Company NameStables Market (Camden) Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number03158980
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Previous NameCamden Stables Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameSimon Levene
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address49 Brewer Street
London
W1R 3FD
Secretary NameMr Simon N Hikmet
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weymouth Avenue
Mill Hill
London
NW7 3JD
Director NameNabil Haskal Fattal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address49 Brewer Street
London
W1F 9UG
Secretary NameMr Charles Joury
NationalityBritish
StatusResigned
Appointed26 March 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Harford Walk
London
N2 0JB
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed08 January 1999(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStables Market
Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Director NameAshok Kumar Gupta
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 21 January 2005)
RoleConsultant
Correspondence Address17 Barrass Close
Enfield Island Village
Enfield
Middlesex
EN3 6WP
Director NameJames Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address50 Annett Road
Walton On Thames
Surrey
KT12 2JS
Secretary NameSarah Helena Christina Stocker
NationalityBritish
StatusResigned
Appointed29 April 2005(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2005)
RoleCompany Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Secretary NameBatsheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed07 November 2005(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2013)
RoleCompany Director
Correspondence AddressStables Market
Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(17 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressStables Market
Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed13 March 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Camden Lock Place
London
NW1 8AL
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(20 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(22 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(22 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameHarford Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2000(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2005)
Correspondence Address15 Harford Walk
London
N2 0JB

Contact

Websitecamdenmarket.com

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Camden Market Estate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,016,778
Net Worth£3,363,190
Cash£137,870
Current Liabilities£12,649,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

15 December 2015Delivered 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 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
30 January 2014Delivered 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 2014Delivered 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 2014Delivered 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 2016Delivered 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 2016Delivered 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 2010Delivered 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 2005Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

19 September 2023Full accounts made up to 31 March 2023 (24 pages)
4 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
14 December 2022Full accounts made up to 31 March 2022 (25 pages)
15 September 2022Satisfaction of charge 031589800011 in full (1 page)
15 September 2022Satisfaction of charge 031589800009 in full (1 page)
15 September 2022Satisfaction of charge 031589800010 in full (1 page)
15 September 2022Satisfaction of charge 031589800008 in full (1 page)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
26 January 2022Full accounts made up to 31 March 2021 (26 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
19 February 2021Full accounts made up to 31 March 2020 (24 pages)
7 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
18 November 2020Registered 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 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
30 October 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
30 October 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
20 March 2020Full accounts made up to 31 March 2019 (22 pages)
12 February 2020Cessation 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 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
5 June 2019Group of companies' accounts made up to 31 March 2018 (28 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
2 January 2019Notification 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 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
2 January 2019Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
28 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
5 April 2018Accounts for a small company made up to 31 March 2017 (22 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
20 December 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
20 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 December 2017Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
20 December 2017Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
18 August 2016Registration of charge 031589800011, created on 15 August 2016 (12 pages)
18 August 2016Registration of charge 031589800011, created on 15 August 2016 (12 pages)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
16 May 2016Registration of charge 031589800010, created on 11 May 2016 (12 pages)
16 May 2016Registration of charge 031589800010, created on 11 May 2016 (12 pages)
7 May 2016Satisfaction of charge 031589800006 in full (4 pages)
7 May 2016Satisfaction of charge 031589800005 in full (4 pages)
7 May 2016Satisfaction of charge 031589800007 in full (4 pages)
7 May 2016Satisfaction of charge 031589800005 in full (4 pages)
7 May 2016Satisfaction of charge 031589800007 in full (4 pages)
7 May 2016Satisfaction of charge 031589800006 in full (4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
23 December 2015Registration of charge 031589800009, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 031589800008, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 031589800008, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 031589800009, created on 15 December 2015 (80 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
10 April 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Alon Shamir on 23 February 2015 (2 pages)
24 February 2015Registered 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 2015Director's details changed for Mr Alon Shamir on 23 February 2015 (2 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Registered 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 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
11 February 2014Registration of charge 031589800007 (44 pages)
11 February 2014Registration of charge 031589800005 (110 pages)
11 February 2014Registration of charge 031589800007 (44 pages)
11 February 2014Registration of charge 031589800005 (110 pages)
8 February 2014Registration of charge 031589800006 (50 pages)
8 February 2014Registration of charge 031589800006 (50 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2014Satisfaction of charge 3 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Satisfaction of charge 2 in full (4 pages)
4 February 2014Satisfaction of charge 4 in full (4 pages)
4 February 2014Satisfaction of charge 3 in full (4 pages)
4 February 2014Satisfaction of charge 2 in full (4 pages)
4 February 2014Satisfaction of charge 4 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
28 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
7 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
7 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 April 2013Full accounts made up to 31 March 2012 (19 pages)
8 April 2013Full accounts made up to 31 March 2012 (19 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Mr Yuda Bentov on 22 February 2011 (2 pages)
22 February 2011Secretary's details changed for Bat Sheva Hanna Quinn on 22 February 2011 (1 page)
22 February 2011Secretary's details changed for Bat Sheva Hanna Quinn on 22 February 2011 (1 page)
22 February 2011Director's details changed for Mr Yuda Bentov on 22 February 2011 (2 pages)
17 December 2010Full accounts made up to 31 March 2010 (16 pages)
17 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Yuda Bentov on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Yuda Bentov on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
27 September 2009Full accounts made up to 31 March 2009 (16 pages)
27 September 2009Full accounts made up to 31 March 2009 (16 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
18 December 2008Appointment terminated director james lawrence (1 page)
18 December 2008Appointment terminated director james lawrence (1 page)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Return made up to 14/02/08; full list of members (3 pages)
16 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Full accounts made up to 31 March 2006 (15 pages)
14 December 2006Full accounts made up to 31 March 2006 (15 pages)
13 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005New secretary appointed (1 page)
28 October 2005Full accounts made up to 31 March 2005 (19 pages)
28 October 2005Full accounts made up to 31 March 2005 (19 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2005Particulars of mortgage/charge (10 pages)
23 July 2005Particulars of mortgage/charge (10 pages)
13 May 2005Registered office changed on 13/05/05 from: acre house 11-15 william road london NW1 3ER (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: acre house 11-15 william road london NW1 3ER (1 page)
13 May 2005New secretary appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
18 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (4 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (4 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
11 November 2003Full accounts made up to 31 March 2003 (13 pages)
11 November 2003Full accounts made up to 31 March 2003 (13 pages)
4 April 2003Return made up to 14/02/03; full list of members (6 pages)
4 April 2003Return made up to 14/02/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 March 2002 (13 pages)
5 November 2002Full accounts made up to 31 March 2002 (13 pages)
9 April 2002Return made up to 14/02/02; full list of members (6 pages)
9 April 2002Return made up to 14/02/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2001Particulars of mortgage/charge (8 pages)
8 November 2001Particulars of mortgage/charge (8 pages)
10 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
21 March 2000Return made up to 14/02/00; full list of members (5 pages)
21 March 2000Return made up to 14/02/00; full list of members (5 pages)
16 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Particulars of mortgage/charge (7 pages)
8 June 1999Return made up to 14/02/99; full list of members (6 pages)
8 June 1999Return made up to 14/02/99; full list of members (6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
17 November 1998Return made up to 14/02/98; full list of members (6 pages)
17 November 1998Return made up to 14/02/98; full list of members (6 pages)
19 August 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 August 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
30 June 1998Accounts for a small company made up to 28 February 1997 (5 pages)
30 June 1998Accounts for a small company made up to 28 February 1997 (5 pages)
16 April 1998Memorandum and Articles of Association (9 pages)
16 April 1998Memorandum and Articles of Association (9 pages)
2 April 1998Company name changed camden stables LIMITED\certificate issued on 02/04/98 (2 pages)
2 April 1998Company name changed camden stables LIMITED\certificate issued on 02/04/98 (2 pages)
7 April 1997Return made up to 14/02/97; full list of members (6 pages)
7 April 1997Return made up to 14/02/97; full list of members (6 pages)
14 February 1996Incorporation (15 pages)
14 February 1996Incorporation (15 pages)