Background WavePink WaveYellow Wave

STABLES MARKET (CAMDEN) LIMITED (03158980)

STABLES MARKET (CAMDEN) LIMITED (03158980) is an active UK company. incorporated on 14 February 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). STABLES MARKET (CAMDEN) LIMITED has been registered for 30 years. Current directors include GARFUNKEL, Eylon Haim, LALLIA, Pierre.

Company Number
03158980
Status
active
Type
ltd
Incorporated
14 February 1996
Age
30 years
Address
Labs Dockray, London, NW1 8QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
GARFUNKEL, Eylon Haim, LALLIA, Pierre
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABLES MARKET (CAMDEN) LIMITED

STABLES MARKET (CAMDEN) LIMITED is an active company incorporated on 14 February 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). STABLES MARKET (CAMDEN) LIMITED was registered 30 years ago.(SIC: 47890)

Status

active

Active since 30 years ago

Company No

03158980

LTD Company

Age

30 Years

Incorporated 14 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

CAMDEN STABLES LIMITED
From: 14 February 1996To: 2 April 1998
Contact
Address

Labs Dockray 1-7 Dockray Place London, NW1 8QH,

Previous Addresses

54-56 Camden Lock Place London NW1 8AF England
From: 10 April 2015To: 18 November 2020
32 Camden Lock Place London NW1 8AL
From: 24 February 2015To: 10 April 2015
Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH
From: 14 February 1996To: 24 February 2015
Timeline

40 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Owner Exit
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GARFUNKEL, Eylon Haim

Active
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 11 Dec 2018

LALLIA, Pierre

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1976
Director
Appointed 23 Oct 2025

DAYYAN, Jozefin Yosefa

Resigned
Stables Market, Chalk Farm RoadNW1 8AH
Secretary
Appointed 07 Oct 2013
Resigned 13 Mar 2014

HIKMET, Simon

Resigned
1 Weymouth Avenue, LondonNW7 3JD
Secretary
Appointed 14 Feb 1996
Resigned 26 Mar 1998

JOURY, Charles

Resigned
15 Harford Walk, LondonN2 0JB
Secretary
Appointed 26 Mar 1998
Resigned 13 Jun 2000

QUINN, Batsheva Hanna

Resigned
Stables Market, Chalk Farm RoadNW1 8AH
Secretary
Appointed 07 Nov 2005
Resigned 28 Oct 2013

SHELLEY, Leon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Secretary
Appointed 25 Jun 2019
Resigned 07 Feb 2022

STOCKER, Sarah Helena Christina

Resigned
54 Canonbury Park North, LondonN1 2JT
Secretary
Appointed 29 Apr 2005
Resigned 07 Nov 2005

HARFORD SECRETARIAL LIMITED

Resigned
15 Harford Walk, LondonN2 0JB
Corporate secretary
Appointed 13 Jun 2000
Resigned 29 Apr 2005

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 14 Feb 1996
Resigned 14 Feb 1998

AKKERMAN, Robert

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1977
Director
Appointed 20 Jun 2017
Resigned 11 Jul 2018

BENTOV, Yuda

Resigned
Stables Market, Chalk Farm RoadNW1 8AH
Born February 1950
Director
Appointed 08 Jan 1999
Resigned 13 Mar 2014

BROWN, David Anthony

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1972
Director
Appointed 14 Jul 2016
Resigned 21 Jun 2017

FATTAL, Nabil Haskal

Resigned
49 Brewer Street, LondonW1F 9UG
Born December 1961
Director
Appointed 26 Mar 1998
Resigned 13 Aug 1999

GUPTA, Ashok Kumar

Resigned
17 Barrass Close, EnfieldEN3 6WP
Born January 1941
Director
Appointed 20 Aug 2004
Resigned 21 Jan 2005

LAWRENCE, James Wyndham Stuart

Resigned
50 Annett Road, Walton On ThamesKT12 2JS
Born December 1970
Director
Appointed 21 Jan 2005
Resigned 18 Dec 2008

LEVENE, Simon

Resigned
49 Brewer Street, LondonW1R 3FD
Born February 1969
Director
Appointed 14 Feb 1996
Resigned 26 Mar 1998

MILOSAVLJEVIC, Margarita Nikolaeva

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born August 1984
Director
Appointed 06 Sept 2021
Resigned 23 Oct 2025

MORAVSKY, Chen Carlos

Resigned
Camden Lock Place, LondonNW1 8AF
Born November 1970
Director
Appointed 23 May 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
Camden Lock Place, LondonNW1 8AF
Born September 1971
Director
Appointed 23 May 2018
Resigned 13 Nov 2018

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 21 Feb 2019
Resigned 06 Sept 2021

SHAMIR, Alon

Resigned
Camden Lock Place, LondonNW1 8AL
Born August 1970
Director
Appointed 13 Mar 2014
Resigned 14 Jul 2016

MARRIOTTS LIMITED

Resigned
2 Luke Street, LondonEC2A 4NT
Corporate nominee director
Appointed 14 Feb 1996
Resigned 14 Feb 1996

Persons with significant control

3

1 Active
2 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 12 Feb 2020

Mr Teddy Sagi

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2017
La Plaiderie Chambers, St. Peter PortGY1 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 October 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Statement Of Companys Objects
10 October 2014
CC04CC04
Auditors Resignation Company
29 August 2014
AUDAUD
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Resolution
7 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Legacy
31 August 2010
MG01MG01
Legacy
21 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288cChange of Particulars
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
244244
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
244244
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363aAnnual Return
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363aAnnual Return
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363aAnnual Return
Legacy
19 August 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Memorandum Articles
16 April 1998
MEM/ARTSMEM/ARTS
Legacy
7 April 1998
88(2)R88(2)R
Legacy
7 April 1998
287Change of Registered Office
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1997
363sAnnual Return (shuttle)
Incorporation Company
14 February 1996
NEWINCIncorporation