Company NameStanley Sidings (Listed Buildings Restoration) Limited
Company StatusDissolved
Company Number04938516
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 5 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eylon Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed11 December 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2020)
RoleCpo & Cfo
Country of ResidenceIsrael
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed21 February 2019(15 years, 4 months after company formation)
Appointment Duration1 year (closed 17 March 2020)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Keith Henry Gransby
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Delta Point
Delta Street
London
E2 7BF
Secretary NameAshok Kumar Gupta
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleConsultant
Correspondence Address17 Barrass Close
Enfield Island Village
Enfield
Middlesex
EN3 6WP
Secretary NameSarah Helena Christina Stocker
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 November 2005)
RoleCompany Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Secretary NameBat Sheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2013)
RoleCompany Director
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed19 March 2009(5 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(9 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(13 years, 2 months after company formation)
Appointment Duration6 months (resigned 21 June 2017)
RoleCompany Director
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(13 years, 8 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(14 years, 7 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(14 years, 7 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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecamdenmarket.com

Location

Registered Address54-56 Camden Lock Place
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Stables Market Camden LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

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: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (3 pages)
30 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
13 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
30 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
30 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
11 November 2017Satisfaction of charge 049385160001 in full (4 pages)
11 November 2017Satisfaction of charge 049385160001 in full (4 pages)
11 November 2017Satisfaction of charge 049385160003 in full (4 pages)
11 November 2017Satisfaction of charge 049385160003 in full (4 pages)
11 November 2017Satisfaction of charge 049385160002 in full (4 pages)
11 November 2017Satisfaction of charge 049385160002 in full (4 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
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)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
21 December 2016Appointment of Mr David Brown as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr David Brown as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(43 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(43 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
26 March 2015Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
10 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
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)
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)
11 February 2014Registration of charge 049385160001 (110 pages)
11 February 2014Registration of charge 049385160003 (44 pages)
11 February 2014Registration of charge 049385160001 (110 pages)
11 February 2014Registration of charge 049385160003 (44 pages)
8 February 2014Registration of charge 049385160002 (49 pages)
8 February 2014Registration of charge 049385160002 (49 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)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Bat 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)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
5 November 2009Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Director appointed yuda bentov (2 pages)
25 March 2009Director appointed yuda bentov (2 pages)
19 March 2009Appointment terminated director keith gransby (1 page)
19 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2009Appointment terminated director keith gransby (1 page)
19 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Return made up to 21/10/08; full list of members (3 pages)
28 October 2008Return made up to 21/10/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 October 2007Return made up to 21/10/07; full list of members (2 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Return made up to 21/10/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
7 November 2006Return made up to 21/10/06; full list of members (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (1 page)
18 October 2005Return made up to 21/10/05; full list of members (6 pages)
18 October 2005Return made up to 21/10/05; full list of members (6 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)
21 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 June 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 June 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
21 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
17 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Director resigned (1 page)
21 October 2003Incorporation (15 pages)
21 October 2003Incorporation (15 pages)