About

Registered Number: 04762132
Date of Incorporation: 13/05/2003 (21 years ago)
Company Status: Active
Registered Address: Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex, SS2 6HZ

 

Focus Mortgage Services Ltd was registered on 13 May 2003 with its registered office in Southend-On-Sea in Essex, it has a status of "Active". We don't know the number of employees at the company. There are 2 directors listed as Nicholls, Jeanette Anne, Nicholls, Michael John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Jeanette Anne 13 May 2003 - 1
NICHOLLS, Michael John 13 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 16 January 2020
CS01 - N/A 24 May 2019
RESOLUTIONS - N/A 14 May 2019
SH08 - Notice of name or other designation of class of shares 13 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 May 2019
PSC02 - N/A 29 April 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 26 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 January 2017
CH03 - Change of particulars for secretary 08 June 2016
CH01 - Change of particulars for director 03 June 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 13 April 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 14 April 2009
287 - Change in situation or address of Registered Office 18 September 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 13 January 2006
287 - Change in situation or address of Registered Office 07 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.