FOCUS PROPERTIES - History of Changes


DateDescription
2025-04-07 update website_status OK => FlippedRobots
2024-10-31 delete address ON UNWIN WAY, STANMORE STANMORE,UNWIN WAY,HA7 1FG
2024-10-31 insert address PERTH COURT, CAMBERWELL CAMBERWELL,BLANCHEDOWNE,SE5 8HU
2024-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/24
2024-08-29 delete address ONE BEDROOM GROUND FLOOR GARDEN FLAT LCOATED ON LAKEDALE ROAD, PLUMSTEAD PLUMSTEAD,LAKEDALE ROAD,SE18 1PR
2024-08-29 delete source_ip 77.73.4.168
2024-08-29 insert address 3 BEDROOM FLAT AVAILABLE IN MILLBROOK HOUSE, PECKHAM PECKHAM,PECKHAM PARK ROAD,SE15 6TG
2024-08-29 insert source_ip 46.17.89.191
2024-08-29 update website_status FlippedRobots => OK
2024-08-22 update website_status OK => FlippedRobots
2024-07-20 delete about_pages_linkeddomain twitter.com
2024-07-20 delete address STREATHAM HILL STREATHAM HILL ,GOODMAN CRESENT,SW2 4NS
2024-07-20 delete contact_pages_linkeddomain twitter.com
2024-07-20 delete index_pages_linkeddomain twitter.com
2024-07-20 insert about_pages_linkeddomain instagram.com
2024-07-20 insert address CAMBERWELL,SOUTHAMPTON WAY,SE5 7HF
2024-07-20 insert contact_pages_linkeddomain instagram.com
2024-07-20 insert index_pages_linkeddomain instagram.com
2024-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/24, NO UPDATES
2024-04-21 delete address TWO BEDROOM FLAT AVAILABLE ON MORENA STREET, CATFORD CATFORD,MORENA STREET,SE6 4JA
2024-04-21 insert address ON UNWIN WAY, STANMORE STANMORE,UNWIN WAY,HA7 1FG
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-20 delete address BROMLEY AVAILABLE BROMLEY,BROOK LANE ,BR1 4PU
2024-03-20 delete address FOUR BEDROOM HOUSE AVAILABLE IN PLUMSTEAD PLUMSTEAD,GLENDOWN ROAD,SE2 0RJ
2024-03-20 insert address ONE BEDROOM GROUND FLOOR GARDEN FLAT LCOATED ON LAKEDALE ROAD, PLUMSTEAD PLUMSTEAD,LAKEDALE ROAD,SE18 1PR
2024-03-20 insert address STREATHAM HILL STREATHAM HILL ,GOODMAN CRESENT,SW2 4NS
2024-03-20 insert address TWO BEDROOM FLAT AVAILABLE ON MORENA STREET, CATFORD CATFORD,MORENA STREET,SE6 4JA
2023-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-10-04 delete address FLAT AVAILABLE IN BRIXTON BRIXTON,BRIXTON ROAD,SW9 7DA
2023-10-04 delete address IN BROCKLEY BROCKLEY,MALPAS ROAD,SE4 1BJ
2023-10-04 insert address BROMLEY AVAILABLE BROMLEY,BROOK LANE ,BR1 4PU
2023-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEKUNLE ABAYOMI BALOGUN
2023-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-01 update statutory_documents FIRST GAZETTE
2023-07-31 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2023
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CELIA BUSARI
2023-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE BUSARI
2023-06-29 insert address FOUR BEDROOM HOUSE AVAILABLE IN PLUMSTEAD PLUMSTEAD,GLENDOWN ROAD,SE2 0RJ
2023-05-28 delete address 3 BEDROOM TO LET IN BLACKHEATH BLACKHEATH,CORELLIE ROAD,SE3 8EW
2023-05-28 insert address FLAT AVAILABLE IN BRIXTON BRIXTON,BRIXTON ROAD,SW9 7DA
2023-05-28 insert address IN BROCKLEY BROCKLEY,MALPAS ROAD,SE4 1BJ
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-03-06 delete source_ip 31.25.185.128
2022-03-06 insert address 3 BEDROOM TO LET IN BLACKHEATH BLACKHEATH,CORELLIE ROAD,SE3 8EW
2022-03-06 insert source_ip 77.73.4.168
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2020-10-30 update account_category DORMANT => null
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-15 delete address In Streatham Streatham,Mount Earl Gardens,SW16 2NN
2020-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-11 delete address Two bedroom first floor flat House conversion DULWICH,THURLOW PARK ROAD,SE218JP
2020-07-11 insert address In Streatham Streatham,Mount Earl Gardens,SW16 2NN
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-02-04 delete address Two bedroom ground floor flat House conversion Dulwich ,THURLOW PARK ROAD ,SE218JP
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-04 delete address 3 Bedroom Terraced House Available On Windsor Close, West Norwood West Norwood,Windsor Close,SE27 9LU
2019-12-04 delete address On Effra Road, Brixton Brixton,Effra Road,SW2 1BX
2019-12-04 delete address Telford Avenue, Streatham Hill Streatham Hill,Telford Avenue,SW2 4XL
2019-12-04 insert address Two bedroom first floor flat House conversion DULWICH,THURLOW PARK ROAD,SE218JP
2019-12-04 insert address Two bedroom ground floor flat House conversion Dulwich ,THURLOW PARK ROAD ,SE218JP
2019-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-02-24 delete address 3 Bedroom Garden House Located On Greenhaven Drive, Thamesmead Thamesmead,Greenhaven Drive,SE28 8FY
2019-02-24 delete address On Barcombe avenue, Streatham Hill Streatham Hill,Barcombe Avenue,SW2 3BA
2019-02-24 delete address On Carmichael Close, Clapham Junction Clapham Junction,Carmichael Close,SW11 2HS
2019-02-24 insert address 3 Bedroom Terraced House Available On Windsor Close, West Norwood West Norwood,Windsor Close,SE27 9LU
2019-02-24 insert address On Effra Road, Brixton Brixton,Effra Road,SW2 1BX
2019-02-24 insert address Telford Avenue, Streatham Hill Streatham Hill,Telford Avenue,SW2 4XL
2018-12-06 update num_mort_outstanding 1 => 0
2018-12-06 update num_mort_satisfied 0 => 1
2018-11-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-11-08 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/11/2018
2018-11-08 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2018
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-08-15 delete address On Glennie Road, West Norwood West Norwood,Glennie Road,SE27 0LU
2018-08-15 delete address on Stanswood Gardens, Camberwell Camberwell,Stanswood Gardens,SE5 7SQ
2018-08-15 insert address On Carmichael Close, Clapham Junction Clapham Junction,Carmichael Close,SW11 2HS
2018-06-29 delete address Flat Available On Benedict Road, Brixton Brixton,Benedict Road,SW9 0UN
2018-06-29 delete address On Radnor Close, Norbury Norbury,London Road,SW16 4EB
2018-06-29 insert address on Stanswood Gardens, Camberwell Camberwell,Stanswood Gardens,SE5 7SQ
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-05-09 delete address On Barcombe Avenue, Streatham Hill Streatham Hill,Barcombe Avenue,SW2 3BA
2018-05-09 delete address On Oval Road, Croydon Croydon,Oval Road,CR0 6BR
2018-05-09 insert address Flat Available On Benedict Road, Brixton Brixton,Benedict Road,SW9 0UN
2018-05-09 insert address On Glennie Road, West Norwood West Norwood,Glennie Road,SE27 0LU
2018-05-09 insert address On Radnor Close, Norbury Norbury,London Road,SW16 4EB
2018-03-30 update website_status MaintenancePage => OK
2017-11-15 update website_status IndexPageFetchError => MaintenancePage
2017-09-07 update account_category null => DORMANT
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-06-09 update website_status OK => IndexPageFetchError
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-16 update statutory_documents 15/05/16 FULL LIST
2015-07-07 update account_category TOTAL EXEMPTION SMALL => null
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-06-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-22 update statutory_documents 15/05/15 FULL LIST
2015-03-18 delete source_ip 62.255.175.225
2015-03-18 insert source_ip 31.25.185.128
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2014-02-04 => 2014-05-15
2014-06-07 update returns_next_due_date 2015-03-04 => 2015-06-12
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEKUNLE ABAYOME BALOGUN / 20/05/2014
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEKUNLE ABAYOMI BALOGUN / 19/05/2014
2014-05-16 update statutory_documents 15/05/14 FULL LIST
2014-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEKUNLE ABAYOME BALOGUN / 01/01/2013
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-24 update statutory_documents 04/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-10 delete address 35 Honor Oak Park London SE23 1DZ
2013-10-10 delete alias Focus Estates
2013-10-10 insert industry_tag Estate Agent
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-15 delete source_ip 178.18.113.74
2013-04-15 insert source_ip 62.255.175.225
2013-02-06 update statutory_documents 04/02/13 FULL LIST
2012-12-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 04/02/12 FULL LIST
2011-10-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 04/02/11 FULL LIST
2010-11-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 04/02/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADEKUNLE BALOGUN / 16/02/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CELIA OLUSHOLA AINA BUSARI / 16/02/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-11 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-03-02 update statutory_documents DIRECTOR RESIGNED
2007-03-02 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-17 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/04/04
2004-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-08 update statutory_documents DIRECTOR RESIGNED
2004-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-04-01 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-03-19 update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-28 update statutory_documents NEW SECRETARY APPOINTED
2002-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-02-11 update statutory_documents DIRECTOR RESIGNED
2002-02-11 update statutory_documents SECRETARY RESIGNED
2002-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION