Company NameThe Collective Bhl 2 Limited
DirectorPhilip Kent
Company StatusActive
Company Number13051075
CategoryPrivate Limited Company
Incorporation Date30 November 2020(3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(2 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Mohammad Reza Aslam Merchant
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish,
StatusResigned
Appointed30 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Square
London
WC1B 3JA
Director NameMr Jai Madhvani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(1 month, 4 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Square
London
WC1B 3JA
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(9 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Square
London
WC1B 3JA
Director NameAdam Stephen Brockley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameRonan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2021(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr David George Conlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2021(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

22 October 2021Delivered on: 26 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immovable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument.
Outstanding
2 July 2021Delivered on: 8 July 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument.
Outstanding
28 May 2021Delivered on: 1 June 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument.
Outstanding

Filing History

24 February 2021Termination of appointment of Jai Madhvani as a director on 24 February 2021 (1 page)
29 January 2021Appointment of Mr Jai Madhvani as a director on 28 January 2021 (2 pages)
6 January 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
30 November 2020Incorporation
Statement of capital on 2020-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)