CAMDEN MARKET ESTATES ARCHES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8AF

Company number 05535833
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, NW1 8AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Termination of appointment of Alon Shamir as a director on 14 July 2016. The most likely internet sites of CAMDEN MARKET ESTATES ARCHES LIMITED are www.camdenmarketestatesarches.co.uk, and www.camden-market-estates-arches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Camden Market Estates Arches Limited is a Private Limited Company. The company registration number is 05535833. Camden Market Estates Arches Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Camden Market Estates Arches Limited is 54 56 Camden Lock Place London Nw1 8af. . BROWN, David is a Director of the company. Secretary DAYYAN, Jozefin Yosefa has been resigned. Secretary QUINN, Bat Sheva Hanna has been resigned. Secretary STOCKER, Sarah Helena Christina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENTOV, Yuda has been resigned. Director BURROW, Robert Philip has been resigned. Director CAMERON, John Scott has been resigned. Director JOORY, Charles-Shlomo has been resigned. Director SHAMIR, Alon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BROWN, David
Appointed Date: 14 July 2016
53 years old

Resigned Directors

Secretary
DAYYAN, Jozefin Yosefa
Resigned: 13 March 2014
Appointed Date: 07 October 2013

Secretary
QUINN, Bat Sheva Hanna
Resigned: 24 October 2013
Appointed Date: 07 November 2005

Secretary
STOCKER, Sarah Helena Christina
Resigned: 07 November 2005
Appointed Date: 15 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Director
BENTOV, Yuda
Resigned: 13 March 2014
Appointed Date: 19 March 2009
75 years old

Director
BURROW, Robert Philip
Resigned: 13 May 2009
Appointed Date: 19 December 2006
74 years old

Director
CAMERON, John Scott
Resigned: 19 December 2006
Appointed Date: 21 February 2006
59 years old

Director
JOORY, Charles-Shlomo
Resigned: 19 March 2009
Appointed Date: 15 August 2005
85 years old

Director
SHAMIR, Alon
Resigned: 14 July 2016
Appointed Date: 13 March 2014
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Persons With Significant Control

Market Tech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMDEN MARKET ESTATES ARCHES LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
14 Jul 2016
Termination of appointment of Alon Shamir as a director on 14 July 2016
14 Jul 2016
Appointment of Mr David Brown as a director on 14 July 2016
07 May 2016
Satisfaction of charge 055358330003 in full
...
... and 51 more events
30 Aug 2005
Secretary resigned
30 Aug 2005
Director resigned
30 Aug 2005
New secretary appointed
30 Aug 2005
New director appointed
15 Aug 2005
Incorporation

CAMDEN MARKET ESTATES ARCHES LIMITED Charges

15 December 2015
Charge code 0553 5833 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: The mortgaged property being stables market, title no:…
15 December 2015
Charge code 0553 5833 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
30 January 2014
Charge code 0553 5833 0004
Delivered: 11 February 2014
Status: Satisfied on 7 May 2016
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0553 5833 0003
Delivered: 8 February 2014
Status: Satisfied on 7 May 2016
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0553 5833 0002
Delivered: 11 February 2014
Status: Satisfied on 7 May 2016
Persons entitled: Nomura International PLC as Security Trustee
Description: L/H interest in railway arches lying to the south of chalk…
17 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 4 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: L/H property k/a parts of existing arches beneath the car…