Maccabi London Brady Recreational Trust ARKLEY


Founded in 2012, Maccabi London Brady Recreational Trust, classified under reg no. 08158445 is an active company. Currently registered at Rowley Lane Sports Ground EN5 3HW, Arkley the company has been in the business for 12 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 4 directors, namely Lee G., Jason L. and Andrew L. and others. Of them, David K. has been with the company the longest, being appointed on 26 July 2012 and Lee G. has been with the company for the least time - from 27 February 2018. As of 27 April 2024, there were 11 ex directors - Malcolm G., Natalie K. and others listed below. There were no ex secretaries.

Maccabi London Brady Recreational Trust Address / Contact

Office Address Rowley Lane Sports Ground
Office Address2 Rowley Lane
Town Arkley
Post code EN5 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08158445
Date of Incorporation Thu, 26th Jul 2012
Industry Operation of sports facilities
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Lee G.

Position: Director

Appointed: 27 February 2018

Jason L.

Position: Director

Appointed: 29 January 2014

Andrew L.

Position: Director

Appointed: 16 September 2013

David K.

Position: Director

Appointed: 26 July 2012

Malcolm G.

Position: Director

Appointed: 01 March 2016

Resigned: 30 June 2018

Natalie K.

Position: Director

Appointed: 13 January 2015

Resigned: 08 March 2021

David M.

Position: Director

Appointed: 01 September 2014

Resigned: 31 May 2016

Carly M.

Position: Director

Appointed: 13 December 2013

Resigned: 25 February 2019

Paul W.

Position: Director

Appointed: 11 December 2012

Resigned: 07 November 2013

Joel N.

Position: Director

Appointed: 11 December 2012

Resigned: 31 December 2022

Geoffrey S.

Position: Director

Appointed: 11 December 2012

Resigned: 01 February 2020

Martin B.

Position: Director

Appointed: 11 December 2012

Resigned: 02 June 2014

Daniel C.

Position: Director

Appointed: 11 December 2012

Resigned: 13 January 2015

Michael Z.

Position: Director

Appointed: 26 July 2012

Resigned: 07 February 2013

Colin L.

Position: Director

Appointed: 26 July 2012

Resigned: 07 February 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is David K. The abovementioned PSC has significiant influence or control over the company,.

David K.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand219 056661 124399 47074 250
Current Assets275 896698 236539 342183 938
Debtors55 51235 981138 332107 911
Net Assets Liabilities500 442997 8811 261 9651 123 790
Other Debtors5 618 19 9406 992
Property Plant Equipment515 112559 7221 056 7381 243 883
Total Inventories1 3281 1311 5401 777
Other
Accumulated Depreciation Impairment Property Plant Equipment189 078239 506293 401416 558
Additions Other Than Through Business Combinations Property Plant Equipment 95 038550 9111 169 417
Average Number Employees During Period8566
Bank Borrowings192 758192 416119 60281 822
Bank Overdrafts 35 88637 03537 449
Creditors97 808103 547214 513222 209
Fixed Assets515 112559 7221 056 7381 243 883
Increase From Depreciation Charge For Year Property Plant Equipment 50 42853 895123 157
Net Current Assets Liabilities178 088594 689324 829-38 271
Other Creditors13   
Other Disposals Property Plant Equipment   859 115
Property Plant Equipment Gross Cost704 190799 2281 350 1391 660 441
Taxation Social Security Payable10 5523 8443 1151 724
Total Assets Less Current Liabilities693 2001 154 4111 381 5671 205 612
Trade Creditors Trade Payables74 43646 092160 325146 647
Trade Debtors Trade Receivables8 6878 22186 84475 899

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements