Company NameThe Holistic Group Limited
DirectorSophie Peta Kidd
Company StatusActive
Company Number04792134
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Sophie Peta Kidd
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address7 Northfields Prospect
London
SW18 1PE
Secretary NameSophie Peta Kidd
NationalityBritish
StatusCurrent
Appointed01 September 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address7 Northfields Prospect
London
SW18 1PE
Director NameRaymond Wilson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Landford Road
Putney
London
SW15 1AQ
Secretary NameWilliam Lakey
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Saint Davids Road
Hethersett
Norwich
Norfolk
NR9 3DH
Secretary NameEvelyn May Arnold
NationalityBritish
StatusResigned
Appointed19 February 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Somerset Lodge
Briar Walk
London
SW15 6UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteholisticgroup.co.uk
Telephone020 79797742
Telephone regionLondon

Location

Registered AddressNo 3, The Landing Tileman House
133 Upper Richmond Road
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sophie Eastwood
90.91%
Ordinary A
10 at £1Mrs Victoria Connell
9.09%
Ordinary B

Financials

Year2014
Net Worth£60,933
Current Liabilities£188,607

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

10 December 2010Delivered 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 2008Delivered 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

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
22 August 2023Registered 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 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
18 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 July 2020Registered 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 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 February 2020Secretary's details changed for Sophie Peta Kidd on 31 January 2020 (1 page)
5 February 2020Director's details changed for Ms Sophie Peta Kidd on 31 January 2020 (2 pages)
28 November 2019Registered 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 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 November 2017Change of details for Ms Sophie Peta Eastwood as a person with significant control on 31 October 2017 (2 pages)
9 November 2017Secretary's details changed for Sophie Peta Eastwood on 31 October 2017 (1 page)
9 November 2017Director's details changed for Ms Sophie Peta Eastwood on 31 October 2017 (2 pages)
9 November 2017Change of details for Ms Sophie Peta Eastwood as a person with significant control on 31 October 2017 (2 pages)
9 November 2017Secretary's details changed for Sophie Peta Eastwood on 31 October 2017 (1 page)
9 November 2017Director's details changed for Ms Sophie Peta Eastwood on 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110
(4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110
(4 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 110
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 110
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 110
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 110
(4 pages)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 110
(4 pages)
29 June 2014Director's details changed for Sophie Peta Eastwood on 5 June 2014 (2 pages)
29 June 2014Director's details changed for Sophie Peta Eastwood on 5 June 2014 (2 pages)
29 June 2014Secretary's details changed for Sophie Peta Eastwood on 5 June 2014 (1 page)
29 June 2014Director's details changed for Sophie Peta Eastwood on 5 June 2014 (2 pages)
29 June 2014Secretary's details changed for Sophie Peta Eastwood on 5 June 2014 (1 page)
29 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 110
(4 pages)
29 June 2014Secretary's details changed for Sophie Peta Eastwood on 5 June 2014 (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Termination of appointment of Raymond Wilson as a director (1 page)
14 February 2012Termination of appointment of Raymond Wilson as a director (1 page)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2011Memorandum and Articles of Association (7 pages)
16 September 2011Memorandum and Articles of Association (7 pages)
15 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 March 2011Registered office address changed from 271 Regent Street London W1B 2ES on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 271 Regent Street London W1B 2ES on 30 March 2011 (1 page)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
21 July 2010Registered office address changed from 74 Mcmillan Street Deptford London SE8 3HA on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 74 Mcmillan Street Deptford London SE8 3HA on 21 July 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 September 2009Director and secretary's change of particulars / sophie eastwood / 01/01/2009 (1 page)
21 September 2009Director and secretary's change of particulars / sophie eastwood / 01/01/2009 (1 page)
21 September 2009Return made up to 09/06/09; full list of members (5 pages)
21 September 2009Return made up to 09/06/09; full list of members (5 pages)
27 August 2009Registered office changed on 27/08/2009 from c/o mercer & hole international press centre 76 shoe lane london EC4A 4JB (1 page)
27 August 2009Registered office changed on 27/08/2009 from c/o mercer & hole international press centre 76 shoe lane london EC4A 4JB (1 page)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Secretary appointed sophie peta eastwood (1 page)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Secretary appointed sophie peta eastwood (1 page)
23 June 2008Appointment terminated secretary evelyn arnold (1 page)
23 June 2008Appointment terminated secretary evelyn arnold (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 August 2007Return made up to 09/06/07; no change of members (7 pages)
9 August 2007Return made up to 09/06/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Return made up to 09/06/06; full list of members (7 pages)
7 August 2006Return made up to 09/06/06; full list of members (7 pages)
6 July 2006Registered office changed on 06/07/06 from: bank chambers, market place norwich norfolk NR10 4JJ (1 page)
6 July 2006Registered office changed on 06/07/06 from: bank chambers, market place norwich norfolk NR10 4JJ (1 page)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Nc inc already adjusted 14/09/05 (1 page)
5 October 2005Ad 15/09/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Nc inc already adjusted 14/09/05 (1 page)
5 October 2005Ad 15/09/05--------- £ si 10@1=10 £ ic 100/110 (2 pages)
20 July 2005Return made up to 09/06/05; no change of members (4 pages)
20 July 2005Return made up to 09/06/05; no change of members (4 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
8 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 August 2004Return made up to 09/06/04; full list of members (5 pages)
9 August 2004Return made up to 09/06/04; full list of members (5 pages)
23 September 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
9 June 2003Incorporation (16 pages)
9 June 2003Incorporation (16 pages)