FOCAL POINT FIRES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-05 with updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Change of details for Mr Ivor Bryan Mitchell as a person with significant control on 2024-07-04

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

04/01/244 January 2024 Registration of charge 017266190022, created on 2023-12-28

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Change of details for Mr Ivor Bryan Mitchell as a person with significant control on 2016-10-04

View Document

15/06/2315 June 2023 Director's details changed for Mr Michael Christian Thomas Athay on 2023-06-15

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WICKS

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGMORE

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR MICHAEL CHRISTIAN THOMAS ATHAY

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017266190021

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017266190019

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017266190020

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017266190013

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017266190014

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017266190018

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017266190017

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017266190016

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017266190012

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017266190009

View Document

23/10/1923 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2017

View Document

14/08/1914 August 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-07-12

View Document

14/08/1914 August 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/08/1914 August 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/08/1914 August 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/07/1922 July 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017266190015

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HAMMOND / 14/01/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HAMMOND / 14/01/2019

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WIGMORE / 05/04/2018

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR PHILLIP SIMON WICKS

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MOODY

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017266190014

View Document

07/06/167 June 2016 ALTER ARTICLES 28/04/2016

View Document

07/06/167 June 2016 ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017266190013

View Document

18/05/1618 May 2016 ALTER ARTICLES 28/04/2016

View Document

21/04/1621 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017266190010

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017266190008

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017266190012

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017266190011

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017266190009

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017266190010

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOODY / 30/10/2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR MICHAEL WIGMORE

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017266190008

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK MOODY / 21/04/2014

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IVOR BRYAN MITCHELL / 04/04/2013

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY MARK MOODY

View Document

12/06/1212 June 2012 SECRETARY APPOINTED MR STEPHEN JAMES HAMMOND

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR STEPHEN JAMES HAMMOND

View Document

17/04/1217 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY SOUTHALL

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR MARK MOODY

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY ALAN PRYKE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PRYKE

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92

View Document

02/07/912 July 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/06/913 June 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/06/913 June 1991 AUDITORS' REPORT

View Document

03/06/913 June 1991 REREGISTRATION PRI-PLC 31/05/91

View Document

03/06/913 June 1991 AUDITORS' STATEMENT

View Document

03/06/913 June 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/06/913 June 1991 BALANCE SHEET

View Document

03/06/913 June 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/06/905 June 1990 NC INC ALREADY ADJUSTED 24/04/90

View Document

05/06/905 June 1990 £ NC 1000/50900 24/04/90

View Document

05/06/905 June 1990 CAP OF RESERVES 24/04/90

View Document

15/05/9015 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/06/865 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 31/10/84; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

18/01/8618 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8325 May 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company