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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2020 | Outstanding |
N/A |
Debenture | 30 October 2012 | Fully Satisfied |
N/A |