Background WavePink WaveYellow Wave

MACCABI LONDON BRADY RECREATIONAL TRUST (08158445)

MACCABI LONDON BRADY RECREATIONAL TRUST (08158445) is an active UK company. incorporated on 26 July 2012. with registered office in Arkley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MACCABI LONDON BRADY RECREATIONAL TRUST has been registered for 13 years. Current directors include GLASSAR, Lee Symon, KYTE, David Mark, LANDESBERG, Andrew and 1 others.

Company Number
08158445
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2012
Age
13 years
Address
Rowley Lane Sports Ground, Arkley, EN5 3HW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GLASSAR, Lee Symon, KYTE, David Mark, LANDESBERG, Andrew, LEEK, Jason Charles
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCABI LONDON BRADY RECREATIONAL TRUST

MACCABI LONDON BRADY RECREATIONAL TRUST is an active company incorporated on 26 July 2012 with the registered office located in Arkley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MACCABI LONDON BRADY RECREATIONAL TRUST was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

08158445

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

Age

13 Years

Incorporated 26 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 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
Contact
Address

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

Previous Addresses

C/O Kyte Group Limited Business Design Centre 52 Upper Street London N1 0QH
From: 26 July 2012To: 19 November 2014
Timeline

25 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Dec 20
Director Left
Jan 22
Owner Exit
Mar 22
Director Left
Feb 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GLASSAR, Lee Symon

Active
Rowley Lane, ArkleyEN5 3HW
Born July 1967
Director
Appointed 27 Feb 2018

KYTE, David Mark

Active
Rowley Lane, ArkleyEN5 3HW
Born June 1960
Director
Appointed 26 Jul 2012

LANDESBERG, Andrew

Active
Rowley Lane, ArkleyEN5 3HW
Born January 1958
Director
Appointed 16 Sept 2013

LEEK, Jason Charles

Active
Rowley Lane, ArkleyEN5 3HW
Born November 1970
Director
Appointed 29 Jan 2014

BERLINER, Martin

Resigned
Rowley Lane, ArkleyEN5 3HW
Born January 1961
Director
Appointed 11 Dec 2012
Resigned 02 Jun 2014

COLLINS, Daniel Justin Emmanuel

Resigned
Rowley Lane, ArkleyEN5 3HW
Born August 1968
Director
Appointed 11 Dec 2012
Resigned 13 Jan 2015

GREEN, Malcolm Craig

Resigned
Rowley Lane, ArkleyEN5 3HW
Born May 1959
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2018

KENTON, Natalie

Resigned
Rowley Lane, ArkleyEN5 3HW
Born June 1971
Director
Appointed 13 Jan 2015
Resigned 08 Mar 2021

LEHMANN, Colin Ivor

Resigned
Stratford Place, LondonW1C 1BG
Born December 1955
Director
Appointed 26 Jul 2012
Resigned 07 Feb 2013

MCKENZIE, Carly

Resigned
Rowley Lane, ArkleyEN5 3HW
Born May 1987
Director
Appointed 13 Dec 2013
Resigned 25 Feb 2019

MYERS, David Mark

Resigned
Rowley Lane, BarnetEN5 3HW
Born June 1977
Director
Appointed 01 Sept 2014
Resigned 31 May 2016

NATHAN, Joel

Resigned
Rowley Lane, ArkleyEN5 3HW
Born January 1969
Director
Appointed 11 Dec 2012
Resigned 31 Dec 2022

SPRINGER, Geoffrey Antony

Resigned
Rowley Lane, ArkleyEN5 3HW
Born December 1952
Director
Appointed 11 Dec 2012
Resigned 01 Feb 2020

WISE, Paul Louis

Resigned
Rowley Lane, ArkleyEN5 3HW
Born October 1960
Director
Appointed 11 Dec 2012
Resigned 07 Nov 2013

ZIFF, Michael Anthony

Resigned
880 Harrogate Road, BradfordBD10 0NW
Born June 1953
Director
Appointed 26 Jul 2012
Resigned 07 Feb 2013

Persons with significant control

1

0 Active
1 Ceased

Mr David Mark Kyte

Ceased
Rowley Lane, ArkleyEN5 3HW
Born June 1960

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 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
18 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Resolution
4 August 2014
RESOLUTIONSResolutions
Notice Restriction On Company Articles
4 August 2014
CC01CC01
Termination Director Company With Name Termination Date
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2013
AP01Appointment of Director
Incorporation Company
26 July 2012
NEWINCIncorporation