Yaron Shalom SHAHAR

Total number of appointments 104, 99 active appointments

TAKEPOINT RICHMOND LIMITED

Correspondence address
C/O Avanton Brock House 19 Langham Street, London, England, W1W 6BP
Role ACTIVE
director
Date of birth
February 1975
Appointed on
25 February 2025
Nationality
Israeli
Occupation
Company Director

TAKEPOINT RICHMOND LIMITED

Correspondence address
C/O Avanton Brock House 19 Langham Street, London, England, W1W 6BP
Role ACTIVE
director
Date of birth
February 1975
Appointed on
18 December 2024
Resigned on
24 January 2025
Nationality
Israeli
Occupation
Company Director

CANAL SIDE PROPERTIES (BVI) LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 July 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

OBERON PROPERTY CO (BVI) LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 July 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

MTH INVESTMENTS (BVI) LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 July 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

PASTRA INVESTMENTS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
5 July 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMLEY STREET OPERATIONS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
22 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Director

Average house price in the postcode NW1 8QH £884,000

PEROLA INVESTMENTS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
16 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

RED HARMONY INVESTMENTS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
16 June 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

SOLLIDON LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
15 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

MARKET TECH HOLDINGS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

NUMA PROPERTY CORPORATION

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

LUXURIOUS PROPERTY INVESTMENTS LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

HAVERSTOCK PROPERTIES LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

TAZZETA LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

HERBRAND PROPERTIES LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMLEY STREET LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
2 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

MAJORELLE PROPERTIES LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
2 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

TRIANGLE UPPER LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
2 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

LAB-B ESTATE LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
2 June 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

GROUND GILBEY LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
24 May 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMDEN HS PROPERTIES LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 May 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

ANISE RESIDENTIAL LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 May 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMDEN MARKET HOLDINGS CORP.

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 May 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

DIVANYX INVESTMENTS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 May 2021
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

90 HIGH HOLBORN LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
11 December 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

LAB SELKIRK HOUSE LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
10 December 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

SIMPLEPATH INVESTMENTS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
10 December 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

HAWLEY CRESCENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
10 December 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

TRIANGLE EXTENSION'S LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 December 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Financial Officer

Average house price in the postcode NW1 8QH £884,000

LOREMAR INVESTMENTS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 December 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

LAB VH LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
3 December 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMDEN MARKET UPPER PIAZZA LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
19 October 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMDEN MARKET ESTATE HOLDINGS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
19 October 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMDEN MARKET HOLDCO LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
19 October 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMDEN MARKET PIAZZA LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
19 October 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

ANISE DEVELOPMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
19 October 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

CAMDEN LOCK MARKET LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
19 October 2020
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Chief Executive Officer

Average house price in the postcode NW1 8QH £884,000

UK HOME AND RESIDENTIAL LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
1 April 2020
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABTECH ACQUISITIONS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 January 2020
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABTECH FINANCE LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
17 January 2020
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABTECH OPERATIONS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
23 May 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABS LIVING LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN MARKET ESTATES ARCHES LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

THE MARKET SERVICE CHARGE COMPANY LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CENTREPOINT MANAGEMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

TUNNEL MARKET LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABS INTERNATIONAL LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN COFFEE COMPANY LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

HWC RESIDENTIAL LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

HWC APARTMENTS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN PIZZA HOLDINGS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CHALK FARM DEVELOPMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

DAVEY AUTOS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

STAY WORLDWIDE LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

HWC OFFICE & RETAIL LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN HOTEL DEVELOPMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN SUPPLIES LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CASTLEHAVEN ROW LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

DIVANYX F&B LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LAB CAMLEY STREET COMMERCIAL LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

STANLEY SIDINGS LTD.

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

NOMAD SPACE SERVICES LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LONDON WATERBUS COMPANY LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN F&B LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

RUNTECH GROUP LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Resigned on
30 October 2020
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

MARKET TECH HOLDINGS LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABTECH ASSET MANAGEMENT LIMITED

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

ELECTRIC ENTERPRISES LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

COCO PAZZO LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

CAMDEN ROOF TERRACE LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

CAMDEN LOCK LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

ATLANTIC DEVELOPMENTS LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

STANLEY SIDINGS (LISTED BUILDINGS RESTORATION) LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

ATLANTIC VENTURE INVESTMENTS LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

ATLANTIC ESTATES (LONDON) LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

ATLANTIC MANAGEMENT LIMITED

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

ATLANTIC MARKETS LTD

Correspondence address
54-56 Camden Lock Place, London, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

GILGAMESH BAR & RESTAURANT LIMITED

Correspondence address
54-56 Camden Lock Place, London, England, NW1 8AF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

STABLES MARKET (CAMDEN) LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABTECH GROUP LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

GILGAMESH CAMDEN LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

ELCROSS ESTATES LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

DAVE AUTOS (UK) LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

UPPER PIAZZA (CAMDEN) LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABTECH PROPERTY MANAGEMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABTECH PROPERTY DEVELOPMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABS WORLDWIDE LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN LOCK (LONDON) LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CALYX PROPERTY LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Resigned on
6 September 2021
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

RUN INTERIORS LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

PIAZZA (CAMDEN) LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABTECH LONDON LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABS CAMDEN MANAGEMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

LABS CAMDEN LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN MARKET PROPERTY MANAGEMENT LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

ATLANTIC ESTATES LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000


CAMDEN T-BAR LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role RESIGNED
director
Date of birth
February 1975
Appointed on
21 February 2019
Resigned on
30 October 2020
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

UNIFIED TECHNOLOGIES LTD

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role
director
Date of birth
February 1975
Appointed on
21 February 2019
Resigned on
30 October 2020
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN CANAL MARKET LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role
director
Date of birth
February 1975
Appointed on
21 February 2019
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

CAMDEN MARKET RESTAURANTS & STREET FOOD LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role
director
Date of birth
February 1975
Appointed on
21 February 2019
Resigned on
30 October 2020
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000

IFOLLOWOFFICE LIMITED

Correspondence address
Labs Dockray 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Role RESIGNED
director
Date of birth
February 1975
Appointed on
21 February 2019
Resigned on
30 October 2020
Nationality
Israeli
Occupation
Ceo

Average house price in the postcode NW1 8QH £884,000