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

FOCUSMOOR LIMITED

Coalhearth Cottage, Greybury, Lane, Marsh Green, Edenbridge, KENT, TN8 5QP,
Company Registration Number
01365552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Focusmoor Ltd
FOCUSMOOR LIMITED was founded on 1978-04-28 and has its registered office in Edenbridge. The organisation's status is listed as "Active - Proposal to Strike off". Focusmoor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FOCUSMOOR LIMITED
 
Legal Registered Office
Coalhearth Cottage, Greybury
Lane, Marsh Green
Edenbridge
KENT
TN8 5QP
Other companies in TN8
 
Filing Information
Company Number 01365552
Company ID Number 01365552
Date formed 1978-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 31/07/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-03-01 08:48:27
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.

Company Officers of FOCUSMOOR LIMITED

Current Directors
Officer Role Date Appointed
CAROLE JEAN WOOKEY
Company Secretary 1991-03-31
RICHARD IAN MOSSOM GRANT
Director 1991-03-31
CAROLE JEAN WOOKEY
Director 1991-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES WILLMINGTON
Director 1991-03-31 1998-03-31

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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-12DS01Application to strike the company off the register
2022-10-13Compulsory strike-off action has been discontinued
2022-10-13DISS40Compulsory strike-off action has been discontinued
2022-10-12Unaudited abridged accounts made up to 2021-10-31
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-05-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLE JEAN WILLMINGTON on 2013-09-05
2016-04-19CH01Director's details changed for Mrs Carole Jean Willmington on 2013-09-05
2016-04-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-03MR05All of the property or undertaking has been released from charge for charge number 1
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-10AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0131/03/12 ANNUAL RETURN FULL LIST
2011-08-04AR0131/03/11 ANNUAL RETURN FULL LIST
2011-08-03DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-14AR0131/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE JEAN WILLMINGTON / 31/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN MOSSOM GRANT / 31/03/2010
2009-08-05AA31/10/08 TOTAL EXEMPTION FULL
2009-06-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-29AA31/10/07 TOTAL EXEMPTION FULL
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-25363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25353LOCATION OF REGISTER OF MEMBERS
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 24 UPLANDS BECKENHAM KENT BR3 3NB
2006-05-25190LOCATION OF DEBENTURE REGISTER
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-05-31363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-10363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-05-16363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/02
2002-05-31363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-30363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-11363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-06-11288bDIRECTOR RESIGNED
1998-06-11363(288)DIRECTOR RESIGNED
1998-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-06-06363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-08-30AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-05-29363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-04-21363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-05-27363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-03-09AUDAUDITOR'S RESIGNATION
1993-04-01363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-03-12AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-05-12ELRESS252 DISP LAYING ACC 28/04/92
1992-05-12ELRESS386 DISP APP AUDS 28/04/92
1992-05-08AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-04-21363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1991-04-26288NEW DIRECTOR APPOINTED
1991-04-26363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FOCUSMOOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against FOCUSMOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-01-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-01-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-03-16 Satisfied MIDLAND BANK LTD
MORTGAGE 1979-09-27 Satisfied MIDLAND BANK LTD
MORTGAGE 1978-12-18 Satisfied MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2011-11-01 £ 34,122
Other Creditors Due Within One Year 2011-11-01 £ 26,603
Taxation Social Security Due Within One Year 2011-11-01 £ 3,504

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 FOCUSMOOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 5,884
Current Assets 2011-11-01 £ 15,802
Debtors 2011-11-01 £ 9,918
Fixed Assets 2011-11-01 £ 120,000
Shareholder Funds 2011-11-01 £ 101,680
Tangible Fixed Assets 2011-11-01 £ 120,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOCUSMOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCUSMOOR LIMITED
Trademarks
We have not found any records of FOCUSMOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCUSMOOR 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 (68209 - Other letting and operating of own or leased real estate) as FOCUSMOOR LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FOCUSMOOR 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFOCUSMOOR LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCUSMOOR 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 FOCUSMOOR 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.
    Other companies at postcode TN8 5QP

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1