The Collective Kentish Town Limited

DataGardener
in administration
Micro

The Collective Kentish Town Limited

07924497Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

26/01/2012

Company Age

14 years

Directors

1

Employees

4

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

The Collective Kentish Town Limited (07924497) is a private limited with share capital incorporated on 26/01/2012 (14 years old) and registered in london, EC4N6EU. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 26/01/2012
EC4N6EU
4 employees

Financial Overview

Total Assets

£9.85M

Liabilities

£9.28M

Net Assets

£572.4K

Turnover

£214.1K

Cash

£34.5K

Key Metrics

4

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

97
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-03-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-03-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-02-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:16-11-2023
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:18-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-09-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-05-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:25-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-09-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2017
Memorandum Articles
Category:Incorporation
Date:03-03-2017
Resolution
Category:Resolution
Date:03-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Resolution
Category:Resolution
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:08-07-2013
Termination Director Company With Name
Category:Officers
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Legacy
Category:Mortgage
Date:18-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2012
Legacy
Category:Mortgage
Date:11-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2012
Change Of Name Notice
Category:Change Of Name
Date:04-09-2012
Legacy
Category:Mortgage
Date:07-08-2012
Legacy
Category:Mortgage
Date:07-08-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2012
Incorporation Company
Category:Incorporation
Date:26-01-2012

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2022
Filing Date11/05/2022
Latest Accounts31/12/2020

Trading Addresses

2Nd Floor 110 Cannon Street, London, EC4N6EURegistered

Contact

02071835478
thecamdencollective.co.uk
2Nd Floor 110 Cannon Street, London, EC4N6EU