Download leads from Nexok and grow your business. Find out more

FZ Properties Limited

Documents

Total Documents112
Total Pages584

Filing History

17 January 2024Cessation of Farzad Zahab as a person with significant control on 14 December 2023
17 January 2024Notification of Fdli Investments Limited as a person with significant control on 14 December 2023
28 November 2023Total exemption full accounts made up to 31 March 2023
7 February 2023Appointment of Mr Borna Abbassian as a director on 4 February 2023
7 February 2023Confirmation statement made on 25 January 2023 with updates
25 January 2023Notification of Paramount Uk Holdings Limited as a person with significant control on 1 December 2022
25 January 2023Cessation of Keepgate Limited as a person with significant control on 1 December 2022
25 January 2023Notification of Farzad Zahab as a person with significant control on 1 December 2022
6 September 2022Total exemption full accounts made up to 31 March 2022
12 August 2022Satisfaction of charge 1 in full
12 August 2022Satisfaction of charge 2 in full
25 July 2022Registration of charge 072839020006, created on 21 July 2022
25 July 2022Registration of charge 072839020005, created on 21 July 2022
4 July 2022Satisfaction of charge 072839020004 in full
20 June 2022Confirmation statement made on 14 June 2022 with no updates
20 July 2021Total exemption full accounts made up to 31 March 2021
5 July 2021Change of details for Keepgate Limited as a person with significant control on 6 April 2016
1 July 2021Confirmation statement made on 14 June 2021 with no updates
22 December 2020Director's details changed for Mr Farzad Zahab on 21 December 2020
22 December 2020Director's details changed for Dr Sina Darvish-Kojouri on 21 December 2020
22 December 2020Registered office address changed from 59 Brondesbury Park London NW6 7AX United Kingdom to Palmers Lodge Swiss Cottage 40 College Crescent Swiss Cottage London NW3 5LB on 22 December 2020
22 December 2020Change of details for Keepgate Limited as a person with significant control on 21 December 2020
31 July 2020Total exemption full accounts made up to 31 March 2020
22 June 2020Confirmation statement made on 14 June 2020 with no updates
17 June 2019Total exemption full accounts made up to 31 March 2019
17 June 2019Confirmation statement made on 14 June 2019 with no updates
12 September 2018Total exemption full accounts made up to 31 March 2018
27 June 2018Confirmation statement made on 14 June 2018 with no updates
16 February 2018Change of details for Keepgate Limited as a person with significant control on 3 January 2018
16 February 2018Director's details changed for Mr Farzad Zahab on 8 January 2018
16 February 2018Director's details changed for Mr Sina Darvish-Kojouri on 8 January 2018
16 February 2018Registered office address changed from 233 Willesden Lane London NW2 5RP to 59 Brondesbury Park London NW6 7AX on 16 February 2018
18 July 2017Total exemption full accounts made up to 31 March 2017
18 July 2017Total exemption full accounts made up to 31 March 2017
28 June 2017Confirmation statement made on 14 June 2017 with updates
28 June 2017Notification of Sina Darvish-Kojouri as a person with significant control on 6 April 2016
28 June 2017Notification of Keepgate Limited as a person with significant control on 6 April 2016
28 June 2017Confirmation statement made on 14 June 2017 with updates
28 June 2017Notification of Keepgate Limited as a person with significant control on 6 April 2016
28 June 2017Notification of Sina Darvish-Kojouri as a person with significant control on 6 April 2016
7 October 2016Total exemption small company accounts made up to 31 March 2016
7 October 2016Total exemption small company accounts made up to 31 March 2016
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 600
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 600
28 January 2016Satisfaction of charge 072839020003 in full
28 January 2016Satisfaction of charge 072839020003 in full
18 August 2015Total exemption small company accounts made up to 31 March 2015
18 August 2015Total exemption small company accounts made up to 31 March 2015
15 July 2015Registration of charge 072839020004, created on 6 July 2015
15 July 2015Registration of charge 072839020004, created on 6 July 2015
15 July 2015Registration of charge 072839020004, created on 6 July 2015
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 600
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 600
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 600
22 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 600
16 July 2014Total exemption small company accounts made up to 31 March 2014
16 July 2014Total exemption small company accounts made up to 31 March 2014
19 June 2014Director's details changed for Mr Farzad Zahab on 19 June 2014
19 June 2014Director's details changed for Mr Farzad Zahab on 19 June 2014
19 June 2014Director's details changed for Dr Sina Darvish-Kojouri on 19 June 2014
19 June 2014Director's details changed for Dr Sina Darvish-Kojouri on 19 June 2014
10 May 2014Registration of charge 072839020003
10 May 2014Registration of charge 072839020003
13 September 2013Total exemption small company accounts made up to 31 March 2013
13 September 2013Total exemption small company accounts made up to 31 March 2013
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
18 December 2012Accounts for a small company made up to 31 March 2012
18 December 2012Accounts for a small company made up to 31 March 2012
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
4 January 2012Accounts for a small company made up to 31 March 2011
4 January 2012Accounts for a small company made up to 31 March 2011
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
15 June 2011Director's details changed for Mr Farzad Zaham on 15 June 2011
15 June 2011Director's details changed for Mr Farzad Zaham on 15 June 2011
27 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 600
27 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 600
17 January 2011Termination of appointment of Kamal Darvish as a director
17 January 2011Termination of appointment of Kamal Darvish as a director
6 January 2011Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
6 January 2011Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
15 December 2010Particulars of a mortgage or charge / charge no: 2
15 December 2010Particulars of a mortgage or charge / charge no: 2
11 December 2010Particulars of a mortgage or charge / charge no: 1
11 December 2010Particulars of a mortgage or charge / charge no: 1
8 December 2010Appointment of Mr Kamal Darvish as a director
8 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 December 2010Appointment of Sina Darvish-Kojouri as a director
8 December 2010Appointment of Mr Kamal Darvish as a director
8 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 December 2010Registered office address changed from 40 College Street Swiss Cottage London NW35LB United Kingdom on 8 December 2010
8 December 2010Registered office address changed from 40 College Street Swiss Cottage London NW35LB United Kingdom on 8 December 2010
8 December 2010Registered office address changed from 40 College Street Swiss Cottage London NW35LB United Kingdom on 8 December 2010
8 December 2010Appointment of Sina Darvish-Kojouri as a director
3 December 2010Termination of appointment of Kamal Darvish as a director
3 December 2010Termination of appointment of Kamal Darvish as a director
4 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011
4 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011
13 July 2010Termination of appointment of John Cowdry as a director
13 July 2010Termination of appointment of John Cowdry as a director
12 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
12 July 2010Appointment of Mr Kamal Darvish as a director
12 July 2010Appointment of Mr Farzad Zaham as a director
12 July 2010Appointment of Mr Farzad Zaham as a director
12 July 2010Appointment of Mr Kamal Darvish as a director
12 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
12 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 July 2010
12 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 12 July 2010
14 June 2010Incorporation
14 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing