Warning: file_put_contents(c/c42bdba19cd2f587d23b53130f13ca35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
F N S Holdings Limited, NW11 8ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

F N S HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F N S Holdings Limited. The company was founded 35 years ago and was given the registration number 02321578. The firm's registered office is in LONDON. You can find them at 8b Accommodation Road, Golders Green, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:F N S HOLDINGS LIMITED
Company Number:02321578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8b Accommodation Road, Golders Green, London, NW11 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Sheldon Avenue, Highgate, London, N6 4NH

Secretary01 December 1999Active
8b, Accommodation Road, Golders Green, London, NW11 8ED

Director-Active
45, Sheldon Avenue, Highgate, London, N6 4NH

Director02 January 2008Active
14c, Avenue Road, London, Gbr, NW8 6BP

Director02 January 2008Active
21, View Road, London, N6 4DJ

Director-Active
15 Sherwood Road, South Harrow, Middlesex, HA2 8AW

Secretary-Active

People with Significant Control

Mr Mohammed Ebrahim Farsian
Notified on:02 February 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:45 Sheldon Avenue, Highgate, England, N6 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Parvez Eugene Sobhkhiz
Notified on:02 February 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:14c Avenue Road, London, United Kingdom, NW8 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Parvez Eugene Sobhkhiz
Notified on:01 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit D10 7 Whitby Avenue, Whitby Avenue, London, England, NW10 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.