Company NameFederation Of Zionist Youth UK
Company StatusActive
Company Number07913090
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 2012(12 years, 3 months ago)
Previous NamesFZY Limited and FZY

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joel Jacobs
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1/1 Tchelet Avnei Chen
Modi'In 7178047
Israel
Director NameMr Wayne Adam Snyder
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Armitage Road
London
NW11 8QT
Director NameMrs Abigail Miriam Halon Rosenberg
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMiss Rebecca Leigh Manning
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleHr Business Partner
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMs Lucy Alexandra Ross
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(11 years, 6 months after company formation)
Appointment Duration9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMrs Dena Adele Shmuel
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(11 years, 9 months after company formation)
Appointment Duration6 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMr Aidan Joel Lester
Date of BirthApril 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2024(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMiss Sasha Tal Gold
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence Address17 Clifton Avenue
Finchley
London
N3 1BN
Director NameMr Adam Richard Broude
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence Address104 Scholes Lane
Prestwick
Manchester
M25 0AU
Director NameMr Elliot Ashley Hunter
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence Address17 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Director NameMr Joshua Benjamin Marks
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence Address95 Furzehill Road
Borehamwood
Herfordshire
WD6 2DN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Darren Alexander Wogman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Harry David Jardine
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMiss Claire Wendy Pollard
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Tamara Pia Addlestone
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Sandmoor Lane
Alwoodley
Leeds
West Yorkshire
LS17 7EA
Director NameMs Katie Rebecca Frankel
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Buntingbridge Road
Ilford
Essex
IG2 7LR
Director NameMr Joshua Simon Marks
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameMr Joseph Louis Woolf
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Northcliffe Drive
London
N20 8JS
Director NameMiss Jessie Galman
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameMiss Emma Louise Mendel
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(7 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Uphill Road
London
NW7 4PT
Director NameMrs Naomi Bloomer
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(7 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 30 Palace Road
London
N11 2PR
Director NameMiss Imogen Sara Wise
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Farm Rowley Lane
Borehamwood
Hertfordshire
WD6 5PE
Director NameMr Gregory Marc Allon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMrs Claire Frances Sherman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2023)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMr Jonathan Philip Skolnick
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMiss Lucy Alexandra Ross
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2021(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 February 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address25 The Burroughs Hendon
London
NW4 4AR
Director NameMr Nathan Alexander Domnitz
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMr Noah Samuel Bezalel
Date of BirthOctober 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2022(10 years, 1 month after company formation)
Appointment Duration12 months (resigned 19 February 2023)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMr Jack Isaacs
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2022(10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Haslemere Avenue
Hale Barns
Altrincham
WA15 0AU
Director NameMr Samuel Max Wagman
Date of BirthApril 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2023(11 years, 1 month after company formation)
Appointment Duration12 months (resigned 18 February 2024)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD

Contact

Websitewww.fzy.org.uk/
Telephone0121 5123743
Telephone regionBirmingham

Location

Registered AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£30,650

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Charges

12 June 2012Delivered on: 19 June 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time held to the credit on any current,deposit or other account or accounts see image for full details.
Outstanding

Filing History

21 November 2023Satisfaction of charge 1 in full (1 page)
9 November 2023Appointment of Mrs Dena Adele Shmuel as a director on 9 November 2023 (2 pages)
30 August 2023Termination of appointment of Jack Isaacs as a director on 11 August 2023 (1 page)
30 August 2023Termination of appointment of Claire Frances Sherman as a director on 21 August 2023 (1 page)
30 August 2023Appointment of Ms Lucy Alexandra Ross as a director on 11 August 2023 (2 pages)
15 June 2023Termination of appointment of Gregory Marc Allon as a director on 22 May 2023 (1 page)
24 May 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
26 February 2023Termination of appointment of Noah Samuel Bezalel as a director on 19 February 2023 (1 page)
26 February 2023Appointment of Mr Samuel Max Wagman as a director on 19 February 2023 (2 pages)
24 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
15 September 2022Appointment of Mr Jack Isaacs as a director on 29 August 2022 (2 pages)
15 September 2022Termination of appointment of Nathan Alexander Domnitz as a director on 26 August 2022 (1 page)
15 September 2022Termination of appointment of Jonathan Philip Skolnick as a director on 14 September 2022 (1 page)
9 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 September 2022Company name changed federation of zionist youth uk\certificate issued on 06/09/22
  • RES15 ‐ Change company name resolution on 2022-03-21
(3 pages)
15 July 2022Memorandum and Articles of Association (31 pages)
12 July 2022Memorandum and Articles of Association (31 pages)
12 July 2022Statement of company's objects (2 pages)
15 June 2022Company name changed fzy\certificate issued on 15/06/22
  • RES15 ‐ Change company name resolution on 2022-03-31
(15 pages)
15 June 2022Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
15 June 2022Change of name notice (2 pages)
1 June 2022Statement of company's objects (2 pages)
25 May 2022Registered office address changed from 25 the Burroughs Hendon London NW4 4AR England to The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0rd on 25 May 2022 (1 page)
3 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
7 March 2022Previous accounting period shortened from 30 December 2021 to 31 August 2021 (1 page)
23 February 2022Appointment of Mr Noah Samuel Bezalel as a director on 20 February 2022 (2 pages)
23 February 2022Termination of appointment of Lucy Alexandra Ross as a director on 20 February 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
5 October 2021Appointment of Mr Nathan Alexander Domnitz as a director on 16 August 2021 (2 pages)
5 October 2021Termination of appointment of Imogen Sara Wise as a director on 13 August 2021 (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
2 March 2021Termination of appointment of Jack Isaacs as a director on 21 February 2021 (1 page)
2 March 2021Appointment of Miss Lucy Alexandra Ross as a director on 21 February 2021 (2 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 November 2020Appointment of Mr Jonathan Philip Skolnick as a director on 10 November 2020 (2 pages)
3 August 2020Appointment of Mr Gregory Marc Allon as a director on 13 July 2020 (2 pages)
3 August 2020Appointment of Miss Rebecca Leigh Manning as a director on 13 July 2020 (2 pages)
2 August 2020Appointment of Mr Wayne Adam Snyder as a director on 13 July 2020 (2 pages)
28 July 2020Termination of appointment of Naomi Bloomer as a director on 13 July 2020 (1 page)
27 July 2020Appointment of Mr Jack Isaacs as a director on 13 July 2020 (2 pages)
27 July 2020Appointment of Mrs Claire Frances Sherman as a director on 13 July 2020 (2 pages)
27 July 2020Appointment of Mrs Abigail Miriam Halon Rosenberg as a director on 13 July 2020 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Emma Louise Mendel as a director on 1 December 2019 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
19 August 2019Appointment of Mrs Naomi Bloomer as a director on 15 August 2019 (2 pages)
19 August 2019Director's details changed for Mrs Naomi Bloomer on 15 August 2019 (2 pages)
16 August 2019Termination of appointment of Joseph Louis Woolf as a director on 15 August 2019 (1 page)
16 August 2019Appointment of Miss Emma Louise Mendel as a director on 15 August 2019 (2 pages)
16 August 2019Termination of appointment of Jessie Galman as a director on 15 August 2019 (1 page)
16 August 2019Appointment of Miss Imogen Sara Wise as a director on 15 August 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Katie Rebecca Frankel as a director on 7 August 2015 (1 page)
30 October 2018Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 25 the Burroughs Hendon London NW4 4AR on 30 October 2018 (1 page)
29 October 2018Appointment of Mr Joel Jacobs as a director on 25 October 2018 (2 pages)
11 October 2018Termination of appointment of Joshua Simon Marks as a director on 9 October 2018 (1 page)
4 October 2018Termination of appointment of Darren Alexander Wogman as a director on 5 August 2016 (1 page)
1 October 2018Termination of appointment of Tamara Pia Addlestone as a director on 7 August 2015 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 September 2018Appointment of Miss Jessie Galman as a director on 13 August 2018 (2 pages)
27 September 2018Appointment of Mr Joshua Simon Marks as a director on 14 August 2017 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 October 2017Appointment of Mr Joseph Louis Woolf as a director on 15 August 2017 (2 pages)
23 October 2017Appointment of Mr Joseph Louis Woolf as a director on 15 August 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Director's details changed for Mr Darren Alexander Wogman on 15 February 2016 (2 pages)
24 March 2016Annual return made up to 17 January 2016 no member list (4 pages)
24 March 2016Director's details changed for Mr Darren Alexander Wogman on 15 February 2016 (2 pages)
24 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 March 2016 (1 page)
24 March 2016Annual return made up to 17 January 2016 no member list (4 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Annual return made up to 17 January 2015 no member list (4 pages)
20 January 2015Annual return made up to 17 January 2015 no member list (4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Annual return made up to 17 January 2014 no member list (4 pages)
6 February 2014Annual return made up to 17 January 2014 no member list (4 pages)
25 October 2013Termination of appointment of Claire Pollard as a director (1 page)
25 October 2013Appointment of Ms Tamara Pia Addlestone as a director (2 pages)
25 October 2013Appointment of Ms Katie Rebecca Frankel as a director (2 pages)
25 October 2013Termination of appointment of Claire Pollard as a director (1 page)
25 October 2013Appointment of Ms Katie Rebecca Frankel as a director (2 pages)
25 October 2013Termination of appointment of Harry Jardine as a director (1 page)
25 October 2013Termination of appointment of Harry Jardine as a director (1 page)
25 October 2013Appointment of Ms Tamara Pia Addlestone as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Director's details changed for Mr Darren Alexander Wogman on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Darren Alexander Wogman on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Harry David Jardine on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Miss Claire Wendy Pollard on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Harry David Jardine on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Harry David Jardine on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Miss Claire Wendy Pollard on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Darren Alexander Wogman on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Miss Claire Wendy Pollard on 1 March 2013 (2 pages)
5 March 2013Termination of appointment of Sasha Gold as a director (1 page)
5 March 2013Appointment of Miss Claire Wendy Pollard as a director (2 pages)
5 March 2013Appointment of Miss Claire Wendy Pollard as a director (2 pages)
5 March 2013Termination of appointment of Joshua Marks as a director (1 page)
5 March 2013Termination of appointment of Adam Broude as a director (1 page)
5 March 2013Appointment of Mr Darren Alexander Wogman as a director (2 pages)
5 March 2013Termination of appointment of Adam Broude as a director (1 page)
5 March 2013Termination of appointment of Sasha Gold as a director (1 page)
5 March 2013Appointment of Mr Darren Alexander Wogman as a director (2 pages)
5 March 2013Termination of appointment of Elliot Hunter as a director (1 page)
5 March 2013Termination of appointment of Joshua Marks as a director (1 page)
5 March 2013Termination of appointment of Elliot Hunter as a director (1 page)
5 March 2013Appointment of Mr Harry David Jardine as a director (2 pages)
5 March 2013Appointment of Mr Harry David Jardine as a director (2 pages)
18 January 2013Annual return made up to 17 January 2013 no member list (5 pages)
18 January 2013Annual return made up to 17 January 2013 no member list (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
2 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
30 January 2012Appointment of Miss Sasha Tal Gold as a director (2 pages)
30 January 2012Appointment of Mr Adam Richard Broude as a director (2 pages)
30 January 2012Appointment of Mr Elliot Ashley Hunter as a director (2 pages)
30 January 2012Appointment of Mr Elliot Ashley Hunter as a director (2 pages)
30 January 2012Appointment of Mr Adam Richard Broude as a director (2 pages)
30 January 2012Appointment of Mr Joshua Benjamin Marks as a director (2 pages)
30 January 2012Appointment of Mr Joshua Benjamin Marks as a director (2 pages)
30 January 2012Appointment of Miss Sasha Tal Gold as a director (2 pages)
23 January 2012Company name changed fzy LIMITED\certificate issued on 23/01/12
  • NE01 ‐
(3 pages)
23 January 2012Company name changed fzy LIMITED\certificate issued on 23/01/12
  • NE01 ‐
(3 pages)
19 January 2012Termination of appointment of Graham Stephens as a director (1 page)
19 January 2012Termination of appointment of Graham Stephens as a director (1 page)
17 January 2012Incorporation (16 pages)
17 January 2012Incorporation (16 pages)