GILGAMESH CAMDEN LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8AF

Company number 06146792
Status Active
Incorporation Date 8 March 2007
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, ENGLAND, NW1 8AF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates This document is being processed and will be available in 5 days. ; Full accounts made up to 31 March 2016; Termination of appointment of Alon Shamir as a director on 21 December 2016. The most likely internet sites of GILGAMESH CAMDEN LIMITED are www.gilgameshcamden.co.uk, and www.gilgamesh-camden.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Gilgamesh Camden Limited is a Private Limited Company. The company registration number is 06146792. Gilgamesh Camden Limited has been working since 08 March 2007. The present status of the company is Active. The registered address of Gilgamesh Camden Limited is 54 56 Camden Lock Place London England Nw1 8af. . BROWN, David is a Director of the company. Secretary DAYYAN, Jozefin Yosefa has been resigned. Secretary KIENLEN, Robert Edward has been resigned. Secretary QUINN, Bat Sheva Hanna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENTOV, Yuda has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director SHAMIR, Alon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director NIGHTPEARL LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BROWN, David
Appointed Date: 21 December 2016
53 years old

Resigned Directors

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

Secretary
KIENLEN, Robert Edward
Resigned: 28 February 2008
Appointed Date: 08 March 2007

Secretary
QUINN, Bat Sheva Hanna
Resigned: 28 October 2013
Appointed Date: 08 October 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 March 2007
Appointed Date: 08 March 2007

Director
BENTOV, Yuda
Resigned: 13 March 2014
Appointed Date: 08 October 2007
75 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 27 January 2009
Appointed Date: 18 December 2008
54 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 08 October 2007
Appointed Date: 08 March 2007
54 years old

Director
SHAMIR, Alon
Resigned: 21 December 2016
Appointed Date: 13 March 2014
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 March 2007
Appointed Date: 08 March 2007

Director
NIGHTPEARL LIMITED
Resigned: 17 December 2008
Appointed Date: 22 October 2007

Persons With Significant Control

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

GILGAMESH CAMDEN LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
This document is being processed and will be available in 5 days.

24 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Termination of appointment of Alon Shamir as a director on 21 December 2016
21 Dec 2016
Appointment of Mr David Brown as a director on 21 December 2016
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000

...
... and 68 more events
11 Apr 2007
New director appointed
24 Mar 2007
New secretary appointed
24 Mar 2007
Secretary resigned
24 Mar 2007
Director resigned
08 Mar 2007
Incorporation

GILGAMESH CAMDEN LIMITED Charges

30 January 2014
Charge code 0614 6792 0004
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0614 6792 0003
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0614 6792 0002
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
1 June 2009
Debenture
Delivered: 4 June 2009
Status: Satisfied on 4 February 2014
Persons entitled: Anglo Irish Bank Corporation Limited as Security Trustee for the Finance Parties (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…