Highgate
London
N6 4LR
Director Name | Mr Joel Nathan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Executive Business Manager |
Country of Residence | England |
Correspondence Address | Rowley Lane Sports Ground Rowley Lane Barnet Hertfordshire EN5 3HW |
Director Name | Mr Gary Mark Phillips |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rowley Lane Sports Ground Rowley Lane Barnet Hertfordshire EN5 3HW |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 May 2011) |
Role | Chartered Surveyor Company Dir |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Director Name | Mr Malcolm Jeffrey Newman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Abbey View Radlett Hertfordshire WD7 8LT |
Director Name | Mr Paul Louis Wise |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wildwood Road London NW11 6UL |
Secretary Name | Adam Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 September 2011) |
Role | Company Director |
Correspondence Address | 34 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Lord Jonathan Andrew Kestenbaum |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Broughton Avenue London N3 3ER |
Director Name | Mr Martin Berliner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 November 2013) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 76 Weirdale Avenue London N20 0AH |
Director Name | Mr Geoffrey Antony Springer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kyte Group Business Design Centre 52 Upper Street London N1 0QH |
Secretary Name | Mr Ashley Lerner |
---|---|
Status | Resigned |
Appointed | 13 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Rowley Lane Sports Ground Rowley Lane Arkley Hertfordshire EN5 3HW |
Director Name | Mr Michael Anthony Ziff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rowley Lane Sports Ground Rowley Lane Barnet Hertfordshire EN5 3HW |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | Rowley Lane Sports Ground Rowley Lane Arkley Hertfordshire EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £666,130 |
Net Worth | £928,975 |
Cash | £3,460 |
Current Liabilities | £38,611 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
12 June 2006 | Delivered 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 |
---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Appointment of Mr Andrew Landesberg as a director on 8 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Joel Nathan as a director on 8 June 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
6 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
19 July 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (17 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (17 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 May 2016 | Termination of appointment of Ashley Lerner as a secretary on 1 April 2013 (1 page) |
18 May 2016 | Termination of appointment of Ashley Lerner as a secretary on 1 April 2013 (1 page) |
7 May 2016 | Full accounts made up to 31 July 2015 (16 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (16 pages) |
21 January 2016 | Termination of appointment of Michael Anthony Ziff as a director on 5 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Michael Anthony Ziff as a director on 5 November 2015 (1 page) |
14 August 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
14 August 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 July 2014 no member list (5 pages) |
12 August 2014 | Annual return made up to 18 July 2014 no member list (5 pages) |
3 July 2014 | Full accounts made up to 31 July 2013 (18 pages) |
3 July 2014 | Full accounts made up to 31 July 2013 (18 pages) |
19 June 2014 | Previous accounting period shortened from 30 December 2013 to 31 July 2013 (3 pages) |
19 June 2014 | Previous accounting period shortened from 30 December 2013 to 31 July 2013 (3 pages) |
10 February 2014 | Appointment of Mr Michael Anthony Ziff as a director (2 pages) |
10 February 2014 | Appointment of Mr Michael Anthony Ziff as a director (2 pages) |
6 February 2014 | Appointment of Mr Gary Mark Phillips as a director (2 pages) |
6 February 2014 | Appointment of Mr Gary Mark Phillips as a director (2 pages) |
10 December 2013 | Termination of appointment of Geoffrey Springer as a director (1 page) |
10 December 2013 | Appointment of Mr Joel Nathan as a director (2 pages) |
10 December 2013 | Termination of appointment of Martin Berliner as a director (1 page) |
10 December 2013 | Termination of appointment of Martin Berliner as a director (1 page) |
10 December 2013 | Appointment of Mr Joel Nathan as a director (2 pages) |
10 December 2013 | Termination of appointment of Geoffrey Springer as a director (1 page) |
11 November 2013 | Termination of appointment of Paul Wise as a director (1 page) |
11 November 2013 | Termination of appointment of Paul Wise as a director (1 page) |
4 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
15 August 2013 | Annual return made up to 18 July 2013 no member list (5 pages) |
15 August 2013 | Annual return made up to 18 July 2013 no member list (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 August 2012 | Annual return made up to 18 July 2012 no member list (5 pages) |
30 August 2012 | Annual return made up to 18 July 2012 no member list (5 pages) |
5 October 2011 | Termination of appointment of Adam Solomons as a secretary (1 page) |
5 October 2011 | Appointment of Mr Ashley Lerner as a secretary (1 page) |
5 October 2011 | Appointment of Mr Ashley Lerner as a secretary (1 page) |
5 October 2011 | Termination of appointment of Adam Solomons as a secretary (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2011 | Annual return made up to 18 July 2011 no member list (5 pages) |
28 September 2011 | Annual return made up to 18 July 2011 no member list (5 pages) |
12 September 2011 | Appointment of Mr Geoffrey Antony Springer as a director (2 pages) |
12 September 2011 | Appointment of Mr Geoffrey Antony Springer as a director (2 pages) |
23 June 2011 | Termination of appointment of Philip Lewis as a director (1 page) |
23 June 2011 | Termination of appointment of Philip Lewis as a director (1 page) |
17 January 2011 | Termination of appointment of Malcolm Newman as a director (1 page) |
17 January 2011 | Termination of appointment of Jonathan Kestenbaum as a director (1 page) |
17 January 2011 | Termination of appointment of Malcolm Newman as a director (1 page) |
17 January 2011 | Termination of appointment of Jonathan Kestenbaum as a director (1 page) |
5 October 2010 | Annual return made up to 18 July 2010 no member list (8 pages) |
5 October 2010 | Annual return made up to 18 July 2010 no member list (8 pages) |
4 October 2010 | Director's details changed for Malcolm Jeffrey Newman on 18 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Malcolm Jeffrey Newman on 18 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Martin Berliner on 18 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Martin Berliner on 18 July 2010 (2 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 August 2009 | Annual return made up to 18/07/09 (4 pages) |
11 August 2009 | Annual return made up to 18/07/09 (4 pages) |
8 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2009 | Full accounts made up to 31 July 2007 (18 pages) |
28 March 2009 | Full accounts made up to 31 July 2007 (18 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Annual return made up to 18/07/08 (4 pages) |
21 July 2008 | Annual return made up to 18/07/08 (4 pages) |
6 June 2008 | Memorandum and Articles of Association (20 pages) |
6 June 2008 | Memorandum and Articles of Association (20 pages) |
31 May 2008 | Company name changed rowley lane maccabi recreational trust\certificate issued on 03/06/08 (2 pages) |
31 May 2008 | Company name changed rowley lane maccabi recreational trust\certificate issued on 03/06/08 (2 pages) |
28 August 2007 | Annual return made up to 18/07/07 (6 pages) |
28 August 2007 | Annual return made up to 18/07/07 (6 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
7 August 2006 | Annual return made up to 18/07/06 (6 pages) |
7 August 2006 | Annual return made up to 18/07/06 (6 pages) |
7 July 2006 | Full accounts made up to 31 July 2005 (12 pages) |
7 July 2006 | Full accounts made up to 31 July 2005 (12 pages) |
20 June 2006 | Memorandum and Articles of Association (21 pages) |
20 June 2006 | Memorandum and Articles of Association (21 pages) |
19 June 2006 | Particulars of mortgage/charge (11 pages) |
19 June 2006 | Particulars of mortgage/charge (11 pages) |
13 June 2006 | Company name changed rowley lane recreational trust\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed rowley lane recreational trust\certificate issued on 13/06/06 (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
22 November 2005 | Annual return made up to 18/07/05 (5 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Annual return made up to 18/07/05 (5 pages) |
22 November 2005 | New director appointed (2 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
22 December 2004 | Full accounts made up to 31 July 2003 (12 pages) |
22 December 2004 | Full accounts made up to 31 July 2003 (12 pages) |
20 August 2004 | Annual return made up to 18/07/04
|
20 August 2004 | Annual return made up to 18/07/04
|
19 August 2003 | Annual return made up to 18/07/03
|
19 August 2003 | Annual return made up to 18/07/03
|
8 April 2003 | Memorandum and Articles of Association (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Memorandum and Articles of Association (1 page) |
8 April 2003 | Resolutions
|
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: c/o bircham dyson bell 50 broadway london SW1H 0BL (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: c/o bircham dyson bell 50 broadway london SW1H 0BL (1 page) |
18 July 2002 | Incorporation (26 pages) |
18 July 2002 | Incorporation (26 pages) |