Modi'In 7178047
Israel
Director Name | Mr Wayne Adam Snyder |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Armitage Road London NW11 8QT |
Director Name | Mrs Abigail Miriam Halon Rosenberg |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Miss Rebecca Leigh Manning |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Ms Lucy Alexandra Ross |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(11 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mrs Dena Adele Shmuel |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mr Aidan Joel Lester |
---|---|
Date of Birth | April 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2024(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Student |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Miss Sasha Tal Gold |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 17 Clifton Avenue Finchley London N3 1BN |
Director Name | Mr Adam Richard Broude |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 104 Scholes Lane Prestwick Manchester M25 0AU |
Director Name | Mr Elliot Ashley Hunter |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 17 Fontayne Avenue Chigwell Essex IG7 5HB |
Director Name | Mr Joshua Benjamin Marks |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 95 Furzehill Road Borehamwood Herfordshire WD6 2DN |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Darren Alexander Wogman |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Harry David Jardine |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Miss Claire Wendy Pollard |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Tamara Pia Addlestone |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Sandmoor Lane Alwoodley Leeds West Yorkshire LS17 7EA |
Director Name | Ms Katie Rebecca Frankel |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Buntingbridge Road Ilford Essex IG2 7LR |
Director Name | Mr Joshua Simon Marks |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spring Lake Stanmore Middlesex HA7 3BX |
Director Name | Mr Joseph Louis Woolf |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northcliffe Drive London N20 8JS |
Director Name | Miss Jessie Galman |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Miss Emma Louise Mendel |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Uphill Road London NW7 4PT |
Director Name | Mrs Naomi Bloomer |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 30 Palace Road London N11 2PR |
Director Name | Miss Imogen Sara Wise |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Farm Rowley Lane Borehamwood Hertfordshire WD6 5PE |
Director Name | Mr Gregory Marc Allon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mrs Claire Frances Sherman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2023) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mr Jonathan Philip Skolnick |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Miss Lucy Alexandra Ross |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2021(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 February 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | 25 The Burroughs Hendon London NW4 4AR |
Director Name | Mr Nathan Alexander Domnitz |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2021(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mr Noah Samuel Bezalel |
---|---|
Date of Birth | October 2002 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2022(10 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 19 February 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Director Name | Mr Jack Isaacs |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2022(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Haslemere Avenue Hale Barns Altrincham WA15 0AU |
Director Name | Mr Samuel Max Wagman |
---|---|
Date of Birth | April 2003 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2023(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 18 February 2024) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
Website | www.fzy.org.uk/ |
---|---|
Telephone | 0121 5123743 |
Telephone region | Birmingham |
Registered Address | The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow HA3 0RD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £30,650 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 17 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (8 months, 4 weeks from now) |
12 June 2012 | Delivered 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 |
---|
21 November 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
9 November 2023 | Appointment of Mrs Dena Adele Shmuel as a director on 9 November 2023 (2 pages) |
30 August 2023 | Termination of appointment of Jack Isaacs as a director on 11 August 2023 (1 page) |
30 August 2023 | Termination of appointment of Claire Frances Sherman as a director on 21 August 2023 (1 page) |
30 August 2023 | Appointment of Ms Lucy Alexandra Ross as a director on 11 August 2023 (2 pages) |
15 June 2023 | Termination of appointment of Gregory Marc Allon as a director on 22 May 2023 (1 page) |
24 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (6 pages) |
26 February 2023 | Termination of appointment of Noah Samuel Bezalel as a director on 19 February 2023 (1 page) |
26 February 2023 | Appointment of Mr Samuel Max Wagman as a director on 19 February 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
15 September 2022 | Appointment of Mr Jack Isaacs as a director on 29 August 2022 (2 pages) |
15 September 2022 | Termination of appointment of Nathan Alexander Domnitz as a director on 26 August 2022 (1 page) |
15 September 2022 | Termination of appointment of Jonathan Philip Skolnick as a director on 14 September 2022 (1 page) |
9 September 2022 | Resolutions
|
6 September 2022 | Company name changed federation of zionist youth uk\certificate issued on 06/09/22
|
15 July 2022 | Memorandum and Articles of Association (31 pages) |
12 July 2022 | Memorandum and Articles of Association (31 pages) |
12 July 2022 | Statement of company's objects (2 pages) |
15 June 2022 | Company name changed fzy\certificate issued on 15/06/22
|
15 June 2022 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
15 June 2022 | Change of name notice (2 pages) |
1 June 2022 | Statement of company's objects (2 pages) |
25 May 2022 | Registered 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 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
7 March 2022 | Previous accounting period shortened from 30 December 2021 to 31 August 2021 (1 page) |
23 February 2022 | Appointment of Mr Noah Samuel Bezalel as a director on 20 February 2022 (2 pages) |
23 February 2022 | Termination of appointment of Lucy Alexandra Ross as a director on 20 February 2022 (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
5 October 2021 | Appointment of Mr Nathan Alexander Domnitz as a director on 16 August 2021 (2 pages) |
5 October 2021 | Termination of appointment of Imogen Sara Wise as a director on 13 August 2021 (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
2 March 2021 | Termination of appointment of Jack Isaacs as a director on 21 February 2021 (1 page) |
2 March 2021 | Appointment of Miss Lucy Alexandra Ross as a director on 21 February 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 November 2020 | Appointment of Mr Jonathan Philip Skolnick as a director on 10 November 2020 (2 pages) |
3 August 2020 | Appointment of Mr Gregory Marc Allon as a director on 13 July 2020 (2 pages) |
3 August 2020 | Appointment of Miss Rebecca Leigh Manning as a director on 13 July 2020 (2 pages) |
2 August 2020 | Appointment of Mr Wayne Adam Snyder as a director on 13 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Naomi Bloomer as a director on 13 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Jack Isaacs as a director on 13 July 2020 (2 pages) |
27 July 2020 | Appointment of Mrs Claire Frances Sherman as a director on 13 July 2020 (2 pages) |
27 July 2020 | Appointment of Mrs Abigail Miriam Halon Rosenberg as a director on 13 July 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Emma Louise Mendel as a director on 1 December 2019 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
19 August 2019 | Appointment of Mrs Naomi Bloomer as a director on 15 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mrs Naomi Bloomer on 15 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Joseph Louis Woolf as a director on 15 August 2019 (1 page) |
16 August 2019 | Appointment of Miss Emma Louise Mendel as a director on 15 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Jessie Galman as a director on 15 August 2019 (1 page) |
16 August 2019 | Appointment of Miss Imogen Sara Wise as a director on 15 August 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Katie Rebecca Frankel as a director on 7 August 2015 (1 page) |
30 October 2018 | Registered 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 2018 | Appointment of Mr Joel Jacobs as a director on 25 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Joshua Simon Marks as a director on 9 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Darren Alexander Wogman as a director on 5 August 2016 (1 page) |
1 October 2018 | Termination of appointment of Tamara Pia Addlestone as a director on 7 August 2015 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 September 2018 | Appointment of Miss Jessie Galman as a director on 13 August 2018 (2 pages) |
27 September 2018 | Appointment of Mr Joshua Simon Marks as a director on 14 August 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 October 2017 | Appointment of Mr Joseph Louis Woolf as a director on 15 August 2017 (2 pages) |
23 October 2017 | Appointment of Mr Joseph Louis Woolf as a director on 15 August 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Director's details changed for Mr Darren Alexander Wogman on 15 February 2016 (2 pages) |
24 March 2016 | Annual return made up to 17 January 2016 no member list (4 pages) |
24 March 2016 | Director's details changed for Mr Darren Alexander Wogman on 15 February 2016 (2 pages) |
24 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 January 2016 no member list (4 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
20 January 2015 | Annual return made up to 17 January 2015 no member list (4 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
25 October 2013 | Termination of appointment of Claire Pollard as a director (1 page) |
25 October 2013 | Appointment of Ms Tamara Pia Addlestone as a director (2 pages) |
25 October 2013 | Appointment of Ms Katie Rebecca Frankel as a director (2 pages) |
25 October 2013 | Termination of appointment of Claire Pollard as a director (1 page) |
25 October 2013 | Appointment of Ms Katie Rebecca Frankel as a director (2 pages) |
25 October 2013 | Termination of appointment of Harry Jardine as a director (1 page) |
25 October 2013 | Termination of appointment of Harry Jardine as a director (1 page) |
25 October 2013 | Appointment of Ms Tamara Pia Addlestone as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2013 | Director's details changed for Mr Darren Alexander Wogman on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Darren Alexander Wogman on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Harry David Jardine on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Miss Claire Wendy Pollard on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Harry David Jardine on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Harry David Jardine on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Miss Claire Wendy Pollard on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Darren Alexander Wogman on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Miss Claire Wendy Pollard on 1 March 2013 (2 pages) |
5 March 2013 | Termination of appointment of Sasha Gold as a director (1 page) |
5 March 2013 | Appointment of Miss Claire Wendy Pollard as a director (2 pages) |
5 March 2013 | Appointment of Miss Claire Wendy Pollard as a director (2 pages) |
5 March 2013 | Termination of appointment of Joshua Marks as a director (1 page) |
5 March 2013 | Termination of appointment of Adam Broude as a director (1 page) |
5 March 2013 | Appointment of Mr Darren Alexander Wogman as a director (2 pages) |
5 March 2013 | Termination of appointment of Adam Broude as a director (1 page) |
5 March 2013 | Termination of appointment of Sasha Gold as a director (1 page) |
5 March 2013 | Appointment of Mr Darren Alexander Wogman as a director (2 pages) |
5 March 2013 | Termination of appointment of Elliot Hunter as a director (1 page) |
5 March 2013 | Termination of appointment of Joshua Marks as a director (1 page) |
5 March 2013 | Termination of appointment of Elliot Hunter as a director (1 page) |
5 March 2013 | Appointment of Mr Harry David Jardine as a director (2 pages) |
5 March 2013 | Appointment of Mr Harry David Jardine as a director (2 pages) |
18 January 2013 | Annual return made up to 17 January 2013 no member list (5 pages) |
18 January 2013 | Annual return made up to 17 January 2013 no member list (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
2 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
30 January 2012 | Appointment of Miss Sasha Tal Gold as a director (2 pages) |
30 January 2012 | Appointment of Mr Adam Richard Broude as a director (2 pages) |
30 January 2012 | Appointment of Mr Elliot Ashley Hunter as a director (2 pages) |
30 January 2012 | Appointment of Mr Elliot Ashley Hunter as a director (2 pages) |
30 January 2012 | Appointment of Mr Adam Richard Broude as a director (2 pages) |
30 January 2012 | Appointment of Mr Joshua Benjamin Marks as a director (2 pages) |
30 January 2012 | Appointment of Mr Joshua Benjamin Marks as a director (2 pages) |
30 January 2012 | Appointment of Miss Sasha Tal Gold as a director (2 pages) |
23 January 2012 | Company name changed fzy LIMITED\certificate issued on 23/01/12
|
23 January 2012 | Company name changed fzy LIMITED\certificate issued on 23/01/12
|
19 January 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
19 January 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
17 January 2012 | Incorporation (16 pages) |
17 January 2012 | Incorporation (16 pages) |