Company NameMaccabi GB
Company StatusActive
Company Number04759599
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMr Jonathan Warren Prevezer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(16 years after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMr Joel Nathan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMr Ian Bradley Aarons
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMrs Natalie Kenton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameLady Deborah Jane Kestenbaum
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameDr Richard Anthony Feldman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Orchards, Off Hathaway Close
Uxbridge Road
Stanmore
Middlesex
HA7 3NN
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Downage
London
NW4 1AS
Director NameSandra Iris Kattan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleTravel Agent
Correspondence AddressHeathgate
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Secretary NameSandra Iris Kattan
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleTravel Agent
Correspondence AddressHeathgate
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Secretary NameMichael Raymond Stock
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameLeonard David Courts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XJ
Director NameHoward Moss
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2007)
RoleSports Consultant
Correspondence AddressKermor
Herriots Close
Stanmore
Middlesex
HA7 3EE
Director NameJonathan Warren Prevezer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2007)
RoleAccountant
Correspondence AddressFlat 5 Eyre Court
Finchley Road
London
NW8 9TT
Director NameMr Richard Jonathan Benson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 September 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressShield House
Harmony Way, Hendon
London
NW4 2BZ
Director NameMr David Pinnick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address65 Meadway
Hampstead Garden Suburb
London
Nw11
Director NameMr Darryl Mark Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeanhill
5 Carrwood
Hale Barns
Altrincham
WA15 0ED
Director NameStuart Greenberg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Donna
Willenhall Avenue
New Barnet
Hertfordshire
EN5 1JN
Director NameMr David Anthony Jacobs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameMr Gary Mark Phillips
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 The Lane
London
NW8 0PN
Director NameMr David Mark Kyte
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables Courtenay Avenue
London
N6 4LR
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers Hive Road
Bushey Heath
Bushey
Hertfordshire
WD23 1JG
Director NameMr Daniel Justin Emmanuel Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkview 66 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Director NameMr David Pinnick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 27 July 2022)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressShield House Harmony Way
London
NW4 2BZ
Director NameMr Victor Kevehazi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressShield House, Harmony Way
Hendon
London
NW4 2BZ
Secretary NameMr David Anthony Jacobs
StatusResigned
Appointed18 September 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressShield House, Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Marc Jeremy Levy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(11 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
Director NameMiss Sara Riva Ettlinger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShield House, Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressShield House, Harmony Way
Hendon
London
NW4 2BZ
Secretary NameMr Marc Jeremy Levy
StatusResigned
Appointed22 October 2015(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressShield House, Harmony Way
Hendon
London
NW4 2BZ
Director NameMr James Lever
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2019)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressShield House, Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Daniel Gordon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2019)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressShield House, Harmony Way
Hendon
London
NW4 2BZ
Director NameMr Ian Bradley Aarons
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(16 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 11 February 2020)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address12 Park Grove
Edgware
HA8 7SJ
Director NameMr Martin Berliner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressShield House, Harmony Way
Hendon
London
NW4 2BZ

Contact

Websitewww.maccabigb.org/
Telephone020 84572333
Telephone regionLondon

Location

Registered AddressThe Stanley S. Cohen Obe Centre Shaftesbury Avenue
Kenton
Harrow
HA3 0RD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,291,177
Net Worth£685,356
Cash£864,485
Current Liabilities£465,931

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

9 August 2021Delivered on: 10 August 2021
Persons entitled: The Stanley Cohen Charitable Trust

Classification: A registered charge
Particulars: Land and buildings on the east side of shaftesbury avenue, kenton, harrow.
Outstanding
17 October 2007Delivered on: 20 October 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor on any current deposit or other account or accounts. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2017Director's details changed for Mr Daniel James Rubin on 7 December 2017 (2 pages)
14 November 2017Termination of appointment of Roy Andrew Ettlinger as a director on 9 November 2017 (1 page)
14 November 2017Termination of appointment of Sara Riva Ettlinger as a director on 9 November 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (33 pages)
20 September 2017Termination of appointment of Richard Jonathan Benson as a director on 7 September 2017 (1 page)
20 September 2017Termination of appointment of Michael Anthony Ziff as a director on 7 September 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
11 October 2016Full accounts made up to 31 December 2015 (40 pages)
9 May 2016Annual return made up to 9 May 2016 no member list (8 pages)
27 October 2015Appointment of Mr Marc Levy as a secretary on 22 October 2015 (2 pages)
26 October 2015Termination of appointment of David Anthony Jacobs as a director on 22 October 2015 (1 page)
26 October 2015Termination of appointment of David Anthony Jacobs as a secretary on 22 October 2015 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (30 pages)
15 June 2015Termination of appointment of Victor Kevehazi as a director on 15 June 2015 (1 page)
20 May 2015Appointment of Mr Roy Andrew Ettlinger as a director on 13 May 2015 (2 pages)
20 May 2015Appointment of Mrs Sara Riva Ettlinger as a director on 13 May 2015 (2 pages)
9 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
9 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
27 March 2015Termination of appointment of Michael Raymond Stock as a director on 18 September 2014 (1 page)
27 March 2015Appointment of Mr Daniel James Rubin as a director on 24 March 2015 (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 October 2014Statement of company's objects (2 pages)
7 October 2014Termination of appointment of Michael Raymond Stock as a secretary on 18 September 2014 (1 page)
7 October 2014Termination of appointment of Gary Mark Phillips as a director on 18 September 2014 (1 page)
7 October 2014Appointment of Mr Marc Jeremy Levy as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr David Anthony Jacobs as a secretary on 18 September 2014 (2 pages)
7 October 2014Appointment of Mr Marc Jeremy Levy as a director on 6 October 2014 (2 pages)
31 July 2014Full accounts made up to 31 December 2013 (28 pages)
24 June 2014Appointment of Mr Victor Kevehazi as a director (2 pages)
13 May 2014Annual return made up to 9 May 2014 no member list (9 pages)
13 May 2014Annual return made up to 9 May 2014 no member list (9 pages)
13 May 2014Director's details changed for Mr Richard Jonathan Benson on 30 December 2013 (2 pages)
5 December 2013Termination of appointment of Michael Bibring as a director (1 page)
3 October 2013Termination of appointment of David Kyte as a director (1 page)
25 July 2013Full accounts made up to 31 December 2012 (27 pages)
21 May 2013Annual return made up to 9 May 2013 no member list (11 pages)
21 May 2013Annual return made up to 9 May 2013 no member list (11 pages)
19 July 2012Appointment of Mr David Pinnick as a director (2 pages)
5 July 2012Full accounts made up to 31 December 2011 (25 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (10 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (10 pages)
26 September 2011Termination of appointment of Stuart Greenberg as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (25 pages)
11 May 2011Annual return made up to 9 May 2011 no member list (11 pages)
11 May 2011Annual return made up to 9 May 2011 no member list (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (26 pages)
18 May 2010Annual return made up to 9 May 2010 no member list (7 pages)
18 May 2010Director's details changed for Michael Raymond Stock on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Michael Raymond Stock on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Stuart Greenberg on 8 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 no member list (7 pages)
18 May 2010Director's details changed for Stuart Greenberg on 8 May 2010 (2 pages)
22 April 2010Appointment of Daniel Justin Emmanuel Collins as a director (3 pages)
22 December 2009Appointment of Michael Albert Bibring as a director (3 pages)
22 December 2009Appointment of David Mark Kyte as a director (3 pages)
22 December 2009Appointment of Gary Mark Phillips as a director (3 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2009Full accounts made up to 31 December 2008 (25 pages)
17 June 2009Annual return made up to 09/05/09 (3 pages)
10 September 2008Annual return made up to 09/05/08 (3 pages)
29 August 2008Full accounts made up to 31 December 2007 (26 pages)
21 August 2008Appointment terminated director sandra kattan (1 page)
21 August 2008Appointment terminated director howard moss (1 page)
21 August 2008Appointment terminated director darryl lee (1 page)
26 February 2008Appointment terminated director david pinnick (1 page)
26 February 2008Appointment terminated director daniel collins (1 page)
26 February 2008Director appointed daniel justin emmanuel collins (2 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
16 June 2007Full accounts made up to 31 December 2006 (28 pages)
13 June 2007Annual return made up to 09/05/07 (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
28 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 December 2006Full accounts made up to 30 June 2006 (28 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Annual return made up to 09/05/06 (3 pages)
17 January 2006Full accounts made up to 30 June 2005 (21 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: shield house harmony way hendon london NW4 2B7 (1 page)
3 August 2005Annual return made up to 09/05/05 (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (22 pages)
21 April 2005New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
29 October 2004New director appointed (1 page)
5 October 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Director resigned (1 page)
2 June 2004Annual return made up to 09/05/04 (5 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 4TH floor one portland place london W1B 1PN (1 page)
9 May 2003Incorporation (51 pages)