Background WavePink WaveYellow Wave

MACCABI GB (04759599)

MACCABI GB (04759599) is an active UK company. incorporated on 9 May 2003. with registered office in Harrow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MACCABI GB has been registered for 22 years. Current directors include AARONS, Ian Bradley, HILDEBRAND, Jonathan James, KALMS, Brian Geoffrey and 7 others.

Company Number
04759599
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 2003
Age
22 years
Address
The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Harrow, HA3 0RD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AARONS, Ian Bradley, HILDEBRAND, Jonathan James, KALMS, Brian Geoffrey, KENTON, Natalie, KESTENBAUM, Deborah Jane, Lady, LEVY, Marc Jeremy, NATHAN, Joel, PREVEZER, Jonathan Warren, WAGNER, Amy, ZIFF, Michael Anthony
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCABI GB

MACCABI GB is an active company incorporated on 9 May 2003 with the registered office located in Harrow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MACCABI GB was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04759599

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

Age

22 Years

Incorporated 9 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

The Stanley S. Cohen Obe Centre Shaftesbury Avenue Kenton Harrow, HA3 0RD,

Previous Addresses

Shield House, Harmony Way Hendon London NW4 2BZ
From: 9 May 2003To: 18 March 2022
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Sept 11
Director Joined
Jul 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Oct 20
Director Joined
Jan 21
Loan Secured
Aug 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 23
Director Joined
May 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Apr 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

AARONS, Ian Bradley

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born June 1957
Director
Appointed 26 Feb 2020

HILDEBRAND, Jonathan James

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born December 1983
Director
Appointed 08 Nov 2024

KALMS, Brian Geoffrey

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born June 1965
Director
Appointed 31 Mar 2025

KENTON, Natalie

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born June 1971
Director
Appointed 15 Sept 2022

KESTENBAUM, Deborah Jane, Lady

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born August 1963
Director
Appointed 15 Sept 2022

LEVY, Marc Jeremy

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born November 1977
Director
Appointed 17 Dec 2024

NATHAN, Joel

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born January 1969
Director
Appointed 26 Sept 2019

PREVEZER, Jonathan Warren

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born September 1955
Director
Appointed 23 May 2019

WAGNER, Amy

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born November 1991
Director
Appointed 16 Apr 2024

ZIFF, Michael Anthony

Active
Shaftesbury Avenue, HarrowHA3 0RD
Born June 1953
Director
Appointed 17 Oct 2018

JACOBS, David Anthony

Resigned
Shield House, Harmony Way, LondonNW4 2BZ
Secretary
Appointed 18 Sept 2014
Resigned 22 Oct 2015

KATTAN, Sandra Iris

Resigned
Heathgate, Bushey HeathWD23 1PD
Secretary
Appointed 09 May 2003
Resigned 09 May 2003

LEVY, Marc Jeremy

Resigned
Shield House, Harmony Way, LondonNW4 2BZ
Secretary
Appointed 22 Oct 2015
Resigned 16 Dec 2021

STOCK, Michael Raymond

Resigned
2 Berkeley Close, ElstreeWD6 3JN
Secretary
Appointed 09 May 2003
Resigned 18 Sept 2014

AARONS, Ian Bradley

Resigned
Park Grove, EdgwareHA8 7SJ
Born June 1957
Director
Appointed 03 Feb 2020
Resigned 11 Feb 2020

BENSON, Richard Jonathan

Resigned
Shield House, LondonNW4 2BZ
Born September 1963
Director
Appointed 07 Feb 2005
Resigned 07 Sept 2017

BERLINER, Martin

Resigned
Shield House, Harmony Way, LondonNW4 2BZ
Born January 1961
Director
Appointed 04 Jan 2021
Resigned 16 Dec 2021

BIBRING, Michael Albert

Resigned
Hive Road, BusheyWD23 1JG
Born February 1955
Director
Appointed 17 Nov 2009
Resigned 05 Dec 2013

COLLINS, Daniel Justin Emmanuel

Resigned
66 Park Crescent, ElstreeWD6 3PU
Born August 1968
Director
Appointed 25 Jan 2010
Resigned 27 Mar 2018

COLLINS, Daniel Justin Emmanuel

Resigned
66 Park Crescent, ElstreeWD6 3PU
Born August 1968
Director
Appointed 19 Oct 2007
Resigned 23 Jan 2008

COURTS, Leonard David

Resigned
73 Bucknalls Drive, Bricket WoodAL2 3XJ
Born November 1946
Director
Appointed 30 Jun 2003
Resigned 31 May 2004

ETTLINGER, Roy Andrew

Resigned
Shield House, Harmony Way, LondonNW4 2BZ
Born December 1962
Director
Appointed 13 May 2015
Resigned 09 Nov 2017

ETTLINGER, Sara Riva

Resigned
Shield House, Harmony Way, LondonNW4 2BZ
Born December 1965
Director
Appointed 13 May 2015
Resigned 09 Nov 2017

FELDMAN, Richard Anthony, Dr

Resigned
White Orchards, Off Hathaway Close, StanmoreHA7 3NN
Born December 1954
Director
Appointed 09 May 2003
Resigned 14 Oct 2004

GLATTER, Robert

Resigned
41 Downage, LondonNW4 1AS
Born March 1937
Director
Appointed 09 May 2003
Resigned 30 Jun 2003

GORDON, Daniel

Resigned
Shield House, Harmony Way, LondonNW4 2BZ
Born December 1970
Director
Appointed 22 Mar 2018
Resigned 27 Jun 2019

GREENBERG, Stuart

Resigned
The Studio Donna, New BarnetEN5 1JN
Born August 1946
Director
Appointed 05 Dec 2005
Resigned 30 Jun 2011

JACOBS, David Anthony

Resigned
The Heath, RadlettWD7 7DF
Born January 1958
Director
Appointed 23 Jul 2007
Resigned 22 Oct 2015

KATTAN, Sandra Iris

Resigned
Heathgate, Bushey HeathWD23 1PD
Born February 1951
Director
Appointed 09 May 2003
Resigned 17 Jun 2007

KEVEHAZI, Victor

Resigned
Shield House, Harmony Way, LondonNW4 2BZ
Born March 1956
Director
Appointed 01 May 2014
Resigned 15 Jun 2015

KYTE, David Mark

Resigned
Courtenay Avenue, LondonN6 4LR
Born June 1960
Director
Appointed 17 Nov 2009
Resigned 03 Oct 2013

LEE, Darryl Mark

Resigned
Deanhill, Hale BarnsWA15 0ED
Born February 1961
Director
Appointed 05 Dec 2005
Resigned 17 Jun 2007

LEVER, James

Resigned
Shield House, Harmony Way, LondonNW4 2BZ
Born July 1970
Director
Appointed 22 Mar 2018
Resigned 27 Jun 2019

LEVY, Marc Jeremy

Resigned
Shaftesbury Avenue, HarrowHA3 0RD
Born November 1977
Director
Appointed 06 Oct 2014
Resigned 13 Dec 2023

MOSS, Howard

Resigned
Kermor, StanmoreHA7 3EE
Born December 1943
Director
Appointed 30 Jun 2003
Resigned 17 Jun 2007
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Statement Of Companys Objects
10 October 2014
CC04CC04
Resolution
10 October 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Resolution
15 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
28 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
225Change of Accounting Reference Date
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
287Change of Registered Office
Legacy
7 August 2003
288bResignation of Director or Secretary
Incorporation Company
9 May 2003
NEWINCIncorporation