Federation Of Zionist Youth Uk

General information

Office Address:

The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton HA3 0RD Harrow

Number: 07913090

Incorporation date: 2012-01-17

End of financial year: 31 August

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Federation Of Zionist Youth Uk came into being in 2012 as a company enlisted under no 07913090, located at HA3 0RD Harrow at The Stanley S. Cohen Obe Centre Shaftesbury Avenue. The firm has been in business for thirteen years and its last known state is active. The firm has a history in registered name changing. In the past, this firm had two different company names. Before 2022 this firm was run as Fzy and up to that point its company name was Fzy. This enterprise's SIC and NACE codes are 93290 meaning Other amusement and recreation activities n.e.c.. 2022/08/31 is the last time when account status updates were filed.

Given the following enterprise's constant development, it became necessary to formally appoint new directors, to name just a few: Lauren W., Edward B., Derek L. who have been assisting each other since 2025/02/23 for the benefit of the following business.

  • Previous company's names
  • Federation Of Zionist Youth Uk 2022-06-15
  • Fzy 2012-01-23
  • Fzy Limited 2012-01-17

Financial data based on annual reports

Company staff

Lauren W.

Role: Director

Appointed: 23 February 2025

Latest update: 22 May 2025

Edward B.

Role: Director

Appointed: 09 December 2024

Latest update: 22 May 2025

Derek L.

Role: Director

Appointed: 05 July 2024

Latest update: 22 May 2025

Dena S.

Role: Director

Appointed: 09 November 2023

Latest update: 22 May 2025

Lucy R.

Role: Director

Appointed: 11 August 2023

Latest update: 22 May 2025

Abigail R.

Role: Director

Appointed: 13 July 2020

Latest update: 22 May 2025

Wayne S.

Role: Director

Appointed: 13 July 2020

Latest update: 22 May 2025

Rebecca M.

Role: Director

Appointed: 13 July 2020

Latest update: 22 May 2025

Joel J.

Role: Director

Appointed: 25 October 2018

Latest update: 22 May 2025

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-17
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 November 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 August 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New director appointment on 2025/02/23. (AP01)
filed on: 3rd, March 2025
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
13
Company Age

Closest Companies - by postcode