LONDON MACCABI RECREATIONAL TRUST
Status | ACTIVE |
Company No. | 04489301 |
Category | |
Incorporated | 18 Jul 2002 |
Age | 21 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
LONDON MACCABI RECREATIONAL TRUST is an active with number 04489301. It was incorporated 21 years, 9 months, 18 days ago, on 18 July 2002. The company address is Rowley Lane Sports Ground Rowley Lane Sports Ground, Arkley, EN5 3HW, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Termination director company with name termination date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-08
Officer name: Joel Nathan
Documents
Appoint person director company with name date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-08
Officer name: Mr Andrew Landesberg
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 15 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 11 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Change account reference date company previous shortened
Date: 19 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-07-31
Documents
Accounts with accounts type small
Date: 04 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Termination secretary company with name termination date
Date: 18 May 2016
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-04-01
Officer name: Ashley Lerner
Documents
Accounts with accounts type full
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Ziff
Termination date: 2015-11-05
Documents
Annual return company with made up date no member list
Date: 14 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type full
Date: 06 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
New address: Rowley Lane Sports Ground Rowley Lane Arkley Hertfordshire EN5 3HW
Change date: 2014-12-15
Old address: C/O Kyte Group Business Design Centre 52 Upper Street London N1 0QH
Documents
Annual return company with made up date no member list
Date: 12 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type full
Date: 03 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 19 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-12-30
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Ziff
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Mark Phillips
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Nathan
Documents
Termination director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Berliner
Documents
Termination director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Springer
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wise
Documents
Accounts with accounts type full
Date: 04 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 26 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-30
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 30 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Appoint person secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ashley Lerner
Documents
Termination secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Solomons
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 28 Sep 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Antony Springer
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Lewis
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Newman
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Kestenbaum
Documents
Annual return company with made up date no member list
Date: 05 Oct 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Malcolm Jeffrey Newman
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Martin Berliner
Documents
Accounts with accounts type full
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/07/09
Documents
Legacy
Date: 08 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Gazette filings brought up to date
Date: 31 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 28 Mar 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/07/08
Documents
Certificate change of name company
Date: 31 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rowley lane maccabi recreational trust\certificate issued on 03/06/08
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/07/07
Documents
Accounts with accounts type full
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/07/06
Documents
Accounts with accounts type full
Date: 07 Jul 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 13 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rowley lane recreational trust\certificate issued on 13/06/06
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/07/05
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type full
Date: 22 Dec 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/07/04
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/07/03
Documents
Resolution
Date: 08 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 28/08/02 from: c/o bircham dyson bell 50 broadway london SW1H 0BL
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 DOOLITTLE YARD,BEDFORD,MK45 2NW
Number: | 09658518 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HILL ROAD,PINNER,HA5 1LE
Number: | 07404326 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HARWOOD ROAD,STOCKPORT,SK4 3AZ
Number: | 08325100 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC1M 6AW
Number: | 06536772 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10827438 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHREWSBURY MEWS RESIDENTS ASSOCIATION LIMITED
1 LANCASTER PLACE,LONDON,WC2E 7ED
Number: | 01877270 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |