FOCAL POINT FIRES LIMITED

55 Loudoun Road, London, NW8 0DL, United Kingdom
StatusACTIVE
Company No.01726619
CategoryPrivate Limited Company
Incorporated25 May 1983
Age40 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

FOCAL POINT FIRES LIMITED is an active private limited company with number 01726619. It was incorporated 40 years, 11 months, 4 days ago, on 25 May 1983. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190022

Charge creation date: 2023-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ivor Bryan Mitchell

Change date: 2016-10-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-15

Officer name: Mr Michael Christian Thomas Athay

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: 55 Loudoun Road London NW8 0DL

Old address: 4 Prince Albert Road London NW1 7SN

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Christian Thomas Athay

Change date: 2021-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017266190011

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017266190015

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-28

Officer name: Michael Wigmore

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Simon Wicks

Termination date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mr Michael Christian Thomas Athay

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190021

Charge creation date: 2020-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190019

Charge creation date: 2020-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190020

Charge creation date: 2020-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017266190013

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017266190014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-06

Charge number: 017266190018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190017

Charge creation date: 2020-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190016

Charge creation date: 2020-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017266190012

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017266190009

Documents

View document PDF

Legacy

Date: 23 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/04/2017

Documents

View document PDF

Re registration memorandum articles

Date: 14 Aug 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 14 Aug 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 14 Aug 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-13

Charge number: 017266190015

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-14

Officer name: Mr Stephen James Hammond

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Stephen James Hammond

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Wigmore

Change date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Mr Phillip Simon Wicks

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-04

Officer name: Mark Moody

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-21

Charge number: 017266190014

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190013

Charge creation date: 2016-06-02

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017266190008

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017266190010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190012

Charge creation date: 2016-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190011

Charge creation date: 2016-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-22

Charge number: 017266190009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-22

Charge number: 017266190010

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mr Mark Moody

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wigmore

Appointment date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 4 Prince Albert Road London NW1 7SN

Change date: 2014-09-08

Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2014

Action Date: 04 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017266190008

Charge creation date: 2014-09-04

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stokes

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-21

Officer name: Mark Moody

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-04

Officer name: Ivor Bryan Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen James Hammond

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Hammond

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Moody

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Legacy

Date: 17 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Southall

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Moody

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Pryke

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Pryke

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

COMPLEX ONLINE LIMITED

130 HANDSWORTH ROAD,SOUTH YORKSHIRE,S9 4AE

Number:05055256
Status:ACTIVE
Category:Private Limited Company

CR CONSULT LIMITED

15 MEADOWLAND CLOSE,LEYLAND,PR26 6QW

Number:10450386
Status:ACTIVE
Category:Private Limited Company

HAITCHBE LIMITED

12 MACADAM STREET,BARROW-IN-FURNESS,LA14 2ES

Number:11373292
Status:ACTIVE
Category:Private Limited Company

MIDWAY CLOTHING LTD

29 ARBORETUM STREET,,NG1 4JA

Number:05946685
Status:ACTIVE
Category:Private Limited Company

PJM PLUMBING & GAS LIMITED

73 STANIER WAY,SHEFFIELD,S21 3UU

Number:08933180
Status:ACTIVE
Category:Private Limited Company

RICHARD MARTIN GALLERY LIMITED

T M L HOUSE,GOSPORT,PO12 1LY

Number:05551028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source