Company NameThe Collective Acton 2 Limited
DirectorMohammad Reza Aslam Merchant
Company StatusLiquidation
Company Number10041904
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Reza Aslam Merchant
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bedford Square
London
WC1B 3JA
Director NameMr James Scott
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Square
London
WC1B 3JA

Location

Registered Address14 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 March 2022 (2 years, 1 month ago)
Next Return Due16 March 2023 (overdue)

Charges

17 December 2021Delivered on: 22 December 2021
Persons entitled: Lendinvest Security Trustees Limited (As Security Trustee)

Classification: A registered charge
Particulars: Land on the east side of gunnersbury lane, london, W3 8HJ and registered at hm land registry with title number AGL376214.
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Lendinvest Security Trustees Limited (As Security Trustee)

Classification: A registered charge
Particulars: Land on the east side of gunnersbury lane, london, W3 8HJ and registered at hm land registry with title number AGL376214.
Outstanding
15 January 2021Delivered on: 26 January 2021
Persons entitled: Reim Katch Securities LTD

Classification: A registered charge
Particulars: Property: land on the east side of gunnersbury lane, london, W3 8HJ. Title number: AGL376214.
Outstanding
11 May 2018Delivered on: 17 May 2018
Persons entitled: Titlestone Structured Finance Limited

Classification: A registered charge
Particulars: Freehold land on the east side of gunnersbury lane, london W3 8HJ registered at the land registry under title number AGL376214.
Outstanding
22 April 2016Delivered on: 26 April 2016
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: The part of the property k/a 115 gunnersbury lane acton t/n MX431461.
Outstanding

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2022Accounts for a small company made up to 31 December 2020 (21 pages)
14 April 2022Change of details for Tca Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
14 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 December 2021Registration of charge 100419040004, created on 17 December 2021 (28 pages)
22 December 2021Registration of charge 100419040005, created on 17 December 2021 (26 pages)
20 December 2021Satisfaction of charge 100419040003 in full (1 page)
26 November 2021Satisfaction of charge 100419040002 in full (1 page)
13 May 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 January 2021Registration of charge 100419040003, created on 15 January 2021 (54 pages)
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)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 May 2018Registration of charge 100419040002, created on 11 May 2018 (46 pages)
14 March 2018Satisfaction of charge 100419040001 in full (1 page)
5 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 June 2017Termination of appointment of James Scott as a director on 20 September 2016 (1 page)
8 June 2017Director's details changed for Mr Reza Mohammad Merchant on 4 June 2016 (2 pages)
8 June 2017Director's details changed for Mr Reza Mohammad Merchant on 4 June 2016 (2 pages)
8 June 2017Termination of appointment of James Scott as a director on 20 September 2016 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Resolutions
  • RES13 ‐ Financing arrangements/documents 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 May 2016Memorandum and Articles of Association (21 pages)
4 May 2016Memorandum and Articles of Association (21 pages)
4 May 2016Resolutions
  • RES13 ‐ Financing arrangements/documents 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 April 2016Registration of charge 100419040001, created on 22 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
26 April 2016Registration of charge 100419040001, created on 22 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
21 April 2016Appointment of Mr James Scott as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr James Scott as a director on 21 April 2016 (2 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)