Company NameThe Collective Old Oak Ltd
Company StatusDissolved
Company Number08662361
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)
Dissolution Date29 September 2023 (7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David George Conlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Jai Madhvani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Square
London
WC1B 3JA
Director NameMr Alexander Tarlo
Date of BirthJuly 1987 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woburn Walk
London
WC1H 0JE
Director NameMr Mohammad Reza Aslam Merchant
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Mikis Almanov
Date of BirthMay 1983 (Born 41 years ago)
NationalityUzbeck
StatusResigned
Appointed27 September 2013(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woburn Walk
London
WC1H 0JE

Contact

Websitewww.shareinthecity.co.uk
Telephone020 71835478
Telephone regionLondon

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
7 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 October 2018Notification of Mohammad Reza Aslam Merchant as a person with significant control on 8 October 2018 (2 pages)
19 October 2018Cessation of London Properties Pte Limited as a person with significant control on 8 October 2018 (1 page)
25 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Director's details changed for Mr Reza Mohammad Merchant on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Reza Mohammad Merchant on 17 May 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(3 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(3 pages)
21 May 2015Director's details changed for Mr Reza Merchant on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Mr Reza Merchant on 1 January 2015 (2 pages)
21 May 2015Director's details changed for Mr Reza Merchant on 1 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
8 December 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
18 November 2014Registered office address changed from 9 Woburn Walk London WC1H 0JE to 14 Bedford Square London WC1B 3JA on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 9 Woburn Walk London WC1H 0JE to 14 Bedford Square London WC1B 3JA on 18 November 2014 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(4 pages)
7 May 2014Termination of appointment of Mikis Almanov as a director (1 page)
7 May 2014Termination of appointment of Mikis Almanov as a director (1 page)
30 September 2013Termination of appointment of Alexander Tarlo as a director (1 page)
30 September 2013Termination of appointment of Alexander Tarlo as a director (1 page)
30 September 2013Appointment of Mr Mikis Almanov as a director (2 pages)
30 September 2013Appointment of Mr Mikis Almanov as a director (2 pages)
30 September 2013Director's details changed for Mr Mikis Almanov on 27 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Mikis Almanov on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Alexander Tarlo on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Alexander Tarlo on 27 September 2013 (2 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)