Company NameThe Collective Partners Llp
Company StatusLiquidation
Company NumberOC396777
CategoryLimited Liability Partnership
Incorporation Date27 November 2014(9 years, 4 months ago)

Directors

LLP Member NameMr James Michael Scott
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Designated Member NameMr Prince Rauf
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2015(1 year after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Ramsden Road
London
SW12 8RE
LLP Designated Member NameThe Collective Finco Group Limited (Corporation)
StatusCurrent
Appointed11 May 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressThe Centenary Chapel Chapel Road
Thurgarton
Norwich
NR11 7NP
LLP Designated Member NameMr Mohammad Aslam Merchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Designated Member NameMr Mohammad Reza Aslam Merchant
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Designated Member NameMs Irina Listovskaya
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed28 November 2015(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bedford Square
London
WC1B 3JA
LLP Designated Member NameHarewood Properties Limited (Corporation)
StatusResigned
Appointed11 May 2020(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2020)
Correspondence Address3rd Floor, 44 Esplanade
St Helier
JE4 9WG
LLP Designated Member NameThe Collective (Living) Group Limited (Corporation)
StatusResigned
Appointed11 May 2020(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2020)
Correspondence Address14 Bedford Square
London
WC1B 3JA

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, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 November 2022 (1 year, 4 months ago)
Next Return Due25 November 2023 (overdue)

Charges

10 March 2016Delivered on: 16 March 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding

Filing History

23 December 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 December 2020Change of accounting reference date (1 page)
14 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
16 September 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
22 July 2020Notification of The Collective Finco Group Limited as a person with significant control on 11 May 2020 (2 pages)
22 July 2020Cessation of Reza Mohammad Merchant as a person with significant control on 11 May 2020 (1 page)
22 July 2020Cessation of The Collective (Living) Group Limited as a person with significant control on 11 May 2020 (1 page)
22 July 2020Notification of The Collective (Living) Group Limited as a person with significant control on 11 May 2020 (2 pages)
16 July 2020Appointment of Harewood Properties Limited as a member on 11 May 2020 (2 pages)
16 July 2020Appointment of The Collective Finco Group Limited as a member on 11 May 2020 (2 pages)
16 July 2020Termination of appointment of the Collective (Living) Group Limited as a member on 11 May 2020 (1 page)
16 July 2020Termination of appointment of Harewood Properties Limited as a member on 11 May 2020 (1 page)
14 July 2020Appointment of The Collective (Living) Group Limited as a member on 11 May 2020 (2 pages)
14 July 2020Termination of appointment of Mohammad Aslam Merchant as a member on 11 May 2020 (1 page)
14 July 2020Termination of appointment of Mohammad Reza Aslam Merchant as a member on 11 May 2020 (1 page)
18 November 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
15 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
8 October 2019Member's details changed for Mr James Michael Scott on 12 January 2019 (2 pages)
14 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
26 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
8 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
17 June 2017Total exemption full accounts made up to 30 November 2015 (10 pages)
17 June 2017Total exemption full accounts made up to 30 November 2015 (10 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Appointment of Mr Prince Adrian Been Rauf as a member on 28 November 2015 (2 pages)
20 February 2017Appointment of Ms Irina Listovskaya as a member on 28 November 2015 (2 pages)
20 February 2017Appointment of Ms Irina Listovskaya as a member on 28 November 2015 (2 pages)
20 February 2017Appointment of Mr Prince Adrian Been Rauf as a member on 28 November 2015 (2 pages)
9 February 2017Confirmation statement made on 27 November 2016 with updates (4 pages)
9 February 2017Confirmation statement made on 27 November 2016 with updates (4 pages)
27 April 2016Satisfaction of charge OC3967770001 in full (4 pages)
27 April 2016Satisfaction of charge OC3967770001 in full (4 pages)
16 March 2016Registration of charge OC3967770001, created on 10 March 2016 (17 pages)
16 March 2016Registration of charge OC3967770001, created on 10 March 2016 (17 pages)
19 January 2016Annual return made up to 27 November 2015 (3 pages)
19 January 2016Annual return made up to 27 November 2015 (3 pages)
11 December 2014Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to 14 Bedford Square London WC1B 3JA on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to 14 Bedford Square London WC1B 3JA on 11 December 2014 (1 page)
27 November 2014Incorporation of a limited liability partnership (5 pages)
27 November 2014Incorporation of a limited liability partnership (5 pages)