London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Simon Levene |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 49 Brewer Street London W1R 3FD |
Secretary Name | Mr Simon N Hikmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Weymouth Avenue Mill Hill London NW7 3JD |
Director Name | Nabil Haskal Fattal |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 49 Brewer Street London W1F 9UG |
Secretary Name | Mr Charles Joury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Harford Walk London N2 0JB |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH |
Director Name | Ashok Kumar Gupta |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 21 January 2005) |
Role | Consultant |
Correspondence Address | 17 Barrass Close Enfield Island Village Enfield Middlesex EN3 6WP |
Director Name | James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 50 Annett Road Walton On Thames Surrey KT12 2JS |
Secretary Name | Sarah Helena Christina Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Secretary Name | Batsheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 March 2014(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Camden Lock Place London NW1 8AL |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Secretary Name | Harford Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2005) |
Correspondence Address | 15 Harford Walk London N2 0JB |
Website | camdenmarket.com |
---|
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Camden Market Estate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,016,778 |
Net Worth | £3,363,190 |
Cash | £137,870 |
Current Liabilities | £12,649,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: The mortgaged property being: (1) stables market, being all the property demised pursuant to a lease of part stables market, chalk farm road, london, and (2) other mortgaged properties as specified in the instrument. Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: UK trade marks alibaba reg no:2508232 classes 14,16,25,33,41,43. camden lock village hotel reg no:2444044 classes 16,35,41,43. edith piaf bar & restaurant reg no:2498826 classes 09,14,25,29,30,32,33,41,43. harem reg no:2508233 classes 29,30,32,33,43. harem restaurant bar and night club reg no:2508234 classes 09,16,29,30,32,33,41,43. notification of addition to or amendment of charge. Outstanding |
15 August 2016 | Delivered on: 18 August 2016 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Parts of stables market, chalk farm road in london borough of camden, as demised pursuant to a lease dated 15 august 2016 between camden market estate holdings limited as landlord and stables market (camden) limited as tenant, which is pending registration at the land registry. Outstanding |
11 May 2016 | Delivered on: 16 May 2016 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The mortgaged property being parts of stables market, chalk farm road in the london borough of camden, as demised pursuant to a lease dated 11 may 2016 between camden market estate holdings limited as landlord and stables market (camden) limited as tenant, which is pending registration at the land registry. Outstanding |
19 August 2010 | Delivered on: 21 August 2010 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation Limited in Its Capacity as Security Trustee for the Finance Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor or the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being part of stables market, chalk farm road, london. L/h land being part of stables market, chalk farm road, london. T/no's NGL432391, NGL438094 and NGL730069. Assigns the rental income. All plant machinery, fittings, equipment, tools and other tangible moveable property. Any present and future insurances in respect of the property and the proceeds of such insurance. Fully Satisfied |
14 July 2005 | Delivered on: 23 July 2005 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A lease of certain parts of the property known as the stables market chalk farm road london, fixed and floating charges over property and assets present and future including book debts, goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
5 November 2001 | Delivered on: 8 November 2001 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party mortgage debenture Secured details: All or any monies obligations and liabilities due or to become due from the company and/or camden market estates holdings limited to the chargee on any account whatsoever. Particulars: The company charges its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital or the time being. A fixed charge on all estates and other interests in freehold, leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the company (including without limitation all that leasehold land known as stables market chalk farm road london NW1. All buildings fixtures and fittings (including trade fixtures and fittings). See the mortgage charge document for full details. Fully Satisfied |
12 August 1999 | Delivered on: 20 August 1999 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All or any monies obligations and liabilities due or to become due from the company and/or camden market holdings corp. To the chargee on any account whatsoever. Particulars: All estates and other interests in f/h l/h and/or unregistered immovable property wheresoever situate belonging to the company including all that l/h land k/a stables market,chalk farm road,london NW1.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 September 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
4 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
15 September 2022 | Satisfaction of charge 031589800011 in full (1 page) |
15 September 2022 | Satisfaction of charge 031589800009 in full (1 page) |
15 September 2022 | Satisfaction of charge 031589800010 in full (1 page) |
15 September 2022 | Satisfaction of charge 031589800008 in full (1 page) |
9 August 2022 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages) |
7 February 2022 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page) |
26 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page) |
19 February 2021 | Full accounts made up to 31 March 2020 (24 pages) |
7 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
30 October 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
30 October 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
20 March 2020 | Full accounts made up to 31 March 2019 (22 pages) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
5 June 2019 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
2 January 2019 | Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
2 January 2019 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
28 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
28 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
5 April 2018 | Accounts for a small company made up to 31 March 2017 (22 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
20 December 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 December 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
20 December 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
18 August 2016 | Registration of charge 031589800011, created on 15 August 2016 (12 pages) |
18 August 2016 | Registration of charge 031589800011, created on 15 August 2016 (12 pages) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
16 May 2016 | Registration of charge 031589800010, created on 11 May 2016 (12 pages) |
16 May 2016 | Registration of charge 031589800010, created on 11 May 2016 (12 pages) |
7 May 2016 | Satisfaction of charge 031589800006 in full (4 pages) |
7 May 2016 | Satisfaction of charge 031589800005 in full (4 pages) |
7 May 2016 | Satisfaction of charge 031589800007 in full (4 pages) |
7 May 2016 | Satisfaction of charge 031589800005 in full (4 pages) |
7 May 2016 | Satisfaction of charge 031589800007 in full (4 pages) |
7 May 2016 | Satisfaction of charge 031589800006 in full (4 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 031589800009, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 031589800008, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 031589800008, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 031589800009, created on 15 December 2015 (80 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 April 2015 | Registered office address changed from 32 Camden Lock Place London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 32 Camden Lock Place London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Alon Shamir on 23 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 32 Camden Lock Place London NW1 8AL on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Alon Shamir on 23 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 32 Camden Lock Place London NW1 8AL on 24 February 2015 (1 page) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 February 2014 | Registration of charge 031589800007 (44 pages) |
11 February 2014 | Registration of charge 031589800005 (110 pages) |
11 February 2014 | Registration of charge 031589800007 (44 pages) |
11 February 2014 | Registration of charge 031589800005 (110 pages) |
8 February 2014 | Registration of charge 031589800006 (50 pages) |
8 February 2014 | Registration of charge 031589800006 (50 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
4 February 2014 | Satisfaction of charge 3 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
4 February 2014 | Satisfaction of charge 2 in full (4 pages) |
4 February 2014 | Satisfaction of charge 4 in full (4 pages) |
4 February 2014 | Satisfaction of charge 3 in full (4 pages) |
4 February 2014 | Satisfaction of charge 2 in full (4 pages) |
4 February 2014 | Satisfaction of charge 4 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
28 October 2013 | Termination of appointment of Batsheva Quinn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Batsheva Quinn as a secretary (1 page) |
7 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
7 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
8 April 2013 | Full accounts made up to 31 March 2012 (19 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (19 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for Mr Yuda Bentov on 22 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Bat Sheva Hanna Quinn on 22 February 2011 (1 page) |
22 February 2011 | Secretary's details changed for Bat Sheva Hanna Quinn on 22 February 2011 (1 page) |
22 February 2011 | Director's details changed for Mr Yuda Bentov on 22 February 2011 (2 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Yuda Bentov on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Yuda Bentov on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 December 2008 | Appointment terminated director james lawrence (1 page) |
18 December 2008 | Appointment terminated director james lawrence (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
16 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 14/02/07; full list of members
|
3 April 2007 | Return made up to 14/02/07; full list of members
|
14 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members
|
13 March 2006 | Return made up to 14/02/06; full list of members
|
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
23 July 2005 | Particulars of mortgage/charge (10 pages) |
23 July 2005 | Particulars of mortgage/charge (10 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
13 May 2005 | New secretary appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
18 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (4 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
4 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
9 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 November 2001 | Particulars of mortgage/charge (8 pages) |
8 November 2001 | Particulars of mortgage/charge (8 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members
|
6 March 2001 | Return made up to 14/02/01; full list of members
|
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
21 March 2000 | Return made up to 14/02/00; full list of members (5 pages) |
21 March 2000 | Return made up to 14/02/00; full list of members (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Return made up to 14/02/99; full list of members (6 pages) |
8 June 1999 | Return made up to 14/02/99; full list of members (6 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
17 November 1998 | Return made up to 14/02/98; full list of members (6 pages) |
17 November 1998 | Return made up to 14/02/98; full list of members (6 pages) |
19 August 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
19 August 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
30 June 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
30 June 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 April 1998 | Memorandum and Articles of Association (9 pages) |
16 April 1998 | Memorandum and Articles of Association (9 pages) |
2 April 1998 | Company name changed camden stables LIMITED\certificate issued on 02/04/98 (2 pages) |
2 April 1998 | Company name changed camden stables LIMITED\certificate issued on 02/04/98 (2 pages) |
7 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
7 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
14 February 1996 | Incorporation (15 pages) |
14 February 1996 | Incorporation (15 pages) |