This company is commonly known as Friends Of Mayanei Hayeshua Medical Center Limited. The company was founded 16 years ago and was given the registration number 06473395. The firm's registered office is in LONDON. You can find them at Ground Floor Sutherland House Northern & Midland Holdings Limited, 70/78 West Hendon Broadway, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FRIENDS OF MAYANEI HAYESHUA MEDICAL CENTER LIMITED |
---|---|---|
Company Number | : | 06473395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Sutherland House Northern & Midland Holdings Limited, 70/78 West Hendon Broadway, London, England, NW9 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 07 December 2017 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 01 June 2011 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 06 December 2016 | Active |
385 Edgware Road, London, NW2 6BA | Secretary | 15 January 2008 | Active |
Roman House, 296 Golders Green Road, London, NW11 9PT | Corporate Secretary | 15 January 2008 | Active |
4th, Floor Sutherland House, 70/78 West Hendon Broadway, London, United Kingdom, NW9 7BT | Corporate Secretary | 03 March 2008 | Active |
8, Rechov Mishkalov, Jerusalem, | Director | 30 September 2009 | Active |
Roman House, 296 Golders Green Road, London, NW11 9PT | Corporate Director | 15 January 2008 | Active |
5, Wellesley Court Apsley Way, London, United Kingdom, NW2 7HF | Corporate Director | 15 January 2008 | Active |
PO BOX 4614, Zurich, Switzerland, | Corporate Director | 03 March 2008 | Active |
Dr Rosalind Landau | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Mr Shlomo Zeev Rotshild | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Mr Haim Gershon Lider | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.