Company NameHolscene Limited
DirectorsDavid Ian De Groot and Lizette Ann De Groot
Company StatusActive
Company Number01135123
CategoryPrivate Limited Company
Incorporation Date19 September 1973(50 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Ian De Groot
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1993(19 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durweston Street
London
W1H 1EN
Director NameMrs Lizette Ann De Groot
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1993(19 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durweston Street
London
W1H 1EN
Secretary NameMr Daniel Philip Brick
StatusCurrent
Appointed12 August 2015(41 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address5 Durweston Street
London
W1H 1EN
Secretary NameMr David Ian De Groot
NationalityBritish
StatusResigned
Appointed09 March 1993(19 years, 5 months after company formation)
Appointment Duration24 years (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Durweston Street
London
W1H 1EN
Director NameMr Daniel Philip Brick
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Durweston Street
London
W1H 1EN

Location

Registered Address5 Durweston Street
London
W1H 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr David Ian De Groot
50.00%
Ordinary
1 at £1Mrs Ann Lizette De Groot
50.00%
Ordinary

Financials

Year2014
Net Worth£699,121
Cash£5,332
Current Liabilities£14,957

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

26 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
15 March 2019Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page)
15 March 2019Register(s) moved to registered inspection location 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page)
30 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
15 March 2018Termination of appointment of David Ian De Groot as a secretary on 10 March 2017 (1 page)
20 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Register(s) moved to registered office address 5 Durweston Street London W1H 1EN (1 page)
10 March 2017Register(s) moved to registered office address 5 Durweston Street London W1H 1EN (1 page)
20 December 2016Director's details changed for Mrs Ann Lizette De Groot on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mrs Ann Lizette De Groot on 20 December 2016 (2 pages)
16 December 2016Secretary's details changed for Mr Daniel Philip Brick on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mr David Ian De Groot on 16 December 2016 (2 pages)
16 December 2016Registered office address changed from 5 Durweston Street London W1H 1EN to 5 Durweston Street London W1H 1EN on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 5 Durweston Street London W1H 1EN to 5 Durweston Street London W1H 1EN on 16 December 2016 (1 page)
16 December 2016Secretary's details changed for Mr Daniel Philip Brick on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mr David Ian De Groot on 16 December 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
12 August 2015Appointment of Mr Daniel Philip Brick as a secretary on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Daniel Philip Brick as a secretary on 12 August 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Termination of appointment of Daniel Brick as a director (1 page)
16 April 2013Termination of appointment of Daniel Brick as a director (1 page)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Mrs Ann Lizette De Groot on 10 May 2012 (2 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Mrs Ann Lizette De Groot on 10 May 2012 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
26 January 2012Director's details changed for Mr David Ian De Groot on 16 January 2012 (2 pages)
26 January 2012Director's details changed for Mr David Ian De Groot on 16 January 2012 (2 pages)
26 January 2012Director's details changed for Ann Lizette De Groot on 16 January 2012 (2 pages)
26 January 2012Director's details changed for Ann Lizette De Groot on 16 January 2012 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 July 2010Director's details changed for Ann Lizette De Groot on 6 July 2010 (2 pages)
24 July 2010Secretary's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
24 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
24 July 2010Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
24 July 2010Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
24 July 2010Director's details changed for Ann Lizette De Groot on 6 July 2010 (2 pages)
24 July 2010Secretary's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
24 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
24 July 2010Director's details changed for Ann Lizette De Groot on 6 July 2010 (2 pages)
24 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
24 July 2010Secretary's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
24 July 2010Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
21 May 2010Appointment of Daniel Philip Brick as a director (3 pages)
21 May 2010Appointment of Daniel Philip Brick as a director (3 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Ann Lizette De Groot on 9 March 2010 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Ann Lizette De Groot on 9 March 2010 (2 pages)
23 April 2010Director's details changed for Ann Lizette De Groot on 9 March 2010 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Return made up to 09/03/08; full list of members (4 pages)
9 April 2008Return made up to 09/03/08; full list of members (4 pages)
9 April 2008Location of register of members (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Registered office changed on 27/04/07 from: 124/130 seymour place london W1H 1BG (1 page)
27 April 2007Registered office changed on 27/04/07 from: 124/130 seymour place london W1H 1BG (1 page)
27 April 2007Return made up to 09/03/07; full list of members (2 pages)
27 April 2007Return made up to 09/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 09/03/06; full list of members (2 pages)
10 April 2006Return made up to 09/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 09/03/05; full list of members (2 pages)
9 May 2005Return made up to 09/03/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 April 2004Return made up to 09/03/04; full list of members (6 pages)
16 April 2004Return made up to 09/03/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 April 2003Return made up to 09/03/03; full list of members (7 pages)
4 April 2003Return made up to 09/03/03; full list of members (7 pages)
2 May 2002Return made up to 09/03/02; full list of members (6 pages)
2 May 2002Return made up to 09/03/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 March 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 March 2000Return made up to 09/03/00; full list of members (6 pages)
24 March 2000Return made up to 09/03/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
24 March 1999Return made up to 09/03/99; full list of members (6 pages)
24 March 1999Return made up to 09/03/99; full list of members (6 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 March 1998Return made up to 09/03/98; full list of members (6 pages)
12 March 1998Return made up to 09/03/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 March 1997Return made up to 09/03/97; full list of members (6 pages)
14 March 1997Return made up to 09/03/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 March 1996Return made up to 09/03/96; full list of members (7 pages)
19 March 1996Return made up to 09/03/96; full list of members (7 pages)
24 October 1995Full accounts made up to 31 March 1995 (12 pages)
24 October 1995Full accounts made up to 31 March 1995 (12 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (11 pages)
13 March 1995Return made up to 09/03/95; full list of members (14 pages)
13 March 1995Return made up to 09/03/95; full list of members (14 pages)
11 February 1994Full accounts made up to 31 March 1993 (10 pages)
11 February 1994Full accounts made up to 31 March 1993 (10 pages)
6 July 1992Full accounts made up to 31 March 1992 (11 pages)
6 July 1992Full accounts made up to 31 March 1992 (11 pages)
8 October 1991Full accounts made up to 31 March 1991 (12 pages)
8 October 1991Full accounts made up to 31 March 1991 (12 pages)
5 December 1990Full accounts made up to 31 March 1990 (12 pages)
5 December 1990Full accounts made up to 31 March 1990 (12 pages)
26 March 1990Full accounts made up to 31 March 1989 (10 pages)
26 March 1990Full accounts made up to 31 March 1989 (10 pages)
20 October 1988Full accounts made up to 31 March 1988 (10 pages)
20 October 1988Full accounts made up to 31 March 1988 (10 pages)
28 January 1988Full accounts made up to 31 March 1987 (9 pages)
28 January 1988Full accounts made up to 31 March 1987 (9 pages)
10 December 1986Full accounts made up to 31 March 1985 (8 pages)
10 December 1986Full accounts made up to 31 March 1985 (8 pages)
19 September 1973Certificate of incorporation (1 page)
19 September 1973Certificate of incorporation (1 page)