About

Registered Number: 05718138
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Winston House, 2 Dollis Park, London, Finchely, N3 1HF,

 

Magen David Adom Uk was registered on 22 February 2006 and are based in London, Finchely, it's status in the Companies House registry is set to "Active". Burger, Daniel Richard, Abram, Patricia, Burger, Daniel Richard, Dingle, Barbara Mary, Franks, Marc Ian, Ordever, Robert Mark, Posnansky, Nicholas Simon, Benson, Eli, Clyne, Adam, Ferster, Jonathan, Grossmith, Lorraine Jacqueline, Kahtan, David Raphael Saleh, Shasha, Toni are listed as the directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAM, Patricia 28 January 2015 - 1
BURGER, Daniel Richard 28 January 2015 - 1
DINGLE, Barbara Mary 05 May 2020 - 1
FRANKS, Marc Ian 14 May 2018 - 1
ORDEVER, Robert Mark 08 August 2019 - 1
POSNANSKY, Nicholas Simon 12 July 2016 - 1
CLYNE, Adam 03 October 2013 08 January 2020 1
FERSTER, Jonathan 15 July 2013 07 February 2017 1
GROSSMITH, Lorraine Jacqueline 13 June 2007 17 September 2019 1
KAHTAN, David Raphael Saleh 13 June 2007 13 August 2009 1
SHASHA, Toni 24 February 2006 05 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BURGER, Daniel Richard 02 July 2012 - 1
BENSON, Eli 22 February 2006 02 July 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
AD01 - Change of registered office address 01 August 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 17 February 2017
AP01 - Appointment of director 03 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 27 December 2013
AP01 - Appointment of director 27 December 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
CH01 - Change of particulars for director 11 October 2012
AP03 - Appointment of secretary 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 07 June 2010
RESOLUTIONS - N/A 20 May 2010
MEM/ARTS - N/A 20 May 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 16 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 15 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
225 - Change of Accounting Reference Date 20 April 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.