Company NameLondon Maccabi Recreational Trust
Company StatusActive
Company Number04489301
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2002(21 years, 9 months ago)
Previous NamesRowley Lane Recreational Trust and Rowley Lane Maccabi Recreational Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Mark Kyte
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables Courtenay Avenue
Highgate
London
N6 4LR
Director NameMr Joel Nathan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleExecutive Business Manager
Country of ResidenceEngland
Correspondence AddressRowley Lane Sports Ground Rowley Lane
Barnet
Hertfordshire
EN5 3HW
Director NameMr Gary Mark Phillips
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRowley Lane Sports Ground Rowley Lane
Barnet
Hertfordshire
EN5 3HW
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 21 May 2011)
RoleChartered Surveyor Company Dir
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Director NameMr Malcolm Jeffrey Newman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbey View
Radlett
Hertfordshire
WD7 8LT
Director NameMr Paul Louis Wise
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wildwood Road
London
NW11 6UL
Secretary NameAdam Solomons
NationalityBritish
StatusResigned
Appointed07 August 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 13 September 2011)
RoleCompany Director
Correspondence Address34 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameLord Jonathan Andrew Kestenbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Broughton Avenue
London
N3 3ER
Director NameMr Martin Berliner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 November 2013)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address76 Weirdale Avenue
London
N20 0AH
Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kyte Group Business Design
Centre
52 Upper Street
London
N1 0QH
Secretary NameMr Ashley Lerner
StatusResigned
Appointed13 September 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressRowley Lane Sports Ground Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRowley Lane Sports Ground Rowley Lane
Barnet
Hertfordshire
EN5 3HW
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressRowley Lane Sports Ground
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£666,130
Net Worth£928,975
Cash£3,460
Current Liabilities£38,611

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

12 June 2006Delivered on: 19 June 2006
Persons entitled: The Maccabi Foundation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a at the east side of barnet by-pass, rowley lane, barnet t/no NGL340460 and k/a rowley lane sports ground by way of first equitable charge each and all of the insurances and future easements and other rights.
Outstanding

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
8 June 2023Appointment of Mr Andrew Landesberg as a director on 8 June 2023 (2 pages)
8 June 2023Termination of appointment of Joel Nathan as a director on 8 June 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
27 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
6 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
19 July 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
4 May 2017Accounts for a small company made up to 31 July 2016 (17 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (17 pages)
31 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
18 May 2016Termination of appointment of Ashley Lerner as a secretary on 1 April 2013 (1 page)
18 May 2016Termination of appointment of Ashley Lerner as a secretary on 1 April 2013 (1 page)
7 May 2016Full accounts made up to 31 July 2015 (16 pages)
7 May 2016Full accounts made up to 31 July 2015 (16 pages)
21 January 2016Termination of appointment of Michael Anthony Ziff as a director on 5 November 2015 (1 page)
21 January 2016Termination of appointment of Michael Anthony Ziff as a director on 5 November 2015 (1 page)
14 August 2015Annual return made up to 18 July 2015 no member list (5 pages)
14 August 2015Annual return made up to 18 July 2015 no member list (5 pages)
6 May 2015Full accounts made up to 31 July 2014 (16 pages)
6 May 2015Full accounts made up to 31 July 2014 (16 pages)
15 December 2014Registered office address changed from C/O Kyte Group Business Design Centre 52 Upper Street London N1 0QH to Rowley Lane Sports Ground Rowley Lane Arkley Hertfordshire EN5 3HW on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from C/O Kyte Group Business Design Centre 52 Upper Street London N1 0QH to Rowley Lane Sports Ground Rowley Lane Arkley Hertfordshire EN5 3HW on 15 December 2014 (2 pages)
12 August 2014Annual return made up to 18 July 2014 no member list (5 pages)
12 August 2014Annual return made up to 18 July 2014 no member list (5 pages)
3 July 2014Full accounts made up to 31 July 2013 (18 pages)
3 July 2014Full accounts made up to 31 July 2013 (18 pages)
19 June 2014Previous accounting period shortened from 30 December 2013 to 31 July 2013 (3 pages)
19 June 2014Previous accounting period shortened from 30 December 2013 to 31 July 2013 (3 pages)
10 February 2014Appointment of Mr Michael Anthony Ziff as a director (2 pages)
10 February 2014Appointment of Mr Michael Anthony Ziff as a director (2 pages)
6 February 2014Appointment of Mr Gary Mark Phillips as a director (2 pages)
6 February 2014Appointment of Mr Gary Mark Phillips as a director (2 pages)
10 December 2013Termination of appointment of Geoffrey Springer as a director (1 page)
10 December 2013Appointment of Mr Joel Nathan as a director (2 pages)
10 December 2013Termination of appointment of Martin Berliner as a director (1 page)
10 December 2013Termination of appointment of Martin Berliner as a director (1 page)
10 December 2013Appointment of Mr Joel Nathan as a director (2 pages)
10 December 2013Termination of appointment of Geoffrey Springer as a director (1 page)
11 November 2013Termination of appointment of Paul Wise as a director (1 page)
11 November 2013Termination of appointment of Paul Wise as a director (1 page)
4 November 2013Full accounts made up to 31 December 2012 (20 pages)
4 November 2013Full accounts made up to 31 December 2012 (20 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
15 August 2013Annual return made up to 18 July 2013 no member list (5 pages)
15 August 2013Annual return made up to 18 July 2013 no member list (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
30 August 2012Annual return made up to 18 July 2012 no member list (5 pages)
30 August 2012Annual return made up to 18 July 2012 no member list (5 pages)
5 October 2011Termination of appointment of Adam Solomons as a secretary (1 page)
5 October 2011Appointment of Mr Ashley Lerner as a secretary (1 page)
5 October 2011Appointment of Mr Ashley Lerner as a secretary (1 page)
5 October 2011Termination of appointment of Adam Solomons as a secretary (1 page)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Annual return made up to 18 July 2011 no member list (5 pages)
28 September 2011Annual return made up to 18 July 2011 no member list (5 pages)
12 September 2011Appointment of Mr Geoffrey Antony Springer as a director (2 pages)
12 September 2011Appointment of Mr Geoffrey Antony Springer as a director (2 pages)
23 June 2011Termination of appointment of Philip Lewis as a director (1 page)
23 June 2011Termination of appointment of Philip Lewis as a director (1 page)
17 January 2011Termination of appointment of Malcolm Newman as a director (1 page)
17 January 2011Termination of appointment of Jonathan Kestenbaum as a director (1 page)
17 January 2011Termination of appointment of Malcolm Newman as a director (1 page)
17 January 2011Termination of appointment of Jonathan Kestenbaum as a director (1 page)
5 October 2010Annual return made up to 18 July 2010 no member list (8 pages)
5 October 2010Annual return made up to 18 July 2010 no member list (8 pages)
4 October 2010Director's details changed for Malcolm Jeffrey Newman on 18 July 2010 (2 pages)
4 October 2010Director's details changed for Malcolm Jeffrey Newman on 18 July 2010 (2 pages)
4 October 2010Director's details changed for Martin Berliner on 18 July 2010 (2 pages)
4 October 2010Director's details changed for Martin Berliner on 18 July 2010 (2 pages)
2 August 2010Full accounts made up to 31 December 2009 (19 pages)
2 August 2010Full accounts made up to 31 December 2009 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
11 August 2009Annual return made up to 18/07/09 (4 pages)
11 August 2009Annual return made up to 18/07/09 (4 pages)
8 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Full accounts made up to 31 July 2007 (18 pages)
28 March 2009Full accounts made up to 31 July 2007 (18 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Annual return made up to 18/07/08 (4 pages)
21 July 2008Annual return made up to 18/07/08 (4 pages)
6 June 2008Memorandum and Articles of Association (20 pages)
6 June 2008Memorandum and Articles of Association (20 pages)
31 May 2008Company name changed rowley lane maccabi recreational trust\certificate issued on 03/06/08 (2 pages)
31 May 2008Company name changed rowley lane maccabi recreational trust\certificate issued on 03/06/08 (2 pages)
28 August 2007Annual return made up to 18/07/07 (6 pages)
28 August 2007Annual return made up to 18/07/07 (6 pages)
11 June 2007Full accounts made up to 31 July 2006 (16 pages)
11 June 2007Full accounts made up to 31 July 2006 (16 pages)
7 August 2006Annual return made up to 18/07/06 (6 pages)
7 August 2006Annual return made up to 18/07/06 (6 pages)
7 July 2006Full accounts made up to 31 July 2005 (12 pages)
7 July 2006Full accounts made up to 31 July 2005 (12 pages)
20 June 2006Memorandum and Articles of Association (21 pages)
20 June 2006Memorandum and Articles of Association (21 pages)
19 June 2006Particulars of mortgage/charge (11 pages)
19 June 2006Particulars of mortgage/charge (11 pages)
13 June 2006Company name changed rowley lane recreational trust\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed rowley lane recreational trust\certificate issued on 13/06/06 (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
22 November 2005Annual return made up to 18/07/05 (5 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Annual return made up to 18/07/05 (5 pages)
22 November 2005New director appointed (2 pages)
7 June 2005Full accounts made up to 31 July 2004 (12 pages)
7 June 2005Full accounts made up to 31 July 2004 (12 pages)
22 December 2004Full accounts made up to 31 July 2003 (12 pages)
22 December 2004Full accounts made up to 31 July 2003 (12 pages)
20 August 2004Annual return made up to 18/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 August 2004Annual return made up to 18/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 August 2003Annual return made up to 18/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 August 2003Annual return made up to 18/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 April 2003Memorandum and Articles of Association (1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 April 2003Memorandum and Articles of Association (1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: c/o bircham dyson bell 50 broadway london SW1H 0BL (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: c/o bircham dyson bell 50 broadway london SW1H 0BL (1 page)
18 July 2002Incorporation (26 pages)
18 July 2002Incorporation (26 pages)