Warning: file_put_contents(c/622f4b40e84f3155e716d6cc0c3d6774.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fzy, NW4 4AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FZY

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

This company is commonly known as Fzy. The company was founded 12 years ago and was given the registration number 07913090. The firm's registered office is in LONDON. You can find them at 25 The Burroughs, Hendon, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FZY
Company Number:07913090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:25 The Burroughs, Hendon, London, England, NW4 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1/1 Tchelet, Avnei Chen, Modi'In 7178047, Israel,

Director25 October 2018Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director18 February 2024Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director13 July 2020Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director13 July 2020Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director11 August 2023Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director09 November 2023Active
53, Armitage Road, London, England, NW11 8QT

Director13 July 2020Active
55, Sandmoor Lane, Alwoodley, Leeds, England, LS17 7EA

Director01 September 2013Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director13 July 2020Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director20 February 2022Active
Flat 2, 30 Palace Road, London, United Kingdom, N11 2PR

Director15 August 2019Active
104, Scholes Lane, Prestwick, Manchester, England, M25 0AU

Director17 January 2012Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director16 August 2021Active
47, Buntingbridge Road, Ilford, England, IG2 7LR

Director01 September 2013Active
91 Epping New Road, Buckhurst Hill, England, IG9 5TQ

Director13 August 2018Active
17, Clifton Avenue, Finchley, London, England, N3 1BN

Director17 January 2012Active
17, Fontayne Avenue, Chigwell, England, IG7 5HB

Director17 January 2012Active
5, Haslemere Avenue, Hale Barns, Altrincham, England, WA15 0AU

Director29 August 2022Active
5, Haslemere Avenue, Hale Barns, Altrincham, England, WA15 0AU

Director13 July 2020Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 March 2013Active
7 Spring Lake, Stanmore, England, HA7 3BX

Director14 August 2017Active
95, Furzehill Road, Borehamwood, England, WD6 2DN

Director17 January 2012Active
59 Uphill Road, London, United Kingdom, NW7 4PT

Director15 August 2019Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 March 2013Active
25 The Burroughs, Hendon, London, England, NW4 4AR

Director21 February 2021Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director13 July 2020Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director10 November 2020Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director17 January 2012Active
The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RD

Director19 February 2023Active
Rowley Farm, Rowley Lane, Borehamwood, England, WD6 5PE

Director15 August 2019Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 March 2013Active
6 Northcliffe Drive, London, England, N20 8JS

Director15 August 2017Active

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-26Officers

Appoint person director company with name date.

Download
2023-02-26Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-06Change of name

Certificate change of name company.

Download
2022-07-15Incorporation

Memorandum articles.

Download
2022-07-12Change of constitution

Statement of companys objects.

Download
2022-07-12Incorporation

Memorandum articles.

Download
2022-06-15Change of name

Certificate change of name company.

Download
2022-06-15Change of name

Change of name exemption.

Download
2022-06-15Change of name

Change of name notice.

Download
2022-06-01Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.