About

Registered Number: 06473395
Date of Incorporation: 15/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor Sutherland House Northern & Midland Holdings Limited, 70/78 West Hendon Broadway, London, NW9 7BT,

 

Friends of Mayanei Hayeshua Medical Center Ltd was founded on 15 January 2008 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This business has 6 directors listed as Landau, Rosalind, Dr, Lider, Gershon, Rotshild, Shlomo Zeev, Liwer, Yoram Liwer, Dr, Emandar Nominees Ltd, Rth Ag at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDAU, Rosalind, Dr 07 December 2017 - 1
LIDER, Gershon 01 June 2011 - 1
ROTSHILD, Shlomo Zeev 06 December 2016 - 1
LIWER, Yoram Liwer, Dr 30 September 2009 01 June 2011 1
EMANDAR NOMINEES LTD 15 January 2008 30 September 2009 1
RTH AG 03 March 2008 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 05 February 2019
PSC01 - N/A 28 January 2019
AA01 - Change of accounting reference date 27 December 2018
AD01 - Change of registered office address 27 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 19 December 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 11 December 2015
CH03 - Change of particulars for secretary 11 December 2015
AA01 - Change of accounting reference date 11 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 October 2014
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 22 November 2013
AA01 - Change of accounting reference date 23 September 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AR01 - Annual Return 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 January 2010
CH03 - Change of particulars for secretary 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CERTNM - Change of name certificate 12 November 2009
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 03 November 2009
TM01 - Termination of appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
RESOLUTIONS - N/A 22 October 2009
AA01 - Change of accounting reference date 12 October 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
CERTNM - Change of name certificate 14 February 2009
CERTNM - Change of name certificate 05 July 2008
RESOLUTIONS - N/A 22 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
RESOLUTIONS - N/A 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.