London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(2 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Leon Shelley |
---|---|
Status | Resigned |
Appointed | 17 November 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
20 April 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
15 December 2015 | Delivered 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 |
26 February 2021 | Registration of charge 096235720004, created on 17 February 2021 (10 pages) |
---|---|
26 February 2021 | Registration of charge 096235720005, created on 17 February 2021 (10 pages) |
19 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
23 November 2020 | Appointment of Leon Shelley as a secretary on 17 November 2020 (2 pages) |
18 November 2020 | Registered 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 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
2 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
2 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
4 August 2020 | Full accounts made up to 31 March 2019 (22 pages) |
17 July 2020 | Registration of charge 096235720003, created on 9 July 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
12 February 2020 | Cessation 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 2019 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
21 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
20 June 2019 | Notification 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 2019 | Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page) |
23 May 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
23 May 2019 | Statement of capital following an allotment of shares on 5 December 2015
|
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
12 December 2018 | Full accounts made up to 31 March 2017 (19 pages) |
12 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
28 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
26 March 2018 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
26 March 2018 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
26 March 2018 | Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
20 January 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
20 January 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 096235720001, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 096235720002, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 096235720002, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 096235720001, created on 15 December 2015 (80 pages) |
14 July 2015 | Company name changed coworking (camden) LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Company name changed coworking (camden) LIMITED\certificate issued on 14/07/15
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|