Company NameTunnel Market Ltd
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number06479407
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(10 years, 10 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(13 years, 7 months after company formation)
Appointment Duration2 years, 7 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
Appointed22 January 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stables Market, Stanley
Sidings, Chalk Farm Road
London
NW1 8AH
Secretary NameMs Batsheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Stables Market, Stanley
Sidings, Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressStables Market The Stables Market
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(6 years, 1 month 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(8 years, 5 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(9 years, 5 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(10 years, 4 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(10 years, 4 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(11 years, 1 month 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(11 years, 5 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
Appointed22 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2008(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

Shareholders

250k at £1Triangle Extensions LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£1,027,864
Net Worth£1,315,997
Cash£46,323
Current Liabilities£848,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months 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
Particulars: The mortgaged property being all the property demised pursuant to a lease of building d, stables market, chalk farm road, london, NW1 dated 17 january 2014 between triangle extension's limited and tunnel market LTD.
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
1 June 2009Delivered on: 4 June 2009
Satisfied on: 4 February 2014
Persons entitled: Anglo Irish Bank Corporation Limited 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 on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 February 2021Full accounts made up to 31 March 2020 (21 pages)
7 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England 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 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 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)
30 January 2020Full accounts made up to 31 March 2019 (20 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
1 May 2019Full accounts made up to 31 March 2018 (22 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)
24 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
24 December 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
24 December 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)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
28 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
10 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
10 January 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
10 January 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
10 January 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
10 January 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
10 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
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 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 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 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)
7 May 2016Satisfaction of charge 064794070003 in full (4 pages)
7 May 2016Satisfaction of charge 064794070002 in full (4 pages)
7 May 2016Satisfaction of charge 064794070002 in full (4 pages)
7 May 2016Satisfaction of charge 064794070004 in full (4 pages)
7 May 2016Satisfaction of charge 064794070004 in full (4 pages)
7 May 2016Satisfaction of charge 064794070003 in full (4 pages)
8 February 2016Director's details changed for Mr Alon Shamir on 19 February 2015 (2 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,000
(3 pages)
8 February 2016Director's details changed for Mr Alon Shamir on 19 February 2015 (2 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,000
(3 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
23 December 2015Registration of charge 064794070005, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 064794070005, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 064794070006, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 064794070006, created on 15 December 2015 (55 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
26 March 2015Registered office address changed from C/O 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 C/O 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)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(3 pages)
23 January 2015Director's details changed for Mr Alon Shamir on 30 September 2014 (2 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(3 pages)
23 January 2015Director's details changed for Mr Alon Shamir on 30 September 2014 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 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 2014Appointment of Mr Alon Shamir as a director (2 pages)
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 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
11 February 2014Registration of charge 064794070004 (44 pages)
11 February 2014Registration of charge 064794070003 (110 pages)
11 February 2014Registration of charge 064794070003 (110 pages)
11 February 2014Registration of charge 064794070004 (44 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 250,000
(3 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 250,000
(3 pages)
8 February 2014Registration of charge 064794070002 (49 pages)
8 February 2014Registration of charge 064794070002 (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 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)
18 December 2013Statement by directors (1 page)
18 December 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,000,000
(4 pages)
18 December 2013Solvency statement dated 28/03/13 (1 page)
18 December 2013Solvency statement dated 28/03/13 (1 page)
18 December 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 250,000
(4 pages)
18 December 2013Statement by directors (1 page)
18 December 2013Resolutions
  • RES13 ‐ Share capital account reduced 28/03/2013
(1 page)
18 December 2013Resolutions
  • RES13 ‐ Share capital account reduced 28/03/2013
(1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 250,000
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,000,000
(4 pages)
28 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
7 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (2 pages)
7 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (2 pages)
8 April 2013Full accounts made up to 31 March 2012 (12 pages)
8 April 2013Full accounts made up to 31 March 2012 (12 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Yuda Bentov on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Yuda Bentov on 6 February 2012 (2 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Yuda Bentov on 6 February 2012 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
9 February 2011Secretary's details changed for Bat Sheva Hanna Quinn on 9 February 2011 (1 page)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
9 February 2011Secretary's details changed for Bat Sheva Hanna Quinn on 9 February 2011 (1 page)
9 February 2011Secretary's details changed for Bat Sheva Hanna Quinn on 9 February 2011 (1 page)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
17 December 2010Full accounts made up to 31 March 2010 (13 pages)
17 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 February 2010Director's details changed for Mr Yuda Bentov on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Yuda Bentov on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Yuda Bentov on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 September 2009Full accounts made up to 31 March 2009 (13 pages)
27 September 2009Full accounts made up to 31 March 2009 (13 pages)
30 June 2009Return made up to 22/01/09; full list of members; amend (5 pages)
30 June 2009Return made up to 22/01/09; full list of members; amend (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
28 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
12 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2008Amending 88(2) (4 pages)
15 May 2008Amending 88(2) (4 pages)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
12 March 2008Ad 22/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 March 2008Secretary appointed bat sheva quinn (2 pages)
12 March 2008Director appointed yuda bentov (2 pages)
12 March 2008Secretary appointed bat sheva quinn (2 pages)
12 March 2008Director appointed yuda bentov (2 pages)
12 March 2008Ad 22/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 January 2008Incorporation (16 pages)
22 January 2008Incorporation (16 pages)