Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS BUSINESS MANAGEMENT LIMITED
Company Information for

FOCUS BUSINESS MANAGEMENT LIMITED

MATRIX STUDIO COMPLEX, 91 PETERBOROUGH ROAD, LONDON, SW6 3BU,
Company Registration Number
01296905
Private Limited Company
Active

Company Overview

About Focus Business Management Ltd
FOCUS BUSINESS MANAGEMENT LIMITED was founded on 1977-02-03 and has its registered office in London. The organisation's status is listed as "Active". Focus Business Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOCUS BUSINESS MANAGEMENT LIMITED
 
Legal Registered Office
MATRIX STUDIO COMPLEX
91 PETERBOROUGH ROAD
LONDON
SW6 3BU
Other companies in W1F
 
Filing Information
Company Number 01296905
Company ID Number 01296905
Date formed 1977-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB340006615  
Last Datalog update: 2023-12-07 00:55:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOCUS BUSINESS MANAGEMENT LIMITED
The following companies were found which have the same name as FOCUS BUSINESS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCUS BUSINESS MANAGEMENT SERVICES PTE. LTD. TAMPINES STREET 41 Singapore 520411 Dissolved Company formed on the 2012-07-19
FOCUS BUSINESS MANAGEMENT GROUP LTD. C/O ASHFIELD ACCOUNTANCY FIRST FLOOR 33 CHERTSEY ROAD WOKING SURREY GU21 5AJ Active Company formed on the 2017-03-13
FOCUS BUSINESS MANAGEMENT GROUP INCORPORATED California Unknown
FOCUS BUSINESS MANAGEMENT SOLUTIONS INC British Columbia Voluntary dissolved

Company Officers of FOCUS BUSINESS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HARRY PENNINGTON
Company Secretary 2017-09-13
RODERICK CHARLES SMALLWOOD
Director 2007-07-11
ANDREW JOHN TAYLOR
Director 2007-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SHARON DIGBY
Company Secretary 2017-08-26 2017-09-13
PETER JOHN DE VROOME
Company Secretary 2007-07-10 2017-08-26
MATTHEW ROBERT JOY
Company Secretary 2007-02-20 2007-07-10
PAUL FREDERICK WALLACE
Director 2007-02-20 2007-07-10
MICHAEL TREVOR CASS
Director 2003-01-02 2007-06-29
SARAH ELIZABETH ANNE STANDING
Company Secretary 1994-12-09 2007-02-19
AKY NAJEEB
Director 1991-09-18 2006-09-28
ANDREW JOHN TAYLOR
Director 1991-09-18 2006-05-26
MARK JOHN HOWE
Company Secretary 1999-02-01 2006-02-07
CITY GROUP PLC
Company Secretary 1998-01-22 2002-01-01
PAUL STEVEN OXLEY
Director 1991-09-18 1999-02-11
DEREK JOHN JONES
Director 1991-09-18 1998-07-31
MICHAEL DAVID MILLER
Company Secretary 1991-09-18 1994-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK CHARLES SMALLWOOD ROCK DIGITAL-TV LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
RODERICK CHARLES SMALLWOOD MAIDEN COMICS LTD Director 2014-04-04 CURRENT 2014-04-04 Active
RODERICK CHARLES SMALLWOOD MAIDEN AUDIO LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
RODERICK CHARLES SMALLWOOD CONCEPT VENUES LIMITED Director 2013-08-30 CURRENT 1999-08-26 Active
RODERICK CHARLES SMALLWOOD MAIDEN BREWS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
RODERICK CHARLES SMALLWOOD HELLOWEEN LIMITED Director 2007-12-14 CURRENT 1989-11-30 Active
RODERICK CHARLES SMALLWOOD HELLOWEEN TOURING LIMITED Director 2007-12-14 CURRENT 1990-12-05 Active
RODERICK CHARLES SMALLWOOD SANCTUARY MANAGEMENT PRODUCTIONS LIMITED Director 2007-12-14 CURRENT 1981-10-02 Active
RODERICK CHARLES SMALLWOOD TROOPER ENTERPRISES LTD Director 2007-09-04 CURRENT 2001-06-22 Active - Proposal to Strike off
RODERICK CHARLES SMALLWOOD DUELLIST FILM PRODUCTIONS LTD Director 2007-07-30 CURRENT 2007-02-14 Active
RODERICK CHARLES SMALLWOOD IRONMAIDEN.COM LIMITED Director 2007-02-01 CURRENT 1999-07-27 Active
RODERICK CHARLES SMALLWOOD WRATHCHILD LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
RODERICK CHARLES SMALLWOOD RAW POWER MANAGEMENT LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
RODERICK CHARLES SMALLWOOD EDDFEST LTD Director 2006-12-15 CURRENT 2006-12-15 Active
RODERICK CHARLES SMALLWOOD PHANTOM MUSIC MANAGEMENT LTD Director 2006-08-30 CURRENT 2006-08-30 Active
RODERICK CHARLES SMALLWOOD R & K ENTERPRISES LIMITED Director 1997-12-19 CURRENT 1997-12-16 Active
RODERICK CHARLES SMALLWOOD STRANGE WORLD LIMITED Director 1995-06-19 CURRENT 1981-05-05 Active
RODERICK CHARLES SMALLWOOD TRANSYLVANIA ENTERPRISES LIMITED Director 1995-06-19 CURRENT 1981-03-25 Active
RODERICK CHARLES SMALLWOOD TOTAL PRODUCTIONS LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN (NO 1) LIMITED Director 1995-06-19 CURRENT 1981-05-05 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN PUBLISHING (OVERSEAS) LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN HOLDINGS LIMITED Director 1995-06-19 CURRENT 1981-06-01 Active
RODERICK CHARLES SMALLWOOD IRON MAIDEN (OVERSEAS) LIMITED Director 1995-06-19 CURRENT 1981-05-07 Active
RODERICK CHARLES SMALLWOOD MAIDEN HELL LIMITED Director 1995-06-19 CURRENT 1982-06-01 Active
RODERICK CHARLES SMALLWOOD C. BURR ENTERPRISES LIMITED Director 1995-06-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR MAIDEN COLLECTIBLES LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
ANDREW JOHN TAYLOR ROCK DIGITAL-TV LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
ANDREW JOHN TAYLOR RNR STUDIOS (UXBRIDGE) LTD Director 2015-11-13 CURRENT 2015-11-13 Active
ANDREW JOHN TAYLOR THE INN ON THE GREEN LIMITED Director 2015-08-25 CURRENT 1994-07-19 Active
ANDREW JOHN TAYLOR RB NEWCO 2702 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
ANDREW JOHN TAYLOR ACES HIGH ENERGY DRINKS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ANDREW JOHN TAYLOR TZM HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2018-05-22
ANDREW JOHN TAYLOR MAIDEN COMICS LTD Director 2014-04-04 CURRENT 2014-04-04 Active
ANDREW JOHN TAYLOR MAIDEN AUDIO LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
ANDREW JOHN TAYLOR MAIDEN BREWS LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ANDREW JOHN TAYLOR MAIDEN (ENGLAND) TOURS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
ANDREW JOHN TAYLOR HAMMER ROCK LTD Director 2010-03-31 CURRENT 2010-03-31 Active
ANDREW JOHN TAYLOR EDWARD ROCK LIMITED Director 2009-12-01 CURRENT 2008-01-11 Active
ANDREW JOHN TAYLOR SEARCH AND DESTROY RECORDS LTD Director 2008-10-10 CURRENT 2008-09-10 Active
ANDREW JOHN TAYLOR HELLOWEEN LIMITED Director 2007-12-13 CURRENT 1989-11-30 Active
ANDREW JOHN TAYLOR HELLOWEEN TOURING LIMITED Director 2007-12-13 CURRENT 1990-12-05 Active
ANDREW JOHN TAYLOR FIDDLEY FOODLE BIRD LIMITED Director 2007-12-13 CURRENT 1995-12-06 Active
ANDREW JOHN TAYLOR SANCTUARY MANAGEMENT PRODUCTIONS LIMITED Director 2007-12-13 CURRENT 1981-10-02 Active
ANDREW JOHN TAYLOR TWILIGHT ZONE MANAGEMENT LIMITED Director 2007-12-12 CURRENT 2006-08-10 Dissolved 2018-05-22
ANDREW JOHN TAYLOR RAW POWER MANAGEMENT LIMITED Director 2007-11-05 CURRENT 2006-12-18 Active
ANDREW JOHN TAYLOR COOKHAM RIDING SCHOOL LTD. Director 2007-08-23 CURRENT 2007-04-16 Active
ANDREW JOHN TAYLOR DUELLIST FILM PRODUCTIONS LTD Director 2007-07-30 CURRENT 2007-02-14 Active
ANDREW JOHN TAYLOR PHANTOM MUSIC MANAGEMENT LTD Director 2007-02-20 CURRENT 2006-08-30 Active
ANDREW JOHN TAYLOR IRONMAIDEN.COM LIMITED Director 2007-02-01 CURRENT 1999-07-27 Active
ANDREW JOHN TAYLOR WRATHCHILD LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
ANDREW JOHN TAYLOR THE SHIP LIMITED Director 2003-10-31 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR CONCEPT VENUES LIMITED Director 2003-10-31 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR TROOPER ENTERPRISES LTD Director 2001-06-22 CURRENT 2001-06-22 Active - Proposal to Strike off
ANDREW JOHN TAYLOR THE SANCTUM LONDON LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active
ANDREW JOHN TAYLOR DUELLIST PRODUCTIONS LIMITED Director 1999-02-28 CURRENT 1989-01-19 Active
ANDREW JOHN TAYLOR DUELLIST LIMITED Director 1999-02-28 CURRENT 1995-12-19 Active
ANDREW JOHN TAYLOR A. SMITH HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR JANICK GERS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR DUELLIST HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR D. MURRAY HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR S. HARRIS HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR N. MCBRAIN HOLDINGS LIMITED Director 1998-10-23 CURRENT 1998-10-23 Active
ANDREW JOHN TAYLOR D. MURRAY ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-16 Active
ANDREW JOHN TAYLOR JANICK GERS MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR S. HARRIS MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR A. SMITH ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR BLACK MACHINE LIMITED Director 1998-10-19 CURRENT 1993-11-16 Active
ANDREW JOHN TAYLOR D. MURRAY MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR DUELLIST MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR N. MCBRAIN MANAGEMENT LIMITED Director 1998-10-19 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR N.MCBRAIN ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1988-06-14 Active
ANDREW JOHN TAYLOR S. HARRIS ENTERPRISES LIMITED Director 1998-10-19 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR A. SMITH MANAGEMENT LIMITED Director 1998-09-28 CURRENT 1998-09-17 Active
ANDREW JOHN TAYLOR SPHERE ENTERTAINMENT LIMITED Director 1994-04-13 CURRENT 1994-03-29 Active
ANDREW JOHN TAYLOR NOMIS STUDIO & EQUIPMENT HIRE LIMITED Director 1993-09-13 CURRENT 1993-03-05 Dissolved 2016-04-05
ANDREW JOHN TAYLOR JANICK GERS LIMITED Director 1992-04-30 CURRENT 1992-04-30 Active
ANDREW JOHN TAYLOR STRANGE WORLD LIMITED Director 1991-12-31 CURRENT 1981-05-05 Active
ANDREW JOHN TAYLOR TRANSYLVANIA ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1981-03-25 Active
ANDREW JOHN TAYLOR TOTAL PRODUCTIONS LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR IRON MAIDEN (NO 1) LIMITED Director 1991-12-31 CURRENT 1981-05-05 Active
ANDREW JOHN TAYLOR IRON MAIDEN PUBLISHING (OVERSEAS) LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR IRON MAIDEN HOLDINGS LIMITED Director 1991-12-31 CURRENT 1981-06-01 Active
ANDREW JOHN TAYLOR IRON MAIDEN (OVERSEAS) LIMITED Director 1991-12-31 CURRENT 1981-05-07 Active
ANDREW JOHN TAYLOR MAIDEN HELL LIMITED Director 1991-12-31 CURRENT 1982-06-01 Active
ANDREW JOHN TAYLOR C. BURR ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1982-04-15 Active
ANDREW JOHN TAYLOR ROCK HARD RECORDS LIMITED Director 1991-09-30 CURRENT 1982-09-20 Active
ANDREW JOHN TAYLOR THE NUMBER OF THE BEAST PRODUCTIONS LIMITED Director 1991-03-01 CURRENT 1991-01-23 Active
ANDREW JOHN TAYLOR DUELLIST ENTERPRISES LIMITED Director 1990-03-09 CURRENT 1982-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR RODERICK CHARLES SMALLWOOD
2023-08-01DIRECTOR APPOINTED MR DAVID SHACKLETON
2023-08-01DIRECTOR APPOINTED MR GARY JAMES PODEMSKY
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 16 Dalmore Road London SE21 8HB England
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Bridle House 36 Bridle Lane London W1F 9BZ
2020-11-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-11-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-11-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-11-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13AP03Appointment of Mr Stephen Harry Pennington as company secretary on 2017-09-13
2017-09-13TM02Termination of appointment of Rebecca Sharon Digby on 2017-09-13
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-08-26AP03Appointment of Miss Rebecca Sharon Digby as company secretary on 2017-08-26
2017-08-26TM02Termination of appointment of Peter John De Vroome on 2017-08-26
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 101
2015-11-09AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-10AR0108/09/15 ANNUAL RETURN FULL LIST
2014-12-19AA01Current accounting period shortened from 30/09/15 TO 28/02/15
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 101
2014-09-16AR0108/09/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-09AR0108/09/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-17AR0108/09/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-28AR0108/09/11 ANNUAL RETURN FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-10AR0108/09/10 ANNUAL RETURN FULL LIST
2010-08-25AUDAUDITOR'S RESIGNATION
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-13AR0108/09/09 FULL LIST
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-28MISCSECTION 519 CA2006
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-02363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-11363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288bSECRETARY RESIGNED
2006-10-1888(2)RAD 29/09/06--------- £ SI 1@1=1 £ IC 100/101
2006-10-13123NC INC ALREADY ADJUSTED 29/09/06
2006-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-13RES04£ NC 100/200 29/09/06
2006-10-04288bDIRECTOR RESIGNED
2006-09-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-09-11363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-07-11288bDIRECTOR RESIGNED
2006-02-17288bSECRETARY RESIGNED
2005-10-10363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-28363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-12288aNEW DIRECTOR APPOINTED
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-23363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17288bSECRETARY RESIGNED
2002-03-13AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-06288cSECRETARY'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-13363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-08-30395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-29288cDIRECTOR'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: THE COLONADES 1ST FLOOR 82 BISHOPS BRIDGE ROAD PADDINGTON LONDON W2 6BB
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1999-05-09AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to FOCUS BUSINESS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOCUS BUSINESS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2002-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF AMENDMENT TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 29 OCTOBER 1998 (THE "DEED") 2000-08-11 Satisfied ABN AMRO CAUSEWAY MEZZANINE PARTNERSHIP LP
DEED OF AMENDMENT TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 29 OCTOBER 1998 1999-07-01 Satisfied THE ABN AMRO CAUSEWAY MEZZANINE PARTNERSHIP LP
COMPOSITE GUARANTEE AND DEBENTURE 1998-10-29 Satisfied THE ABN AMRO CAUSEWAY MEZZANINE PARTNERSHIP LP
DEBENTURE 1998-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF AMENDMENT TO A COMPOSITE GUARANTEE AND DEBENTURE ORIGINALLY DATED 3RD SEPTEMBER 1997 1998-07-03 Satisfied ABN AMRO CAUSEWAY MEZZANINE PARTNERSHIP LP
DEED OF AMENDMENT TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 3 SEPTEMBER 1997 1998-05-20 Satisfied ABN AMRO CAUSEWAY MEZZANINE PARTNERSHIP LP
COMPOSITE GUARANTEE & DEBENTURE 1997-09-03 Satisfied THE ABN AMRO CAUSEWAY MEZZANINE PARTNERSHIP LP
DEBENTURE 1991-12-13 Satisfied ANDREW JOHN TAYLOR AND RODERICK CHARLES SMALLWOOD
MORTGAGE DEBENTURE 1989-08-11 Satisfied COUTTS & COMPANY
DEBENTURE 1988-12-13 Satisfied ZAMBA CORPORATION
DEBENTURE 1988-03-31 Satisfied ZAMBA CORPORATION
COMPOSITE GUARANTEE & DEBENTURE 1984-08-22 Satisfied HAMBROS BANK LIMITED
CHARGE 1983-05-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCUS BUSINESS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FOCUS BUSINESS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUS BUSINESS MANAGEMENT LIMITED
Trademarks
We have not found any records of FOCUS BUSINESS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUS BUSINESS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as FOCUS BUSINESS MANAGEMENT LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where FOCUS BUSINESS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCUS BUSINESS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOCUS BUSINESS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.