London
W1W 7LT
Director Name | Mr Sviatoslav Pelipenko |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2005(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Mr Christopher James Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2005(same day as company formation) |
Role | Urban Designer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Website | holisticcity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74905786 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Christopher James Sharpe 25.00% Ordinary |
---|---|
1 at £1 | Christopher Sharpe 25.00% Ordinary A |
1 at £1 | Sviatoslav Pelipenko 25.00% Ordinary |
1 at £1 | Sviatoslav Pelipenko 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,541 |
Cash | £94,514 |
Current Liabilities | £41,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
5 January 2021 | Change of details for Mr Sviatoslav Pelipenko as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Sviatoslav Pelipenko on 5 January 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
24 July 2020 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 60 Gray's Inn Road London WC1X 8LU on 24 July 2020 (1 page) |
19 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 January 2019 | Registered office address changed from Unit 406 Davina House 137-149 Goswell Road London EC1V 7ET to 60 Gray's Inn Road London WC1X 8AQ on 28 January 2019 (1 page) |
24 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Cancellation of shares. Statement of capital on 10 March 2014
|
22 December 2015 | Purchase of own shares. (3 pages) |
22 December 2015 | Purchase of own shares. (3 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 10 March 2014
|
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (21 pages) |
18 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (21 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-12-18
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-12-18
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 December 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8PB United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from , 344-354 Gray's Inn Road, London, WC1X 8PB, United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from , 344-354 Gray's Inn Road, London, WC1X 8PB, United Kingdom on 21 March 2013 (1 page) |
14 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Director's details changed for Sviatoslav Pelipenko on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Sviatoslav Pelipenko on 18 September 2012 (2 pages) |
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Registered office address changed from , Communications House, 26 York Street, London, W1U 6PZ on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from , Communications House, 26 York Street, London, W1U 6PZ on 19 May 2011 (1 page) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Director's details changed for Mr Christopher James Sharpe on 22 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Christopher James Sharpe on 22 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Christopher James Sharpe on 22 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Christopher James Sharpe on 22 July 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Director's details changed for Sviatoslav Pelipenko on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sviatoslav Pelipenko on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher James Sharpe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher James Sharpe on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sviatoslav Pelipenko on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Christopher James Sharpe on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Director's change of particulars / sviatoslav pelipenko / 15/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / sviatoslav pelipenko / 15/03/2009 (1 page) |
2 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
2 January 2009 | Director's change of particulars / sviatoslav pelipenko / 02/01/2009 (1 page) |
2 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
2 January 2009 | Director's change of particulars / sviatoslav pelipenko / 02/01/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Director and secretary's change of particulars / christopher sharpe / 28/07/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / christopher sharpe / 28/07/2008 (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 35 chepstow road, notting hill, london, W2 5BP (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 35 chepstow road notting hill london W2 5BP (1 page) |
4 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
27 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
9 December 2005 | Incorporation (20 pages) |
9 December 2005 | Incorporation (20 pages) |