
AAMD - Amended Accounts 21 September 2011
AA - Annual Accounts 30 August 2011
AA01 - Change of accounting reference date 25 February 2011
CH01 - Change of particulars for director 26 October 2010
AAMD - Amended Accounts 06 October 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 04 March 2008
AAMD - Amended Accounts 29 November 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
RESOLUTIONS - N/A 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
CERTNM - Change of name certificate 03 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

Debenture 30 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.