Company NameCamden Roof Terrace Limited
Company StatusDissolved
Company Number07776059
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Eylon Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed11 December 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleCpo & Cfo
Country of ResidenceIsrael
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed21 February 2019(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2020)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Market Chalk Farm Road
London
NW1 8AH
Secretary NameMiss Batsheva Quinn
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Market Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressThe 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(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 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
Appointed21 December 2016(5 years, 3 months after company formation)
Appointment Duration6 months (resigned 21 June 2017)
RoleCompany Director
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(5 years, 9 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(6 years, 8 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(6 years, 8 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

Location

Registered Address54-56 Camden Lock Place
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

15k at £0.00007Triangle Upper LTD
105.01%
Ordinary

Financials

Year2014
Turnover£79,091
Net Worth£6,866
Cash£59,068
Current Liabilities£79,704

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

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: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 October 2017Cessation of Triangle Upper Limited as a person with significant control on 2 October 2017 (1 page)
2 October 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
2 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
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)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
21 December 2016Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr David Brown as a director on 21 December 2016 (2 pages)
30 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
7 May 2016Satisfaction of charge 077760590003 in full (4 pages)
7 May 2016Satisfaction of charge 077760590002 in full (4 pages)
7 May 2016Satisfaction of charge 077760590001 in full (4 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)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1.005067
(3 pages)
26 March 2015Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
6 March 2015Registered office address changed from The Stables Market Chalk Farm Road London NW1 8AH to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from The Stables Market Chalk Farm Road London NW1 8AH to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
8 October 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
29 August 2014Auditor's resignation (1 page)
4 April 2014Appointment of Mr Alon Shamir as a director (3 pages)
19 March 2014Termination of appointment of Yuda Bentov as a director (2 pages)
19 March 2014Termination of appointment of Jozefin Dayyan as a secretary (2 pages)
11 February 2014Registration of charge 077760590001 (110 pages)
11 February 2014Statement of capital on 11 February 2014
  • GBP 1
(4 pages)
11 February 2014Registration of charge 077760590003 (44 pages)
11 February 2014Statement by directors (1 page)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2014Solvency statement dated 27/01/14 (1 page)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 15,001
(4 pages)
8 February 2014Registration of charge 077760590002 (49 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
28 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (4 pages)
31 December 2012Full accounts made up to 31 March 2012 (10 pages)
18 December 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
5 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)