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(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH |
Secretary Name | Bat Sheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | Stables Market Stanley Sidings 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(7 years, 5 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(9 years, 9 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(10 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(11 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(11 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 | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(12 years, 4 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(12 years, 8 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 | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,549,184 |
Current Liabilities | £28,546 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
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: NGL942037. Outstanding |
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: NGL942037. 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: 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 |
17 April 2008 | Delivered on: 30 April 2008 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 August 2007 | Delivered on: 14 August 2007 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: 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: 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 |
30 August 2023 | Group of companies' accounts made up to 31 March 2023 (33 pages) |
---|---|
14 December 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
25 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
15 September 2022 | Satisfaction of charge 059654380007 in full (1 page) |
15 September 2022 | Satisfaction of charge 059654380009 in full (1 page) |
15 September 2022 | Satisfaction of charge 059654380008 in full (1 page) |
15 September 2022 | Satisfaction of charge 059654380006 in full (1 page) |
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) |
26 January 2022 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 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) |
24 August 2021 | Group of companies' accounts made up to 31 March 2020 (34 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) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
30 October 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
30 October 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
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) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
24 August 2020 | Group of companies' accounts made up to 31 March 2019 (31 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) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
11 June 2019 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (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) |
9 October 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) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 October 2018 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 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 Sagi Niri as a director on 23 May 2018 (2 pages) |
28 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (38 pages) |
25 October 2017 | Cessation of Camden Market Estate Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
25 October 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
25 October 2017 | Cessation of Camden Market Estate 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) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2017 | Full accounts made up to 31 March 2016 (19 pages) |
13 March 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 12 October 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 | 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 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
7 May 2016 | Satisfaction of charge 059654380005 in full (4 pages) |
7 May 2016 | Satisfaction of charge 059654380004 in full (4 pages) |
7 May 2016 | Satisfaction of charge 059654380005 in full (4 pages) |
7 May 2016 | Satisfaction of charge 059654380004 in full (4 pages) |
7 May 2016 | Satisfaction of charge 059654380003 in full (4 pages) |
7 May 2016 | Satisfaction of charge 059654380003 in full (4 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 059654380006, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 059654380009, created on 15 December 2015 (56 pages) |
23 December 2015 | Registration of charge 059654380008, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 059654380008, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 059654380006, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 059654380009, created on 15 December 2015 (56 pages) |
23 December 2015 | Registration of charge 059654380007, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 059654380007, created on 15 December 2015 (80 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 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 Stanley Sidings 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 Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
2 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
7 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
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 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
11 February 2014 | Registration of charge 059654380004 (110 pages) |
11 February 2014 | Registration of charge 059654380005 (44 pages) |
11 February 2014 | Registration of charge 059654380005 (44 pages) |
11 February 2014 | Registration of charge 059654380004 (110 pages) |
8 February 2014 | Registration of charge 059654380003 (49 pages) |
8 February 2014 | Registration of charge 059654380003 (49 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
4 February 2014 | Satisfaction of charge 2 in full (4 pages) |
4 February 2014 | Satisfaction of charge 2 in full (4 pages) |
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 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 12 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) |
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) |
8 April 2013 | Full accounts made up to 31 March 2012 (23 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (23 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (11 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 12 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 | Annual return made up to 12 October 2009 with a full list of shareholders (4 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 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
5 November 2009 | Annual return made up to 12 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) |
5 November 2009 | Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
14 August 2007 | Particulars of mortgage/charge (9 pages) |
14 August 2007 | Particulars of mortgage/charge (9 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2006 | Incorporation (16 pages) |
12 October 2006 | Incorporation (16 pages) |