Background WavePink WaveYellow Wave

LONDON MACCABI RECREATIONAL TRUST (04489301)

LONDON MACCABI RECREATIONAL TRUST (04489301) is an active UK company. incorporated on 18 July 2002. with registered office in Arkley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LONDON MACCABI RECREATIONAL TRUST has been registered for 23 years. Current directors include KYTE, David Mark, LANDESBERG, Andrew, PHILLIPS, Gary Mark.

Company Number
04489301
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2002
Age
23 years
Address
Rowley Lane Sports Ground, Arkley, EN5 3HW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KYTE, David Mark, LANDESBERG, Andrew, PHILLIPS, Gary Mark
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MACCABI RECREATIONAL TRUST

LONDON MACCABI RECREATIONAL TRUST is an active company incorporated on 18 July 2002 with the registered office located in Arkley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LONDON MACCABI RECREATIONAL TRUST was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

04489301

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 18 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ROWLEY LANE MACCABI RECREATIONAL TRUST
From: 13 June 2006To: 3 June 2008
ROWLEY LANE RECREATIONAL TRUST
From: 18 July 2002To: 13 June 2006
Contact
Address

Rowley Lane Sports Ground Rowley Lane Arkley, EN5 3HW,

Previous Addresses

C/O Kyte Group Business Design Centre 52 Upper Street London N1 0QH
From: 18 July 2002To: 15 December 2014
Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 16
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KYTE, David Mark

Active
Ingram Avenue, LondonNW11 6TL
Born June 1960
Director
Appointed 07 Aug 2002

LANDESBERG, Andrew

Active
Rowley Lane, ArkleyEN5 3HW
Born January 1958
Director
Appointed 08 Jun 2023

PHILLIPS, Gary Mark

Active
Rowley Lane, BarnetEN5 3HW
Born December 1958
Director
Appointed 16 Jan 2014

LERNER, Ashley

Resigned
Rowley Lane, ArkleyEN5 3HW
Secretary
Appointed 13 Sept 2011
Resigned 01 Apr 2013

SOLOMONS, Adam Paul, Mr.

Resigned
34 Sunnyfield, LondonNW7 4RG
Secretary
Appointed 07 Aug 2002
Resigned 13 Sept 2011

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 18 Jul 2002
Resigned 07 Aug 2002

BERLINER, Martin

Resigned
76 Weirdale Avenue, LondonN20 0AH
Born January 1961
Director
Appointed 18 May 2006
Resigned 07 Nov 2013

KESTENBAUM, Jonathan Andrew, Lord

Resigned
12a Broughton Avenue, LondonN3 3ER
Born August 1959
Director
Appointed 01 Sept 2004
Resigned 31 Dec 2010

LEWIS, Philip Geoffrey

Resigned
1 Parkside, LondonNW7 2LJ
Born June 1953
Director
Appointed 07 Aug 2002
Resigned 21 May 2011

NATHAN, Joel

Resigned
Rowley Lane, BarnetEN5 3HW
Born January 1969
Director
Appointed 07 Nov 2013
Resigned 08 Jun 2023

NEWMAN, Malcolm Jeffrey

Resigned
14 Abbey View, RadlettWD7 8LT
Born March 1958
Director
Appointed 07 Aug 2002
Resigned 13 Dec 2010

SPRINGER, Geoffrey Antony

Resigned
C/O Kyte Group Business Design, 52 Upper StreetN1 0QH
Born December 1952
Director
Appointed 01 Sept 2011
Resigned 07 Nov 2013

WISE, Paul Louis

Resigned
17 Wildwood Road, LondonNW11 6UL
Born October 1960
Director
Appointed 07 Aug 2002
Resigned 07 Nov 2013

ZIFF, Michael Anthony

Resigned
Rowley Lane, BarnetEN5 3HW
Born June 1953
Director
Appointed 06 Feb 2014
Resigned 05 Nov 2015

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 18 Jul 2002
Resigned 07 Aug 2002
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
8 April 2009
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 July 2008
363aAnnual Return
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Legacy
19 June 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 April 2003
MEM/ARTSMEM/ARTS
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
287Change of Registered Office
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Incorporation Company
18 July 2002
NEWINCIncorporation