Friends Of The London Jewish Hospital Limited(the) LONDON


Founded in 1932, Friends Of The London Jewish Hospital (the), classified under reg no. 00267419 is an active company. Currently registered at Amelie House Maurice And Vivienne Wohl Campus NW11 9DQ, London the company has been in the business for 92 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Jonathan Z., appointed on 6 October 2022. In addition, a secretary was appointed - Jonathan W., appointed on 6 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Friends Of The London Jewish Hospital Limited(the) Address / Contact

Office Address Amelie House Maurice And Vivienne Wohl Campus
Office Address2 221 Golders Green Road
Town London
Post code NW11 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00267419
Date of Incorporation Tue, 2nd Aug 1932
Industry Dormant Company
End of financial Year 31st March
Company age 92 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jonathan Z.

Position: Director

Appointed: 06 October 2022

Jonathan W.

Position: Secretary

Appointed: 06 October 2022

David G.

Position: Secretary

Resigned: 15 November 1993

Andrew H.

Position: Secretary

Appointed: 04 May 2011

Resigned: 06 October 2022

Wendy G.

Position: Secretary

Appointed: 15 September 2010

Resigned: 03 May 2011

Helen V.

Position: Secretary

Appointed: 01 June 2009

Resigned: 13 September 2010

Stephen Z.

Position: Director

Appointed: 03 May 2006

Resigned: 07 November 2011

Brenda F.

Position: Secretary

Appointed: 14 January 2004

Resigned: 01 June 2009

Steven L.

Position: Director

Appointed: 25 June 2003

Resigned: 06 October 2022

Gail R.

Position: Director

Appointed: 25 June 2003

Resigned: 09 November 2009

Colin L.

Position: Director

Appointed: 25 June 2003

Resigned: 23 June 2004

Michael G.

Position: Director

Appointed: 25 June 2003

Resigned: 02 May 2006

Henry S.

Position: Secretary

Appointed: 15 November 1993

Resigned: 31 December 2003

Claude W.

Position: Director

Appointed: 12 November 1991

Resigned: 24 November 1993

David G.

Position: Director

Appointed: 12 November 1991

Resigned: 31 December 1997

Jeffrey N.

Position: Director

Appointed: 12 November 1991

Resigned: 24 November 1993

Joan F.

Position: Director

Appointed: 12 November 1991

Resigned: 24 November 1993

Brian G.

Position: Director

Appointed: 12 November 1991

Resigned: 24 November 1993

Shirley L.

Position: Director

Appointed: 12 November 1991

Resigned: 28 November 1993

Gerald R.

Position: Director

Appointed: 12 November 1991

Resigned: 24 November 1993

Alexander S.

Position: Director

Appointed: 12 November 1991

Resigned: 28 November 1993

Brenda Z.

Position: Director

Appointed: 12 November 1991

Resigned: 24 November 1993

Eric S.

Position: Director

Appointed: 12 November 1991

Resigned: 25 November 1993

Stuart G.

Position: Director

Appointed: 12 November 1991

Resigned: 16 July 2003

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements