Company NameOld Spitalfields Market Limited
DirectorsEllen Margaret Moreau and Ashley Charles Meynell Marrison
Company StatusActive
Company Number09398633
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Ellen Margaret Moreau
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2021(6 years, 3 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Old Bond Street
London
W1S 4PP
Director NameMr Ashley Charles Meynell Marrison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(6 years, 3 months after company formation)
Appointment Duration3 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Old Bond Street
London
W1S 4PP
Director NameAndrew Lewis Wexler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Craven Street
London
WC2N 5NG
Director NameMrs Diane Dentith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameMr Simon John Denton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address40 Craven Street
London
WC2N 5NG
Director NameYossi Preiserowicz
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2015(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Craven Street
London
WC2N 5NG
Director NameSovereign Directors Ltd (Corporation)
StatusResigned
Appointed21 January 2015(same day as company formation)
Correspondence AddressSovereign House 14-16 Nelson Street
Douglas
Isle Of Man
IM1 2AL
Secretary NameSovereign Registrars (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed21 January 2015(same day as company formation)
Correspondence AddressSovereign House 4 Christian Road
Douglas
Isle Of Man
IM1 2SD

Location

Registered Address14 Old Bond Street
London
W1S 4PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sovereign Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

15 November 2017Delivered on: 23 November 2017
Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument, including the horner buildings, london E1 (title number AGL367999). For more details please refer to the instrument.
Outstanding
5 February 2016Delivered on: 25 February 2016
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2016Delivered on: 9 February 2016
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Trustee

Classification: A registered charge
Particulars: Unregistered land: underlease of the central area, horner buildings, london E1 and basement premises at the rear of 7-11 lamb street, london E1, dated 5 february 2016 between osm holdings limited as landlord and old spitalfields market limited as tenant.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Mount Street Loan Solutions LLP

Classification: A registered charge
Particulars: L/H property as demised by a lease in relation to the central area horner buildings london and basement premises at the rear of 7-11 lamb street london.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch

Classification: A registered charge
Particulars: L/H property as demised by a lease in relation to the central area horner buildings london and basement premises at the rear of 7-11 lamb street london.
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
31 August 2023Registration of charge 093986330007, created on 24 August 2023 (55 pages)
30 August 2023Registration of charge 093986330006, created on 24 August 2023 (28 pages)
7 June 2023Director's details changed for Mr Ashley Charles Meynell Marrison on 7 June 2023 (2 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
19 July 2022Registered office address changed from 40 Craven Street Charing Cross London England WC2N 5NG England to 14 Old Bond Street London W1S 4PP on 19 July 2022 (1 page)
4 April 2022Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 1 April 2022 (2 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
10 August 2021Appointment of Ms Ellen Margaret Moreau as a director on 30 April 2021 (2 pages)
10 August 2021Termination of appointment of Simon John Denton as a director on 30 April 2021 (1 page)
10 August 2021Termination of appointment of Diane Dentith as a director on 30 April 2021 (1 page)
10 August 2021Appointment of Mr Ashley Charles Meynell Marrison as a director on 30 April 2021 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (7 pages)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 April 2020Cessation of John Philip Dentith as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of Diane Dentith as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of Gill Graham as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of Graham Lamont Mccormack as a person with significant control on 26 February 2020 (1 page)
9 April 2020Notification of Thomas Caulfield as a person with significant control on 26 February 2020 (2 pages)
9 April 2020Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 26 February 2020 (2 pages)
9 April 2020Cessation of Andrew Harvey Fox as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of Mark Courtney Chasey as a person with significant control on 26 February 2020 (1 page)
9 April 2020Cessation of David Michael Willis as a person with significant control on 26 February 2020 (1 page)
17 February 2020Notification of Howard Thomas Dixon Bilton as a person with significant control on 14 January 2020 (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
12 June 2019Change of details for Mrs Gill Graham as a person with significant control on 12 June 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
23 July 2018Director's details changed for Mrs Diane Dentith on 29 May 2018 (2 pages)
12 June 2018Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018 (1 page)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 November 2017Registration of charge 093986330005, created on 15 November 2017 (57 pages)
22 November 2017Satisfaction of charge 093986330003 in full (4 pages)
22 November 2017Satisfaction of charge 093986330004 in full (4 pages)
4 November 2017Satisfaction of charge 093986330001 in full (4 pages)
4 November 2017Satisfaction of charge 093986330002 in full (4 pages)
4 November 2017Satisfaction of charge 093986330001 in full (4 pages)
4 November 2017Satisfaction of charge 093986330002 in full (4 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (12 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (12 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (21 pages)
29 March 2016Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (21 pages)
23 March 2016Memorandum and Articles of Association (21 pages)
23 March 2016Memorandum and Articles of Association (21 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2016Registration of charge 093986330004, created on 5 February 2016 (29 pages)
25 February 2016Registration of charge 093986330004, created on 5 February 2016 (29 pages)
9 February 2016Registration of charge 093986330003, created on 5 February 2016 (53 pages)
9 February 2016Registration of charge 093986330003, created on 5 February 2016 (53 pages)
9 February 2016Statement of capital following an allotment of shares on 21 January 2015
  • GBP 2
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 21 January 2015
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016.
(7 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/03/2016.
(7 pages)
21 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
21 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
13 August 2015Termination of appointment of Andrew Lewis Wexler as a director on 2 July 2015 (2 pages)
13 August 2015Termination of appointment of Andrew Lewis Wexler as a director on 2 July 2015 (2 pages)
13 August 2015Termination of appointment of Andrew Lewis Wexler as a director on 2 July 2015 (2 pages)
13 August 2015Termination of appointment of Yossi Preiserowicz as a director on 2 July 2015 (2 pages)
13 August 2015Termination of appointment of Yossi Preiserowicz as a director on 2 July 2015 (2 pages)
13 August 2015Termination of appointment of Yossi Preiserowicz as a director on 2 July 2015 (2 pages)
14 July 2015Registration of charge 093986330001, created on 29 June 2015 (31 pages)
14 July 2015Registration of charge 093986330002, created on 29 June 2015 (32 pages)
14 July 2015Registration of charge 093986330002, created on 29 June 2015 (32 pages)
14 July 2015Registration of charge 093986330001, created on 29 June 2015 (31 pages)
16 April 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1
(4 pages)
16 April 2015Appointment of Andrew Lewis Wexler as a director on 21 January 2015 (3 pages)
16 April 2015Appointment of Yossi Preiserowicz as a director on 22 January 2015 (3 pages)
16 April 2015Appointment of Simon John Denton as a director on 21 January 2015 (3 pages)
16 April 2015Appointment of Andrew Lewis Wexler as a director on 21 January 2015 (3 pages)
16 April 2015Appointment of Yossi Preiserowicz as a director on 22 January 2015 (3 pages)
16 April 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1
(4 pages)
16 April 2015Termination of appointment of Sovereign Directors Ltd as a director on 21 January 2015 (2 pages)
16 April 2015Termination of appointment of Sovereign Directors Ltd as a director on 21 January 2015 (2 pages)
16 April 2015Appointment of Simon John Denton as a director on 21 January 2015 (3 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(29 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
(29 pages)