London
NW1 8AF
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 21 February 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 October 2020) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Batsheva Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | Unit 2 - James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 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 | 21 December 2016(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 21 June 2017) |
Role | Company Director |
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(7 years, 7 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(8 years, 6 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(8 years, 6 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 |
Registered Address | 54-56 Camden Lock Place London NW1 8AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
270k at £0.000003 | Camden Market Upper Piazza LTD 81.00% Ordinary |
---|---|
- | OTHER 19.00% - |
Year | 2014 |
---|---|
Net Worth | £48,117 |
Current Liabilities | £229,884 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
13 November 2018 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
13 November 2018 | Cessation of Camden Roof Terrace Limited as a person with significant control on 6 April 2016 (1 page) |
13 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
13 November 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) |
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) |
6 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
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) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mr David Brown as a director on 21 December 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 May 2016 | Satisfaction of charge 070660650003 in full (4 pages) |
7 May 2016 | Satisfaction of charge 070660650003 in full (4 pages) |
7 May 2016 | Satisfaction of charge 070660650001 in full (4 pages) |
7 May 2016 | Satisfaction of charge 070660650002 in full (4 pages) |
7 May 2016 | Satisfaction of charge 070660650002 in full (4 pages) |
7 May 2016 | Satisfaction of charge 070660650001 in full (4 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (11 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (11 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 March 2015 | Registered office address changed from Unit 2 - James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Unit 2 - James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 December 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
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 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 | Statement of capital following an allotment of shares on 27 January 2014
|
11 February 2014 | Solvency statement dated 27/01/14 (1 page) |
11 February 2014 | Resolutions
|
11 February 2014 | Statement of capital on 11 February 2014
|
11 February 2014 | Statement by directors (1 page) |
11 February 2014 | Registration of charge 070660650002 (110 pages) |
11 February 2014 | Solvency statement dated 27/01/14 (1 page) |
11 February 2014 | Statement of capital on 11 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
11 February 2014 | Registration of charge 070660650002 (110 pages) |
11 February 2014 | Statement by directors (1 page) |
11 February 2014 | Resolutions
|
11 February 2014 | Registration of charge 070660650003 (44 pages) |
11 February 2014 | Registration of charge 070660650003 (44 pages) |
8 February 2014 | Registration of charge 070660650001 (49 pages) |
8 February 2014 | Registration of charge 070660650001 (49 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
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) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Termination of appointment of Batsheva Quinn as a secretary (1 page) |
31 October 2013 | Termination of appointment of Batsheva 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 1 April 2012 (12 pages) |
8 April 2013 | Full accounts made up to 1 April 2012 (12 pages) |
8 April 2013 | Full accounts made up to 1 April 2012 (12 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 27 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 27 March 2011 (12 pages) |
11 November 2011 | Director's details changed for Yuda Benton on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Director's details changed for Yuda Benton on 11 November 2011 (2 pages) |
19 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
19 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
29 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from Unit 2 James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from Unit 2 James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW United Kingdom on 29 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 November 2010 (1 page) |
16 March 2010 | Appointment of Yuda Benton as a director (2 pages) |
16 March 2010 | Appointment of Batsheva Quinn as a secretary (2 pages) |
16 March 2010 | Appointment of Yuda Benton as a director (2 pages) |
16 March 2010 | Appointment of Batsheva Quinn as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 November 2009 | Registered office address changed from 15 Harford Walk London N2 0JB United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 15 Harford Walk London N2 0JB United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Incorporation
|
4 November 2009 | Incorporation
|
4 November 2009 | Registered office address changed from 15 Harford Walk London N2 0JB United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Incorporation
|