Company number 06479407
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, ENGLAND, NW1 8AF
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Alon Shamir as a director on 14 July 2016. The most likely internet sites of TUNNEL MARKET LTD are www.tunnelmarket.co.uk, and www.tunnel-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Tunnel Market Ltd is a Private Limited Company.
The company registration number is 06479407. Tunnel Market Ltd has been working since 22 January 2008.
The present status of the company is Active. The registered address of Tunnel Market Ltd 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 QUINN, Batsheva Hanna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENTOV, Yuda has been resigned. Director SHAMIR, Alon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of other goods".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008
Director
BENTOV, Yuda
Resigned: 13 March 2014
Appointed Date: 22 January 2008
76 years old
Director
SHAMIR, Alon
Resigned: 14 July 2016
Appointed Date: 13 March 2014
55 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008
Persons With Significant Control
Market Tech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TUNNEL MARKET LTD Events
09 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 5 December 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 064794070002 in full
...
... and 51 more events
18 Mar 2008
Appointment terminated director company directors LIMITED
12 Mar 2008
Ad 22/01/08\gbp si 1@1=1\gbp ic 1/2\
12 Mar 2008
Secretary appointed bat sheva quinn
12 Mar 2008
Director appointed yuda bentov
22 Jan 2008
Incorporation
15 December 2015
Charge code 0647 9407 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
15 December 2015
Charge code 0647 9407 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: The mortgaged property being all the property demised…
30 January 2014
Charge code 0647 9407 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 0647 9407 0003
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 0647 9407 0002
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…
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…