London
SW18 1PE
Secretary Name | Sophie Peta Kidd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northfields Prospect London SW18 1PE |
Director Name | Raymond Wilson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Landford Road Putney London SW15 1AQ |
Secretary Name | William Lakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Saint Davids Road Hethersett Norwich Norfolk NR9 3DH |
Secretary Name | Evelyn May Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Somerset Lodge Briar Walk London SW15 6UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | holisticgroup.co.uk |
---|---|
Telephone | 020 79797742 |
Telephone region | London |
Registered Address | No 3, The Landing Tileman House 133 Upper Richmond Road London SW15 2TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sophie Eastwood 90.91% Ordinary A |
---|---|
10 at £1 | Mrs Victoria Connell 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,933 |
Current Liabilities | £188,607 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
10 December 2010 | Delivered on: 16 December 2010 Persons entitled: The City of London Real Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for the payment of the liabilities the company with full title guarantee charges by way of first fixed charge and in favour of the landlord form time to time all its interest in the account and all its interest in the deposit balance and assigns by way of security all its rights under this deed including its right to the return of the deposit balance from the person who is the landlord at the relevant time see image for full details. Outstanding |
---|---|
13 May 2008 | Delivered on: 22 May 2008 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Registered office address changed from 7 Northfields Prospect London SW18 1PE United Kingdom to No 3, the Landing Tileman House 133 Upper Richmond Road London SW15 2TL on 22 August 2023 (1 page) |
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 July 2020 | Registered office address changed from 241 Southwark Bridge Road London SE1 6FP England to 7 Northfields Prospect London SW18 1PE on 14 July 2020 (1 page) |
26 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
5 February 2020 | Secretary's details changed for Sophie Peta Kidd on 31 January 2020 (1 page) |
5 February 2020 | Director's details changed for Ms Sophie Peta Kidd on 31 January 2020 (2 pages) |
28 November 2019 | Registered office address changed from 6th Floor 24 Southwark Bridge Road London SE1 9HF to 241 Southwark Bridge Road London SE1 6FP on 28 November 2019 (1 page) |
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 November 2017 | Change of details for Ms Sophie Peta Eastwood as a person with significant control on 31 October 2017 (2 pages) |
9 November 2017 | Secretary's details changed for Sophie Peta Eastwood on 31 October 2017 (1 page) |
9 November 2017 | Director's details changed for Ms Sophie Peta Eastwood on 31 October 2017 (2 pages) |
9 November 2017 | Change of details for Ms Sophie Peta Eastwood as a person with significant control on 31 October 2017 (2 pages) |
9 November 2017 | Secretary's details changed for Sophie Peta Eastwood on 31 October 2017 (1 page) |
9 November 2017 | Director's details changed for Ms Sophie Peta Eastwood on 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Sophie Peta Eastwood on 5 June 2014 (2 pages) |
29 June 2014 | Director's details changed for Sophie Peta Eastwood on 5 June 2014 (2 pages) |
29 June 2014 | Secretary's details changed for Sophie Peta Eastwood on 5 June 2014 (1 page) |
29 June 2014 | Director's details changed for Sophie Peta Eastwood on 5 June 2014 (2 pages) |
29 June 2014 | Secretary's details changed for Sophie Peta Eastwood on 5 June 2014 (1 page) |
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Secretary's details changed for Sophie Peta Eastwood on 5 June 2014 (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 February 2012 | Termination of appointment of Raymond Wilson as a director (1 page) |
14 February 2012 | Termination of appointment of Raymond Wilson as a director (1 page) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 September 2011 | Memorandum and Articles of Association (7 pages) |
16 September 2011 | Memorandum and Articles of Association (7 pages) |
15 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 March 2011 | Registered office address changed from 271 Regent Street London W1B 2ES on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 271 Regent Street London W1B 2ES on 30 March 2011 (1 page) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Registered office address changed from 74 Mcmillan Street Deptford London SE8 3HA on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from 74 Mcmillan Street Deptford London SE8 3HA on 21 July 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 September 2009 | Director and secretary's change of particulars / sophie eastwood / 01/01/2009 (1 page) |
21 September 2009 | Director and secretary's change of particulars / sophie eastwood / 01/01/2009 (1 page) |
21 September 2009 | Return made up to 09/06/09; full list of members (5 pages) |
21 September 2009 | Return made up to 09/06/09; full list of members (5 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from c/o mercer & hole international press centre 76 shoe lane london EC4A 4JB (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from c/o mercer & hole international press centre 76 shoe lane london EC4A 4JB (1 page) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
24 June 2008 | Secretary appointed sophie peta eastwood (1 page) |
24 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
24 June 2008 | Secretary appointed sophie peta eastwood (1 page) |
23 June 2008 | Appointment terminated secretary evelyn arnold (1 page) |
23 June 2008 | Appointment terminated secretary evelyn arnold (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 August 2007 | Return made up to 09/06/07; no change of members (7 pages) |
9 August 2007 | Return made up to 09/06/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: bank chambers, market place norwich norfolk NR10 4JJ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: bank chambers, market place norwich norfolk NR10 4JJ (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Nc inc already adjusted 14/09/05 (1 page) |
5 October 2005 | Ad 15/09/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Nc inc already adjusted 14/09/05 (1 page) |
5 October 2005 | Ad 15/09/05--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
20 July 2005 | Return made up to 09/06/05; no change of members (4 pages) |
20 July 2005 | Return made up to 09/06/05; no change of members (4 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 October 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
8 October 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
9 August 2004 | Return made up to 09/06/04; full list of members (5 pages) |
9 August 2004 | Return made up to 09/06/04; full list of members (5 pages) |
23 September 2003 | Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2003 | Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
9 June 2003 | Incorporation (16 pages) |
9 June 2003 | Incorporation (16 pages) |