Company NameFriends Of Mayanei Hayeshua Medical Center Limited
Company StatusActive
Company Number06473395
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2008(16 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Haim Gershon Lider
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 June 2011(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCEO
Country of ResidenceIsrael
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Shlomo Zeev Rotshild
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed06 December 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCeo Hospital Administrator
Country of ResidenceIsrael
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameDr Rosalind Landau
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMrs Reva Suzanne Shenker
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address385 Edgware Road
London
NW2 6BA
Director NameDr Yoram Liwer Liwer
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed30 September 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2011)
RoleCEO
Country of ResidenceIsrael
Correspondence Address8 Rechov Mishkalov
Jerusalem
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameEmandar Nominees Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address5 Wellesley Court Apsley Way
London
NW2 7HF
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameRTH Ag (Corporation)
StatusResigned
Appointed03 March 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
Correspondence AddressPO Box 4614 Zurich
Switzerland
Ch 6304
Secretary NameEmandar Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(1 month, 2 weeks after company formation)
Appointment Duration10 years (resigned 01 March 2018)
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£238,180
Cash£239,006
Current Liabilities£2,086

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

4 January 2024Director's details changed for Dr Rosalind Landau on 4 January 2024 (2 pages)
4 January 2024Registered office address changed from Ground Floor Sutherland House Northern & Midland Holdings Limited 70/78 West Hendon Broadway London NW9 7BT England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 January 2024 (1 page)
4 January 2024Director's details changed for Mr Shlomo Zeev Rotshild on 4 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Haim Gershon Lider on 4 January 2024 (2 pages)
4 January 2024Change of details for Dr Rosalind Landau as a person with significant control on 4 January 2024 (2 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
1 March 2022Change of details for Mr Gershon Lider as a person with significant control on 14 January 2022 (2 pages)
28 February 2022Change of details for Dr Rosalind Landau as a person with significant control on 14 January 2022 (2 pages)
28 February 2022Change of details for Mr Gershon Lider as a person with significant control on 14 January 2022 (2 pages)
28 February 2022Change of details for Mr Shlomo Zeev Rotshild as a person with significant control on 14 January 2022 (2 pages)
28 February 2022Director's details changed for Mr Gershon Lider on 14 January 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 January 2019Notification of Rosalind Landau as a person with significant control on 7 December 2017 (2 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 April 2018Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to Ground Floor Sutherland House Northern & Midland Holdings Limited 70/78 West Hendon Broadway London NW9 7BT on 27 April 2018 (1 page)
26 April 2018Termination of appointment of Emandar Nominees Ltd as a secretary on 1 March 2018 (1 page)
1 March 2018Appointment of Dr Rosalind Landau as a director on 7 December 2017 (2 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Appointment of Mr Shlomo Zeev Rotshild as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Shlomo Zeev Rotshild as a director on 6 December 2016 (2 pages)
31 January 2016Annual return made up to 15 January 2016 no member list (3 pages)
31 January 2016Annual return made up to 15 January 2016 no member list (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Secretary's details changed for Emandar Nominees Ltd C/O Shenkers on 11 December 2015 (1 page)
11 December 2015Director's details changed for Mr Gershon Leader on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Gershon Leader on 11 December 2015 (2 pages)
11 December 2015Secretary's details changed for Emandar Nominees Ltd C/O Shenkers on 11 December 2015 (1 page)
11 June 2015Previous accounting period extended from 29 December 2014 to 31 March 2015 (1 page)
11 June 2015Previous accounting period extended from 29 December 2014 to 31 March 2015 (1 page)
6 February 2015Annual return made up to 15 January 2015 no member list (2 pages)
6 February 2015Annual return made up to 15 January 2015 no member list (2 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
16 January 2014Annual return made up to 15 January 2014 no member list (2 pages)
16 January 2014Annual return made up to 15 January 2014 no member list (2 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 November 2013Director's details changed for Mr Gershon Lider on 1 January 2013 (2 pages)
22 November 2013Director's details changed for Mr Gershon Lider on 1 January 2013 (2 pages)
22 November 2013Director's details changed for Mr Gershon Lider on 1 January 2013 (2 pages)
23 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Secretary's details changed for {officer_name} (1 page)
21 May 2013Annual return made up to 15 January 2013 no member list (2 pages)
21 May 2013Secretary's details changed (1 page)
21 May 2013Annual return made up to 15 January 2013 no member list (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Secretary's details changed (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Annual return made up to 15 January 2012 no member list (3 pages)
20 January 2012Annual return made up to 15 January 2012 no member list (3 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Termination of appointment of Yoram Liwer as a director (1 page)
26 July 2011Appointment of Mr Gershon Lider as a director (2 pages)
26 July 2011Appointment of Mr Gershon Lider as a director (2 pages)
26 July 2011Termination of appointment of Yoram Liwer as a director (1 page)
28 February 2011Annual return made up to 15 January 2011 no member list (3 pages)
28 February 2011Annual return made up to 15 January 2011 no member list (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 January 2010Secretary's details changed (1 page)
17 January 2010Director's details changed for Dr Yoram Liwer Liwer on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Dr Yoram Liwer Liwer on 1 October 2009 (2 pages)
17 January 2010Annual return made up to 15 January 2010 no member list (2 pages)
17 January 2010Secretary's details changed (1 page)
17 January 2010Secretary's details changed for {officer_name} (1 page)
17 January 2010Director's details changed for Dr Yoram Liwer Liwer on 1 October 2009 (2 pages)
17 January 2010Annual return made up to 15 January 2010 no member list (2 pages)
12 November 2009Company name changed friends of ma'ayanei hayeshua medical center LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Company name changed friends of ma'ayanei hayeshua medical center LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
29 October 2009Termination of appointment of Rth Ag as a director (1 page)
29 October 2009Appointment of Dr Yoram Liwer Liwer as a director (1 page)
29 October 2009Termination of appointment of Emandar Nominees Ltd as a director (1 page)
29 October 2009Termination of appointment of Rth Ag as a director (1 page)
29 October 2009Termination of appointment of Emandar Nominees Ltd as a director (1 page)
29 October 2009Appointment of Dr Yoram Liwer Liwer as a director (1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
12 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
12 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
17 March 2009Annual return made up to 15/01/09 (2 pages)
17 March 2009Annual return made up to 15/01/09 (2 pages)
16 March 2009Director's change of particulars / emandar nominees LTD / 23/02/2009 (1 page)
16 March 2009Director's change of particulars / emandar nominees LTD / 23/02/2009 (1 page)
3 March 2009Registered office changed on 03/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
3 March 2009Registered office changed on 03/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
14 February 2009Company name changed friends of mynei hyeshua medical center LIMITED\certificate issued on 17/02/09 (2 pages)
14 February 2009Company name changed friends of mynei hyeshua medical center LIMITED\certificate issued on 17/02/09 (2 pages)
5 July 2008Company name changed friends of maayney hayeshua medical center LIMITED\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed friends of maayney hayeshua medical center LIMITED\certificate issued on 08/07/08 (2 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2008Appointment terminated secretary reva shenker (1 page)
11 March 2008Director appointed rth ag (1 page)
11 March 2008Secretary appointed emandar nominees LTD c/o shenkers (1 page)
11 March 2008Secretary appointed emandar nominees LTD c/o shenkers (1 page)
11 March 2008Appointment terminated secretary reva shenker (1 page)
11 March 2008Director appointed rth ag (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: roman house 296 golders green road london NW11 9PT (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Registered office changed on 01/02/08 from: roman house 296 golders green road london NW11 9PT (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New director appointed (2 pages)
15 January 2008Incorporation (24 pages)
15 January 2008Incorporation (24 pages)