London
WC1B 3JA
LLP Designated Member Name | Mr Prince Rauf |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2015(1 year after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Ramsden Road London SW12 8RE |
LLP Designated Member Name | The Collective Finco Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP |
LLP Designated Member Name | Mr Mohammad Aslam Merchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
LLP Designated Member Name | Mr Mohammad Reza Aslam Merchant |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
LLP Designated Member Name | Ms Irina Listovskaya |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 28 November 2015(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
LLP Designated Member Name | Harewood Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2020(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2020) |
Correspondence Address | 3rd Floor, 44 Esplanade St Helier JE4 9WG |
LLP Designated Member Name | The Collective (Living) Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2020(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2020) |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 25 November 2023 (overdue) |
10 March 2016 | Delivered on: 16 March 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
---|
23 December 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
---|---|
23 December 2020 | Change of accounting reference date (1 page) |
14 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
16 September 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
22 July 2020 | Notification of The Collective Finco Group Limited as a person with significant control on 11 May 2020 (2 pages) |
22 July 2020 | Cessation of Reza Mohammad Merchant as a person with significant control on 11 May 2020 (1 page) |
22 July 2020 | Cessation of The Collective (Living) Group Limited as a person with significant control on 11 May 2020 (1 page) |
22 July 2020 | Notification of The Collective (Living) Group Limited as a person with significant control on 11 May 2020 (2 pages) |
16 July 2020 | Appointment of Harewood Properties Limited as a member on 11 May 2020 (2 pages) |
16 July 2020 | Appointment of The Collective Finco Group Limited as a member on 11 May 2020 (2 pages) |
16 July 2020 | Termination of appointment of the Collective (Living) Group Limited as a member on 11 May 2020 (1 page) |
16 July 2020 | Termination of appointment of Harewood Properties Limited as a member on 11 May 2020 (1 page) |
14 July 2020 | Appointment of The Collective (Living) Group Limited as a member on 11 May 2020 (2 pages) |
14 July 2020 | Termination of appointment of Mohammad Aslam Merchant as a member on 11 May 2020 (1 page) |
14 July 2020 | Termination of appointment of Mohammad Reza Aslam Merchant as a member on 11 May 2020 (1 page) |
18 November 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
15 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
8 October 2019 | Member's details changed for Mr James Michael Scott on 12 January 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
26 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
8 September 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
17 June 2017 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
17 June 2017 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Appointment of Mr Prince Adrian Been Rauf as a member on 28 November 2015 (2 pages) |
20 February 2017 | Appointment of Ms Irina Listovskaya as a member on 28 November 2015 (2 pages) |
20 February 2017 | Appointment of Ms Irina Listovskaya as a member on 28 November 2015 (2 pages) |
20 February 2017 | Appointment of Mr Prince Adrian Been Rauf as a member on 28 November 2015 (2 pages) |
9 February 2017 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
27 April 2016 | Satisfaction of charge OC3967770001 in full (4 pages) |
27 April 2016 | Satisfaction of charge OC3967770001 in full (4 pages) |
16 March 2016 | Registration of charge OC3967770001, created on 10 March 2016 (17 pages) |
16 March 2016 | Registration of charge OC3967770001, created on 10 March 2016 (17 pages) |
19 January 2016 | Annual return made up to 27 November 2015 (3 pages) |
19 January 2016 | Annual return made up to 27 November 2015 (3 pages) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation of a limited liability partnership (5 pages) |
27 November 2014 | Incorporation of a limited liability partnership (5 pages) |