Company NamePiazza (Camden) Ltd
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number05965438
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 3 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(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStables Market Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Secretary NameBat Sheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStables Market Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressStables Market Stanley Sidings
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(7 years, 5 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(9 years, 9 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(10 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(11 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(11 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 NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(12 years, 4 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(12 years, 8 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
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2013
Net Worth£1,549,184
Current Liabilities£28,546

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
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: NGL942037.
Outstanding
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: NGL942037.
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: 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
17 April 2008Delivered 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 2007Delivered 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

Filing History

30 August 2023Group of companies' accounts made up to 31 March 2023 (33 pages)
14 December 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
25 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
15 September 2022Satisfaction of charge 059654380007 in full (1 page)
15 September 2022Satisfaction of charge 059654380009 in full (1 page)
15 September 2022Satisfaction of charge 059654380008 in full (1 page)
15 September 2022Satisfaction of charge 059654380006 in full (1 page)
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)
26 January 2022Group of companies' accounts made up to 31 March 2021 (33 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 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)
24 August 2021Group of companies' accounts made up to 31 March 2020 (34 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)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
30 October 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
30 October 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
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)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
24 August 2020Group of companies' accounts made up to 31 March 2019 (31 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)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
11 June 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (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)
9 October 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)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
9 October 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
30 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (38 pages)
25 October 2017Cessation of Camden Market Estate Holdings Limited as a person with significant control on 11 July 2017 (1 page)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
25 October 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
25 October 2017Cessation of Camden Market Estate 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)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
13 March 2017Full accounts made up to 31 March 2016 (19 pages)
13 March 2017Full accounts made up to 31 March 2016 (19 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 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 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
7 May 2016Satisfaction of charge 059654380005 in full (4 pages)
7 May 2016Satisfaction of charge 059654380004 in full (4 pages)
7 May 2016Satisfaction of charge 059654380005 in full (4 pages)
7 May 2016Satisfaction of charge 059654380004 in full (4 pages)
7 May 2016Satisfaction of charge 059654380003 in full (4 pages)
7 May 2016Satisfaction of charge 059654380003 in full (4 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES13 ‐ Section 175 03/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
23 December 2015Registration of charge 059654380006, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 059654380009, created on 15 December 2015 (56 pages)
23 December 2015Registration of charge 059654380008, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 059654380008, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 059654380006, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 059654380009, created on 15 December 2015 (56 pages)
23 December 2015Registration of charge 059654380007, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 059654380007, created on 15 December 2015 (80 pages)
16 December 2015Full accounts made up to 31 March 2015 (14 pages)
16 December 2015Full accounts made up to 31 March 2015 (14 pages)
6 November 2015Annual return made up to 12 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 12 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 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 2015Registered 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 2015Full accounts made up to 31 March 2014 (30 pages)
2 January 2015Full accounts made up to 31 March 2014 (30 pages)
7 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
7 November 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
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 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
11 February 2014Registration of charge 059654380004 (110 pages)
11 February 2014Registration of charge 059654380005 (44 pages)
11 February 2014Registration of charge 059654380005 (44 pages)
11 February 2014Registration of charge 059654380004 (110 pages)
8 February 2014Registration of charge 059654380003 (49 pages)
8 February 2014Registration of charge 059654380003 (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)
4 February 2014Satisfaction of charge 2 in full (4 pages)
4 February 2014Satisfaction of charge 2 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
29 October 2013Annual return made up to 12 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 12 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)
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)
8 April 2013Full accounts made up to 31 March 2012 (23 pages)
8 April 2013Full accounts made up to 31 March 2012 (23 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (24 pages)
2 January 2012Full accounts made up to 31 March 2011 (24 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (11 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (11 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 12 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 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 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 2009Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
5 November 2009Annual return made up to 12 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)
5 November 2009Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 October 2008Return made up to 12/10/08; full list of members (3 pages)
30 October 2008Return made up to 12/10/08; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
30 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2007Particulars of mortgage/charge (9 pages)
14 August 2007Particulars of mortgage/charge (9 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006Incorporation (16 pages)
12 October 2006Incorporation (16 pages)