Company NameWorking Spaces Limited Liability Partnership
Company StatusActive
Company NumberOC316852
CategoryLimited Liability Partnership
Incorporation Date21 December 2005(18 years, 4 months ago)

Directors

LLP Designated Member NameMrs Cynthia Gertrude Samuels
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
LLP Designated Member NameMr Jeffrey Walter Samuels
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
LLP Designated Member NameMr Marc Howard Samuels
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
LLP Designated Member NameMrs Emma Louise Samuels
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
LLP Designated Member NameMrs Emma Louise Samuels
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
LLP Designated Member NameDaneport Limited (Corporation)
StatusResigned
Appointed24 November 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2014)
Correspondence Address131 Edgware Road
London
W2 2AP

Location

Registered AddressCare Of Goldwins Ltd
75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£885,846
Cash£9,666
Current Liabilities£143,519

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

17 December 2008Delivered on: 19 December 2008
Persons entitled: Portmount Property Limited

Classification: Legal charge
Secured details: £750,000 due or to become due from the limited liability partnership to the chargee.
Particulars: Flat 4 walham court 109-111 haverstock hill london t/no NGL485055.
Outstanding
25 May 2006Delivered on: 26 May 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H property k/a 20 holmdale road london by way of floating security the property assets the shares and rights any insurance policy. See the mortgage charge document for full details.
Outstanding
25 May 2006Delivered on: 26 May 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H property k/a first floor flat 102 fleet road london and scond floor flat 102 fleet road london by way of floating security the property and assets the shares and rights any insurance policy. See the mortgage charge document for full details.
Outstanding

Filing History

24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Emma Louise Samuels as a member on 30 September 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
19 March 2020Member's details changed for Mrs Emma Samuels on 19 March 2020 (2 pages)
9 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (15 pages)
19 January 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 January 2016Annual return made up to 21 December 2015 (4 pages)
7 January 2016Annual return made up to 21 December 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
13 January 2015Annual return made up to 21 December 2014 (4 pages)
13 January 2015Annual return made up to 21 December 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
15 May 2014Termination of appointment of Daneport Limited as a member (1 page)
15 May 2014Termination of appointment of Daneport Limited as a member (1 page)
16 January 2014Annual return made up to 21 December 2013 (4 pages)
16 January 2014Annual return made up to 21 December 2013 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
16 January 2013Member's details changed for Emma Samuels on 21 December 2012 (2 pages)
16 January 2013Member's details changed for Emma Samuels on 21 December 2012 (2 pages)
16 January 2013Annual return made up to 21 December 2012 (4 pages)
16 January 2013Annual return made up to 21 December 2012 (4 pages)
3 August 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 August 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
16 April 2012Member's details changed for Mr Jeffrey Walter Samuels on 13 April 2012 (2 pages)
16 April 2012Member's details changed for Mr Jeffrey Walter Samuels on 13 April 2012 (2 pages)
20 January 2012Member's details changed for Mr Jeffrey Walter Samuels on 21 December 2011 (2 pages)
20 January 2012Annual return made up to 21 December 2011 (4 pages)
20 January 2012Member's details changed for Mr Jeffrey Walter Samuels on 21 December 2011 (2 pages)
20 January 2012Member's details changed for Mr Marc Howard Samuels on 21 December 2011 (2 pages)
20 January 2012Member's details changed for Mrs Cynthia Gertrude Samuels on 21 December 2011 (2 pages)
20 January 2012Member's details changed for Emma Samuels on 21 December 2011 (2 pages)
20 January 2012Member's details changed for Mr Marc Howard Samuels on 21 December 2011 (2 pages)
20 January 2012Member's details changed for Emma Samuels on 21 December 2011 (2 pages)
20 January 2012Annual return made up to 21 December 2011 (4 pages)
20 January 2012Member's details changed for Mrs Cynthia Gertrude Samuels on 21 December 2011 (2 pages)
8 December 2011Appointment of Daneport Limited as a member (3 pages)
8 December 2011Appointment of Daneport Limited as a member (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
20 January 2011Member's details changed for Emma Samuels on 21 December 2010 (2 pages)
20 January 2011Annual return made up to 21 December 2010 (5 pages)
20 January 2011Member's details changed for Emma Samuels on 21 December 2010 (2 pages)
20 January 2011Annual return made up to 21 December 2010 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
14 January 2010Annual return made up to 21 December 2009 (10 pages)
14 January 2010Annual return made up to 21 December 2009 (10 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 March 2009Annual return made up to 21/12/08 (3 pages)
10 March 2009Annual return made up to 21/12/08 (3 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (9 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (9 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 February 2008Member's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 124-130 seynour place london W1H 1BG (1 page)
4 February 2008Member's particulars changed (1 page)
4 February 2008Member's particulars changed (1 page)
4 February 2008Annual return made up to 21/12/07 (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 124-130 seynour place london W1H 1BG (1 page)
4 February 2008Member's particulars changed (1 page)
4 February 2008Annual return made up to 21/12/07 (3 pages)
3 May 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
3 May 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
21 December 2005Incorporation (4 pages)
21 December 2005Incorporation (4 pages)