Company NameCamden Market Estates Arches Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number05535833
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(13 years, 4 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(16 years after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameCharles-Shlomo Joory
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Harford Walk
London
N2 0UB
Secretary NameSarah Helena Christina Stocker
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Secretary NameMs Bat Sheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed07 November 2005(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2013)
RoleCompany Director
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Director NameJohn Scott Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(6 months, 1 week after company formation)
Appointment Duration10 months (resigned 19 December 2006)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address11 Fournier Street
London
E1 6QE
Director NameMr Robert Philip Burrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed19 March 2009(3 years, 7 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(8 years, 1 month 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(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 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
Appointed14 July 2016(10 years, 11 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(11 years, 10 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(12 years, 9 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(12 years, 9 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(13 years, 6 months 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(13 years, 10 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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecamden-art.com
Email address[email protected]
Telephone020 72676381
Telephone regionLondon

Location

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

Shareholders

1 at £1Camden Market Estates Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months 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 stables market, title no: NGL861194.
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: 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 2006Delivered 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

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 October 2023Registration of charge 055358330007, created on 28 September 2023 (81 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
18 September 2022Satisfaction of charge 055358330006 in full (1 page)
18 September 2022Satisfaction of charge 055358330005 in full (1 page)
18 August 2022Amended accounts for a dormant company made up to 31 March 2021 (2 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
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)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 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)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 November 2020Registered 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 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
4 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
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)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 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)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 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 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)
29 August 2018Notification 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 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 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)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
30 August 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
30 August 2017Cessation of Market Tech Holdings Limited as a person with significant control on 30 August 2017 (1 page)
30 August 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 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 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)
7 May 2016Satisfaction of charge 055358330004 in full (4 pages)
7 May 2016Satisfaction of charge 055358330004 in full (4 pages)
7 May 2016Satisfaction of charge 055358330003 in full (4 pages)
7 May 2016Satisfaction of charge 055358330002 in full (4 pages)
7 May 2016Satisfaction of charge 055358330003 in full (4 pages)
7 May 2016Satisfaction of charge 055358330002 in full (4 pages)
14 January 2016Resolutions
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
23 December 2015Registration of charge 055358330005, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 055358330006, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 055358330005, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 055358330006, created on 15 December 2015 (80 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • 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 (6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Mr Alon Shamir on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Alon Shamir on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Alon Shamir on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 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 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 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
11 February 2014Registration of charge 055358330004 (44 pages)
11 February 2014Registration of charge 055358330002 (110 pages)
11 February 2014Registration of charge 055358330002 (110 pages)
11 February 2014Registration of charge 055358330004 (44 pages)
8 February 2014Registration of charge 055358330003 (50 pages)
8 February 2014Registration of charge 055358330003 (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 1 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 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)
24 October 2013Termination of appointment of Bat Sheva Quinn as a secretary (1 page)
24 October 2013Termination of appointment of Bat Sheva Quinn as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
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)
25 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
25 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 September 2011Director's details changed for Mr Yuda Bentov on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Yuda Bentov on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Yuda Bentov on 2 September 2011 (2 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 May 2010 (1 page)
19 August 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 May 2010 (1 page)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 May 2010 (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)
2 September 2009Return made up to 15/08/09; full list of members (3 pages)
2 September 2009Return made up to 15/08/09; full list of members (3 pages)
28 May 2009Appointment terminated director robert burrow (1 page)
28 May 2009Appointment terminated director robert burrow (1 page)
25 March 2009Director appointed yuda bentov (2 pages)
25 March 2009Director appointed yuda bentov (2 pages)
19 March 2009Appointment terminated director charles joory (1 page)
19 March 2009Appointment terminated director charles joory (1 page)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 September 2008Return made up to 15/08/08; full list of members (3 pages)
19 September 2008Return made up to 15/08/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 October 2007Return made up to 15/08/07; full list of members (2 pages)
17 October 2007Return made up to 15/08/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
27 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (6 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
7 September 2006Return made up to 15/08/06; full list of members (7 pages)
7 September 2006Return made up to 15/08/06; full list of members (7 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
25 February 2006Particulars of mortgage/charge (9 pages)
25 February 2006Particulars of mortgage/charge (9 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
15 August 2005Incorporation (16 pages)
15 August 2005Incorporation (16 pages)