FOCUS FUND TITLE COMPANY (ONE) LIMITED

04528796
60 LONDON WALL LONDON EC2M 5TQ

Documents

Documents
Date Category Description Pages
15 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jan 2011 officers Termination of appointment of director (Andrew Dewhirst) 1 Buy now
06 Jan 2011 officers Termination of appointment of director (David Gibbs) 1 Buy now
02 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2010 officers Appointment of director (Mrs Elizabeth Anne Horner) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Andrew Beaton) 1 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 officers Change of particulars for director (Mr David John Gibbs) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Andrew Guy Le Strange Beaton) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Andrew David Dewhirst) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Oliver Patrick Bartrum) 2 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
19 Nov 2009 officers Change of particulars for corporate secretary (Ing Real Estate Investment Management (Uk) Limited) 2 Buy now
19 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 2 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
12 Aug 2008 annual-return Return made up to 31/07/08; full list of members 6 Buy now
09 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 37 7 Buy now
16 May 2008 accounts Annual Accounts 6 Buy now
04 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
04 Nov 2007 officers Secretary's particulars changed 1 Buy now
04 Nov 2007 address Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ 1 Buy now
16 Aug 2007 annual-return Return made up to 31/07/07; full list of members 6 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers New director appointed 3 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
24 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
05 Sep 2006 officers Director's particulars changed 1 Buy now
16 Aug 2006 annual-return Return made up to 31/07/06; full list of members 6 Buy now
31 Jul 2006 officers Director's particulars changed 1 Buy now
08 Feb 2006 accounts Annual Accounts 6 Buy now
29 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Aug 2005 annual-return Return made up to 31/07/05; full list of members 6 Buy now
05 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 accounts Annual Accounts 6 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 6 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 6 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
13 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
12 Oct 2004 mortgage Particulars of mortgage/charge 8 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 8 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
01 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
19 Aug 2004 annual-return Return made up to 31/07/04; full list of members 6 Buy now
07 Jul 2004 officers Secretary's particulars changed 1 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: first floor 9 devonshire square london EC2M 4WX 1 Buy now
05 Apr 2004 accounts Annual Accounts 6 Buy now
25 Feb 2004 officers Director's particulars changed 1 Buy now