Company NameF S Z Limited
DirectorSohail Sarbuland
Company StatusActive
Company Number06022203
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusCurrent
Appointed07 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pembroke Road
Northwood
Middlesex
HA6 2HR
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4 Abbots Place
London
NW6 4NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sohail Sarbuland
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

24 September 2014Delivered on: 27 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 27 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H l/h 8 pyrmont road chiswick london t/no.MX450297 and AGL86676.
Outstanding

Filing History

16 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 December 2014Secretary's details changed for Mohammad Nawaz Khokhar on 1 August 2014 (1 page)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Secretary's details changed for Mohammad Nawaz Khokhar on 1 August 2014 (1 page)
17 December 2014Secretary's details changed for Mohammad Nawaz Khokhar on 1 August 2014 (1 page)
17 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
27 September 2014Registration of charge 060222030002, created on 24 September 2014 (15 pages)
27 September 2014Registration of charge 060222030001, created on 24 September 2014 (20 pages)
27 September 2014Registration of charge 060222030002, created on 24 September 2014 (15 pages)
27 September 2014Registration of charge 060222030001, created on 24 September 2014 (20 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
10 March 2009Accounts for a medium company made up to 31 December 2008 (2 pages)
10 March 2009Accounts for a medium company made up to 31 December 2008 (2 pages)
3 March 2009Return made up to 07/12/08; full list of members (3 pages)
3 March 2009Return made up to 07/12/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 February 2008Return made up to 07/12/07; full list of members (6 pages)
3 February 2008Return made up to 07/12/07; full list of members (6 pages)
19 January 2007Registered office changed on 19/01/07 from: 41 chalton street london NW1 1JD (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 41 chalton street london NW1 1JD (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
7 December 2006Incorporation (14 pages)
7 December 2006Incorporation (14 pages)