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(16 years 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 | Charles-Shlomo Joory |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harford Walk London N2 0UB |
Secretary Name | Sarah Helena Christina Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Secretary Name | Ms Bat Sheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Director Name | John Scott Cameron |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 19 December 2006) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fournier Street London E1 6QE |
Director Name | Mr Robert Philip Burrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 2009(3 years, 7 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(8 years, 1 month 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(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 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 | 14 July 2016(10 years, 11 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(11 years, 10 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(12 years, 9 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(12 years, 9 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(13 years, 6 months 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(13 years, 10 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | camden-art.com |
---|---|
Email address | [email protected] |
Telephone | 020 72676381 |
Telephone region | London |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Camden Market Estates Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months 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 stables market, title no: NGL861194. 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: L/H interest in railway arches lying to the south of chalk farm road london t/no NGL861194. Notification of addition to or amendment of charge. Outstanding |
17 February 2006 | Delivered on: 25 February 2006 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a parts of existing arches beneath the car park adjoining the retail store at chalk farm road camden london. Assigned the interest in all rental income payable in respect of the property and by way of fixed charge all fittings plant equipment machinery tools furniture and other tangible movable property and any insurances in respect of the property and the proceeds of such insurances. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
5 October 2023 | Registration of charge 055358330007, created on 28 September 2023 (81 pages) |
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
18 September 2022 | Satisfaction of charge 055358330006 in full (1 page) |
18 September 2022 | Satisfaction of charge 055358330005 in full (1 page) |
18 August 2022 | Amended accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
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) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 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) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
4 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
4 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
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) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 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) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 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 | 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) |
29 August 2018 | 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) |
29 August 2018 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 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) |
4 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
30 August 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
30 August 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 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 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 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) |
7 May 2016 | Satisfaction of charge 055358330004 in full (4 pages) |
7 May 2016 | Satisfaction of charge 055358330004 in full (4 pages) |
7 May 2016 | Satisfaction of charge 055358330003 in full (4 pages) |
7 May 2016 | Satisfaction of charge 055358330002 in full (4 pages) |
7 May 2016 | Satisfaction of charge 055358330003 in full (4 pages) |
7 May 2016 | Satisfaction of charge 055358330002 in full (4 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 055358330005, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 055358330006, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 055358330005, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 055358330006, created on 15 December 2015 (80 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
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 (6 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Alon Shamir on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Alon Shamir on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Alon Shamir on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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 | 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 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
11 February 2014 | Registration of charge 055358330004 (44 pages) |
11 February 2014 | Registration of charge 055358330002 (110 pages) |
11 February 2014 | Registration of charge 055358330002 (110 pages) |
11 February 2014 | Registration of charge 055358330004 (44 pages) |
8 February 2014 | Registration of charge 055358330003 (50 pages) |
8 February 2014 | Registration of charge 055358330003 (50 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
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) |
24 October 2013 | Termination of appointment of Bat Sheva Quinn as a secretary (1 page) |
24 October 2013 | Termination of appointment of Bat Sheva Quinn as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
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) |
25 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
25 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 September 2011 | Director's details changed for Mr Yuda Bentov on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Yuda Bentov on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Yuda Bentov on 2 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 May 2010 (1 page) |
19 August 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 May 2010 (1 page) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 May 2010 (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) |
2 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
28 May 2009 | Appointment terminated director robert burrow (1 page) |
28 May 2009 | Appointment terminated director robert burrow (1 page) |
25 March 2009 | Director appointed yuda bentov (2 pages) |
25 March 2009 | Director appointed yuda bentov (2 pages) |
19 March 2009 | Appointment terminated director charles joory (1 page) |
19 March 2009 | Appointment terminated director charles joory (1 page) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
27 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (6 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
25 February 2006 | Particulars of mortgage/charge (9 pages) |
25 February 2006 | Particulars of mortgage/charge (9 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Incorporation (16 pages) |
15 August 2005 | Incorporation (16 pages) |