STABLES MARKET (CAMDEN) LIMITED - LONDON
Company Profile | Company Filings |
Overview
STABLES MARKET (CAMDEN) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STABLES MARKET (CAMDEN) LIMITED was incorporated 28 years ago on 14/02/1996 and has the registered number: 03158980. The accounts status is FULL and accounts are next due on 31/12/2024.
STABLES MARKET (CAMDEN) LIMITED was incorporated 28 years ago on 14/02/1996 and has the registered number: 03158980. The accounts status is FULL and accounts are next due on 31/12/2024.
STABLES MARKET (CAMDEN) LIMITED - LONDON
This company is listed in the following categories:
47890 - Retail sale via stalls and markets of other goods
47890 - Retail sale via stalls and markets of other goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LABS DOCKRAY
LONDON
NW1 8QH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARGARITA NIKOLAEVA MILOSAVLJEVIC | Aug 1984 | British | Director | 2021-09-06 | CURRENT |
MR EYLON GARFUNKEL | Oct 1980 | Lithuanian | Director | 2018-12-11 | CURRENT |
MR SAGI NIRI | Sep 1971 | Israeli | Director | 2018-05-23 UNTIL 2018-11-13 | RESIGNED |
HARFORD SECRETARIAL LIMITED | Corporate Secretary | 2000-06-13 UNTIL 2005-04-29 | RESIGNED | ||
MS JOZEFIN YOSEFA DAYYAN | Secretary | 2013-10-07 UNTIL 2014-03-13 | RESIGNED | ||
MR SIMON N HIKMET | Dec 1959 | British | Secretary | 1996-02-14 UNTIL 1998-03-26 | RESIGNED |
MR CHARLES JOURY | Apr 1940 | British | Secretary | 1998-03-26 UNTIL 2000-06-13 | RESIGNED |
BATSHEVA HANNA QUINN | Jul 1977 | Secretary | 2005-11-07 UNTIL 2013-10-28 | RESIGNED | |
MR LEON SHELLEY | Secretary | 2019-06-25 UNTIL 2022-02-07 | RESIGNED | ||
SARAH HELENA CHRISTINA LAVILLE | May 1967 | British | Secretary | 2005-04-29 UNTIL 2005-11-07 | RESIGNED |
MARRIOTTS LIMITED | Nov 1993 | Nominee Director | 1996-02-14 UNTIL 1996-02-14 | RESIGNED | |
MR JAMES WYNDHAM STUART LAWRENCE | Dec 1970 | British | Director | 2005-01-21 UNTIL 2008-12-18 | RESIGNED |
MR ALON SHAMIR | Aug 1970 | British,Israeli | Director | 2014-03-13 UNTIL 2016-07-14 | RESIGNED |
MR CHEN CARLOS MORAVSKY | Nov 1970 | British | Director | 2018-05-23 UNTIL 2018-12-11 | RESIGNED |
MR YARON SHAHAR | Feb 1975 | Israeli | Director | 2019-02-21 UNTIL 2021-09-06 | RESIGNED |
SECRETAIRE LIMITED | Nominee Secretary | 1996-02-14 UNTIL 1998-02-14 | RESIGNED | ||
SIMON JAY LEVENE | Feb 1969 | British | Director | 1996-02-14 UNTIL 1998-03-26 | RESIGNED |
MR YUDA BENTOV | Feb 1950 | Danish | Director | 1999-01-08 UNTIL 2014-03-13 | RESIGNED |
ASHOK KUMAR GUPTA | Jan 1941 | British | Director | 2004-08-20 UNTIL 2005-01-21 | RESIGNED |
NABIL HASKAL FATTAL | Dec 1961 | British | Director | 1998-03-26 UNTIL 1999-08-13 | RESIGNED |
MR DAVID BROWN | Feb 1972 | British | Director | 2016-07-14 UNTIL 2017-06-21 | RESIGNED |
MR ROBERT AKKERMAN | Feb 1977 | Australian | Director | 2017-06-20 UNTIL 2018-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equiom (Isle Of Man) Limited (As Trustee Of The Goodheart Trust) | 2018-07-18 - 2020-02-12 | Douglas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Teddy Sagi | 2017-07-11 | 11/1971 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Market Tech Holdings Limited | 2016-04-06 - 2017-07-11 | St. Peter Port | Ownership of shares 75 to 100 percent |