Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COLLECTIVE (LIVING) LIMITED
Company Information for

THE COLLECTIVE (LIVING) LIMITED

C/O Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, GREATER LONDON, EC1A 4HD,
Company Registration Number
07271022
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About The Collective (living) Ltd
THE COLLECTIVE (LIVING) LIMITED was founded on 2010-06-02 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". The Collective (living) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE COLLECTIVE (LIVING) LIMITED
 
Legal Registered Office
C/O Fti Consulting Llp, 200 Aldersgate
Aldersgate Street
London
GREATER LONDON
EC1A 4HD
Other companies in HA7
 
Previous Names
SHARE IN THE CITY LTD.13/04/2018
LONDON STUDENT RENT LTD.15/12/2011
LDN STUDENT RENT LTD02/09/2011
Filing Information
Company Number 07271022
Company ID Number 07271022
Date formed 2010-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB189117088  
Last Datalog update: 2023-12-23 12:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COLLECTIVE (LIVING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE COLLECTIVE (LIVING) LIMITED
The following companies were found which have the same name as THE COLLECTIVE (LIVING) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COLLECTIVE (LIVING) INC. 28 liberty street New York NEW YORK 10005 Active Company formed on the 2017-03-29
THE COLLECTIVE (LIVING) PAPER FACTORY INC. 28 liberty street New York NEW YORK NY 10005 Active Company formed on the 2019-01-14
THE COLLECTIVE (LIVING) GROUP LIMITED C/O FTI CONSULTING LLP 200 Aldersgate Aldersgate Street London GREATER LONDON EC1A 4HD In Administration/Administrative Receiver Company formed on the 2020-02-04

Company Officers of THE COLLECTIVE (LIVING) LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMAD REZA ASLAM MERCHANT
Director 2010-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MIKIS ALMANOV
Director 2012-12-14 2014-03-31
FAHAD ZIA SIDDIQUI
Director 2010-06-02 2013-04-12
EDWARD WORBOYS
Director 2010-07-07 2013-04-04
TOWUROMOLA FAWEHINMI
Director 2010-06-02 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD REZA ASLAM MERCHANT THE COLLECTIVE FINCO LIMITED Director 2016-12-13 CURRENT 2016-12-13 Liquidation
MOHAMMAD REZA ASLAM MERCHANT THE CAMDEN COLLECTIVE HOLDCO LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
MOHAMMAD REZA ASLAM MERCHANT THE COLLECTIVE LHA HOLDCO LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
MOHAMMAD REZA ASLAM MERCHANT KCC 1 HOLDCO LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
MOHAMMAD REZA ASLAM MERCHANT THE COLLECTIVE ACTON HOLDCO LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
MOHAMMAD REZA ASLAM MERCHANT POP BRIXTON LIMITED Director 2016-11-07 CURRENT 2014-11-18 Active
MOHAMMAD REZA ASLAM MERCHANT TCA HOLDCO LIMITED Director 2015-12-09 CURRENT 2015-12-09 In Administration
MOHAMMAD REZA ASLAM MERCHANT THE COLLECTIVE DOUGHNUT FACTORY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
MOHAMMAD REZA ASLAM MERCHANT THE COLLECTIVE ACTON LTD Director 2013-09-09 CURRENT 2013-09-09 In Administration
MOHAMMAD REZA ASLAM MERCHANT KCC 1 LTD Director 2013-03-11 CURRENT 2013-03-11 Active - Proposal to Strike off
MOHAMMAD REZA ASLAM MERCHANT THE COLLECTIVE KENTISH TOWN LIMITED Director 2012-01-26 CURRENT 2012-01-26 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-23Final Gazette dissolved via compulsory strike-off
2023-09-27Insolvency:AM23 with Administrator's final progress report.
2023-09-23Liquidation. Administration move to dissolve company
2023-04-25Administrator's progress report
2022-08-19AM19liquidation-in-administration-extension-of-period
2022-04-19AM10Administrator's progress report
2021-11-30AM02Liquidation statement of affairs AM02SOA
2021-11-26AM06Notice of deemed approval of proposals
2021-11-12AM03Statement of administrator's proposal
2021-09-17AM01Appointment of an administrator
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM 14 Bedford Square London WC1B 3JA
2021-09-10MEM/ARTSARTICLES OF ASSOCIATION
2021-09-10RES01ADOPT ARTICLES 10/09/21
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072710220005
2021-06-18DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072710220004
2021-03-04AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-12-07AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAI MADHVANI
2020-09-11PSC02Notification of The Collective Finco Group Limited as a person with significant control on 2020-05-11
2020-09-11PSC07CESSATION OF THE COLLECTIVE (LIVING) GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10PSC02Notification of The Collective (Living) Group Limited as a person with significant control on 2020-05-11
2020-09-10PSC07CESSATION OF MOHAMMAD REZA ASLAM MERCHANT AS A PERSON OF SIGNIFICANT CONTROL
2020-09-07AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-07-10SH0111/05/20 STATEMENT OF CAPITAL GBP 1124.17
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072710220002
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072710220003
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-06-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072710220002
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-09-21AP01DIRECTOR APPOINTED MR JAI MADHVANI
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-05SH02Sub-division of shares on 2018-04-23
2018-06-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-14SH02SUB-DIVISION 23/01/18
2018-05-04RES13Resolutions passed:
  • Sub div 23/04/2018
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-18DISS16(SOAS)Compulsory strike-off action has been suspended
2018-04-13RES15CHANGE OF COMPANY NAME 13/04/18
2018-04-13CERTNMCOMPANY NAME CHANGED SHARE IN THE CITY LTD. CERTIFICATE ISSUED ON 13/04/18
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-22PSC04Change of details for Mr Mohammad Reza Aslam Merchant as a person with significant control on 2016-11-07
2017-11-22CH01Director's details changed for Mr Mohammad Reza Aslam Merchant on 2016-11-07
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072710220001
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14LATEST SOC14/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-14AR0106/11/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-22LATEST SOC22/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-22AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 8 SPRING LAKE STANMORE HA7 3BX
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 8 SPRING LAKE STANMORE HA7 3BX
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MIKIS ALMANOV
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-06-19AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-04-25AR0124/04/13 FULL LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WORBOYS
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR FAHAD SIDDIQUI
2013-04-24AP01DIRECTOR APPOINTED MR MIKIS ALMANOV
2013-03-31AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-12AR0102/06/12 FULL LIST
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-15RES15CHANGE OF NAME 09/12/2011
2011-12-15CERTNMCOMPANY NAME CHANGED LONDON STUDENT RENT LTD. CERTIFICATE ISSUED ON 15/12/11
2011-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-02RES15CHANGE OF NAME 24/08/2011
2011-09-02CERTNMCOMPANY NAME CHANGED LDN STUDENT RENT LTD CERTIFICATE ISSUED ON 02/09/11
2011-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-01RES15CHANGE OF NAME 22/08/2011
2011-07-26AR0102/06/11 FULL LIST
2011-04-26AP01APPOINT PERSON AS DIRECTOR
2011-04-25AP01DIRECTOR APPOINTED MR EDWARD WORBOYS
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MERCHANT / 01/07/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TOWUROMOLA FAWEHINMI
2010-06-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE COLLECTIVE (LIVING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-11-08
Appointment of Administrators2021-09-16
Fines / Sanctions
No fines or sanctions have been issued against THE COLLECTIVE (LIVING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE COLLECTIVE (LIVING) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 235,702
Creditors Due Within One Year 2011-07-01 £ 102,809

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COLLECTIVE (LIVING) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 77,863
Cash Bank In Hand 2011-07-01 £ 28,302
Current Assets 2012-07-01 £ 207,543
Current Assets 2011-07-01 £ 104,039
Debtors 2012-07-01 £ 129,680
Debtors 2011-07-01 £ 75,737
Fixed Assets 2012-07-01 £ 385,653
Fixed Assets 2011-07-01 £ 300,000
Shareholder Funds 2012-07-01 £ 357,494
Shareholder Funds 2011-07-01 £ 323,052
Tangible Fixed Assets 2012-07-01 £ 385,653
Tangible Fixed Assets 2011-07-01 £ 300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE COLLECTIVE (LIVING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COLLECTIVE (LIVING) LIMITED
Trademarks
We have not found any records of THE COLLECTIVE (LIVING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COLLECTIVE (LIVING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE COLLECTIVE (LIVING) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE COLLECTIVE (LIVING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTHE COLLECTIVE (LIVING) LIMITEDEvent Date2021-11-08
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (Chd) Court Number: CR-2021-001676 THE COLLECTIVE (LIVING) LIMITED (Company Number 07271022…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COLLECTIVE (LIVING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COLLECTIVE (LIVING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.