London
NW1 8AF
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 21 February 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 17 March 2020) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Keith Henry Gransby |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Delta Point Delta Street London E2 7BF |
Secretary Name | Ashok Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Barrass Close Enfield Island Village Enfield Middlesex EN3 6WP |
Secretary Name | Sarah Helena Christina Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Secretary Name | Bat Sheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 21 June 2017) |
Role | Company Director |
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(13 years, 8 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(14 years, 7 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(14 years, 7 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | camdenmarket.com |
---|
Registered Address | 54-56 Camden Lock Place London NW1 8AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1 at £1 | Stables Market Camden LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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: Notification of addition to or amendment of charge. Outstanding |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
30 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
30 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
11 November 2017 | Satisfaction of charge 049385160001 in full (4 pages) |
11 November 2017 | Satisfaction of charge 049385160001 in full (4 pages) |
11 November 2017 | Satisfaction of charge 049385160003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 049385160003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 049385160002 in full (4 pages) |
11 November 2017 | Satisfaction of charge 049385160002 in full (4 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
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) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
26 March 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
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) |
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) |
11 February 2014 | Registration of charge 049385160001 (110 pages) |
11 February 2014 | Registration of charge 049385160003 (44 pages) |
11 February 2014 | Registration of charge 049385160001 (110 pages) |
11 February 2014 | Registration of charge 049385160003 (44 pages) |
8 February 2014 | Registration of charge 049385160002 (49 pages) |
8 February 2014 | Registration of charge 049385160002 (49 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Bat 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) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
5 November 2009 | Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Director appointed yuda bentov (2 pages) |
25 March 2009 | Director appointed yuda bentov (2 pages) |
19 March 2009 | Appointment terminated director keith gransby (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 March 2009 | Appointment terminated director keith gransby (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
18 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 June 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 June 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
17 November 2004 | Return made up to 21/10/04; full list of members
|
17 November 2004 | Return made up to 21/10/04; full list of members
|
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
21 October 2003 | Incorporation (15 pages) |
21 October 2003 | Incorporation (15 pages) |