CAMDEN LOCK LIMITED
Overview
Company Name | CAMDEN LOCK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01095538 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMDEN LOCK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CAMDEN LOCK LIMITED located?
Registered Office Address | Labs Dockray 1-7 Dockray Place NW1 8QH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMDEN LOCK LIMITED?
Company Name | From | Until |
---|---|---|
CAMDEN LOCK CHANDLERY LIMITED | Feb 12, 1973 | Feb 12, 1973 |
What are the latest accounts for CAMDEN LOCK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CAMDEN LOCK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Eylon Haim Garfunkel on Aug 05, 2022 | 2 pages | CH01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Margarita Nikolaeva Milosavljevic as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Yaron Shalom Shahar as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on Nov 18, 2020 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH | 1 pages | AD03 | ||
Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH | 1 pages | AD02 | ||
Director's details changed for Mr Eylon Garfunkel on May 18, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Eylon Garfunkel on Oct 26, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Yaron Shahar on Oct 26, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 14, 2020 with updates | 4 pages | CS01 | ||
Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on Feb 12, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||
Appointment of Mr Yaron Shahar as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Appointment of Mr Eylon Garfunkel as a director on Dec 11, 2018 | 2 pages | AP01 | ||
Termination of appointment of Chen Carlos Moravsky as a director on Dec 11, 2018 | 1 pages | TM01 | ||
Termination of appointment of Sagi Niri as a director on Nov 13, 2018 | 1 pages | TM01 | ||
Who are the officers of CAMDEN LOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARFUNKEL, Eylon Haim | Director | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | England | Lithuanian | Cpo & Cfo | 253372220048 | ||||
MILOSAVLJEVIC, Margarita Nikolaeva | Director | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | England | British | Commercial Director | 287217910001 | ||||
BEESLEY, Peter Frederick Barton | Secretary | 1 The Sanctuary Westminster SW1P 3JT London | British | 2911080001 | ||||||
ABRAMSKY, Mathew Samuel | Director | 89 Wardour Street W1F 0UB London Level 1 | United Kingdom | Canadian | Director | 176889710001 | ||||
AKKERMAN, Robert | Director | Camden Lock Place NW1 8AF London 54-56 | United Kingdom | Australian | Director | 223842500001 | ||||
ANDERSON, Michael | Director | 89 Wardour Street W1F 0UB London Level 1 | England | British | Finance Director | 2717220004 | ||||
BORJA, Justine Tatiana Javier | Director | 89 Wardour Street W1F 0UB London Level 1 | United Kingdom | Us Citizen | Analust Private Equity Real Estate | 165793160001 | ||||
BROWN, David Anthony | Director | Camden Lock Place NW1 8AF London 54-56 | England | British | Chartered Accountant | 163139060001 | ||||
FOSTER, Graham William | Director | 89 Wardour Street W1F 0UB London Level 1 | England | British | Financial Controller Investments | 166130750001 | ||||
FULFORD, Kenneth William Musgrave, Professor | Director | 178 Regents Park Road NW1 8XP London | England | British | Medical Doctor | 2871760001 | ||||
MCGIBBON, Lauren Diane | Director | 89 Wardour Street W1F 0UB London Level 1 | United Kingdom | British | Principal Private Equity Real Estate | 165413690001 | ||||
MORAVSKY, Chen Carlos | Director | Camden Lock Place NW1 8AF London 54-56 | United Kingdom | British | Ceo | 146693710008 | ||||
NIRI, Sagi | Director | Camden Lock Place NW1 8AF London 54-56 | United Kingdom | Israeli | Cpo / Cfo | 246371370001 | ||||
REES, Daniel David | Director | Wardour Street W1F 0UB London Level 1 89 Uk | Uk | British | Analyst | 180238410001 | ||||
SHAHAR, Yaron Shalom | Director | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | Chief Executive Officer | Israeli | Ceo | 255571990001 | ||||
SHAMIR, Alon | Director | Camden Lock Place NW1 8AF London 54-56 England | United Kingdom | British | Consultant | 180339970003 | ||||
SHAMIR, Alon | Director | Camden Lock Place NW1 8AF London 54-56 England | United Kingdom | British | Director | 180339970003 | ||||
STEIN, Gavin Oscar | Director | 89 Wardour Street W1F 0UB London Level 1 | England | Usa | Director | 176889720001 | ||||
WHEELER, Peter John Ogle | Director | 15 Norland Square W11 4PX London | United Kingdom | British | Chartered Surveyor | 15514430001 |
Who are the persons with significant control of CAMDEN LOCK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equiom (Isle Of Man) Limited As Trustee Of The Goodheart Trust | Jul 18, 2018 | Jubilee Buildings Victoria Street IM1 2SH Douglas First Floor Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Teddy Sagi | Jul 11, 2017 | 1-7 Dockray Place NW1 8QH London Labs Dockray United Kingdom | No | ||||||||||
Nationality: Israeli Country of Residence: Israel | |||||||||||||
Natures of Control
| |||||||||||||
Market Tech Holdings Limited | Apr 06, 2016 | La Plaiderie Chambers La Plaiderie GY1 1WG St. Peter Port Third Floor Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAMDEN LOCK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 15, 2015 Delivered On Dec 23, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 15, 2015 Delivered On Dec 23, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 22, 2011 Delivered On Dec 24, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 18, 2002 Delivered On Dec 30, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0