UKBizDB.co.uk

CAMDEN MARKET RESTAURANTS & STREET FOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camden Market Restaurants & Street Food Limited. The company was founded 8 years ago and was given the registration number 10208488. The firm's registered office is in LONDON. You can find them at Labs Atrium Chalk Farm Road, Camden Stables Market, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CAMDEN MARKET RESTAURANTS & STREET FOOD LIMITED
Company Number:10208488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Labs Atrium Chalk Farm Road, Camden Stables Market, London, England, NW1 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Flat 202, 6 Ioanni Stylianou, 2003 Nicosia, Cyprus,

Corporate Secretary30 October 2020Active
4th Floor, 9 Kafkasou Str, Nicosia, Cyprus, CY2112

Director30 October 2020Active
4th Floor, 9 Kafkasou Str., Nicosia, Cyprus, CY2112

Director30 October 2020Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Secretary25 June 2019Active
14, Norrice Lea, London, England, N2 0RE

Director04 August 2017Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director11 December 2018Active
1 Vicarage Lane, Stratford, London, England, E15 4HF

Director27 June 2016Active
1 Vicarage Lane, Stratford, London, England, E15 4HF

Director16 December 2016Active
Labs Atrium, Chalk Farm Road, Camden Stables Market, London, England, NW1 8AH

Director20 July 2018Active
Labs Atrium, Chalk Farm Road, Camden Stables Market, London, England, NW1 8AH

Director20 July 2018Active
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director01 June 2016Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director21 February 2019Active

People with Significant Control

Equiom (Isle Of Man) Limited (As Trustee Of The Goodheart Trust)
Notified on:20 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Teddy Sagi
Notified on:20 July 2018
Status:Active
Date of birth:November 1971
Nationality:Israeli
Country of residence:England
Address:Labs Atrium, Chalk Farm Road, London, England, NW1 8AH
Nature of control:
  • 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
Mr Philipp Petrescu
Notified on:01 June 2016
Status:Active
Date of birth:February 1992
Nationality:German
Country of residence:England
Address:Labs Atrium, Chalk Farm Road, London, England, NW1 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philipp Petrescu
Notified on:01 June 2016
Status:Active
Date of birth:February 1992
Nationality:German
Country of residence:United Kingdom
Address:1, Vicarage Lane, Stratford, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Labtech Facilities Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:Fort Anne, South Quay, United Kingdom, IM1 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Officers

Change corporate secretary company with change date.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Appoint corporate secretary company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person secretary company with change date.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Accounts

Change account reference date company previous shortened.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Appoint person secretary company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.