This company is commonly known as Stables Market (camden) Limited. The company was founded 28 years ago and was given the registration number 03158980. The firm's registered office is in LONDON. You can find them at Labs Dockray, 1-7 Dockray Place, London, . This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.
Name | : | STABLES MARKET (CAMDEN) LIMITED |
---|---|---|
Company Number | : | 03158980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 11 December 2018 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 06 September 2021 | Active |
Stables Market, Stanley Sidings, Chalk Farm Road, NW1 8AH | Secretary | 07 October 2013 | Active |
1 Weymouth Avenue, Mill Hill, London, NW7 3JD | Secretary | 14 February 1996 | Active |
15 Harford Walk, London, N2 0JB | Secretary | 26 March 1998 | Active |
Stables Market, Stanley Sidings, Chalk Farm Road, NW1 8AH | Secretary | 07 November 2005 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 14 February 1996 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Secretary | 25 June 2019 | Active |
54 Canonbury Park North, London, N1 2JT | Secretary | 29 April 2005 | Active |
15 Harford Walk, London, N2 0JB | Corporate Secretary | 13 June 2000 | Active |
54-56, Camden Lock Place, London, England, NW1 8AF | Director | 20 June 2017 | Active |
Stables Market, Stanley Sidings, Chalk Farm Road, NW1 8AH | Director | 08 January 1999 | Active |
54-56, Camden Lock Place, London, England, NW1 8AF | Director | 14 July 2016 | Active |
49 Brewer Street, London, W1F 9UG | Director | 26 March 1998 | Active |
17 Barrass Close, Enfield Island Village, Enfield, EN3 6WP | Director | 20 August 2004 | Active |
50 Annett Road, Walton On Thames, KT12 2JS | Director | 21 January 2005 | Active |
49 Brewer Street, London, W1R 3FD | Director | 14 February 1996 | Active |
2 Luke Street, London, EC2A 4NT | Nominee Director | 14 February 1996 | Active |
54-56, Camden Lock Place, London, England, NW1 8AF | Director | 23 May 2018 | Active |
54-56, Camden Lock Place, London, England, NW1 8AF | Director | 23 May 2018 | Active |
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH | Director | 21 February 2019 | Active |
32, Camden Lock Place, London, England, NW1 8AL | Director | 13 March 2014 | Active |
Equiom (Isle Of Man) Limited (As Trustee Of The Goodheart Trust) | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH |
Nature of control | : |
|
Mr Teddy Sagi | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH |
Nature of control | : |
|
Market Tech Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Third Floor, La Plaiderie Chambers, St. Peter Port, Guernsey, GY1 1WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-10-30 | Address | Move registers to sail company with new address. | Download |
2020-10-30 | Address | Change sail address company with new address. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Change person secretary company with change date. | Download |
2020-03-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.