Company NameLABS Camden Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number09623572
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Previous NamesCoworking (Camden) Limited and Interchange Camden Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(2 years after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameLeon Shelley
StatusResigned
Appointed17 November 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

20 April 2021Delivered on: 4 May 2021
Persons entitled: Cbre Loan Services Limited as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as the premises comprised at basement and ground floor levels of building de which is made up of land situated on the west side of kentish town road, london and 6 water lane, london and parking space (NW1 8NZ) which is pending registration at the land registry. For more details please refer to the instrument.
Outstanding
11 March 2021Delivered on: 22 March 2021
Persons entitled: Cbre Loan Services Limited as Trustee for Each of the Secured Parties (The "Security Agent")

Classification: A registered charge
Particulars: The leasehold property comprised at floor 4, victoria house, southampton row, london WC1 as demised pursuant to a lease dated on or about the date of the instrument between lab vh limited as landlord and labs camden limited as tenant, which is pending registration at the land registry.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Cbre Loan Services Limited as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as part second floor, the whole of the third floor and fourth floor mezzanine located in the labs lockside building, camden lock place, chalk farm road, london which is pending registration at the land registry. Please refer to the instrument for further details.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Cbre Loan Services Limited as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as part first floor, labs triangle building, camden lock place, london NW1 8AB which is pending registration at the land registry. Please refer to the instrument for further details.
Outstanding
9 July 2020Delivered on: 17 July 2020
Persons entitled: Cbre Loan Services Limited as Trustee for Each of the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as second floor levels of building A0-A1 and building A2, hawley wharf, london. Please refer to charging instrument for full description.
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: The mortgaged property being: (1) all the property demised pursuant to a lease of first, second and third floos, building a and b stables market, chalk farm road, london, NW1 8AH dated 24 november 2015, and (2) other mortgaged properties as specified in the instrument.
Outstanding

Filing History

26 February 2021Registration of charge 096235720004, created on 17 February 2021 (10 pages)
26 February 2021Registration of charge 096235720005, created on 17 February 2021 (10 pages)
19 February 2021Full accounts made up to 31 March 2020 (23 pages)
23 November 2020Appointment of Leon Shelley as a secretary on 17 November 2020 (2 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
2 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
2 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
4 August 2020Full accounts made up to 31 March 2019 (22 pages)
17 July 2020Registration of charge 096235720003, created on 9 July 2020 (10 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 February 2020Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page)
11 July 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
21 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
20 June 2019Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages)
20 June 2019Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page)
23 May 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,500,200
(3 pages)
23 May 2019Statement of capital following an allotment of shares on 5 December 2015
  • GBP 1,500,100
(3 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
12 December 2018Full accounts made up to 31 March 2017 (19 pages)
12 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
11 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
26 March 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
26 March 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
26 March 2018Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
24 January 2017Full accounts made up to 31 March 2016 (17 pages)
24 January 2017Full accounts made up to 31 March 2016 (17 pages)
20 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
20 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES13 ‐ Section 175 03/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
23 December 2015Registration of charge 096235720001, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 096235720002, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 096235720002, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 096235720001, created on 15 December 2015 (80 pages)
14 July 2015Company name changed coworking (camden) LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
14 July 2015Company name changed coworking (camden) LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)