Company NameHalcyon Limited
Company StatusActive
Company Number01563355
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKevin Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(25 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Braeside
Beckenham
Kent
BR3 1ST
Director NameMr David Carroll
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(26 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address11 Overbrae
Beckenham
Kent
BR3 1SX
Director NameMr Darren Anthony Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(29 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Overbrae
Beckenham
Kent
BR3 1SX
Secretary NameMr Darren Young
StatusCurrent
Appointed01 December 2010(29 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address9 Overbrae
Beckenham
Kent
BR3 1SX
Director NameMr Kenneth John Burbidge
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1998)
RoleRetired
Correspondence Address37 Braeside
Beckenham
Kent
BR3 1ST
Director NameMr James Moffat
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2008)
RoleRetired
Correspondence Address45 Braeside
Beckenham
Kent
BR3 1ST
Secretary NameMr Kenneth John Burbidge
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address37 Braeside
Beckenham
Kent
BR3 1ST
Director NameAndrew Percival Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(13 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2009)
RoleWine Importer
Country of ResidenceEngland
Correspondence Address33 Braeside
Beckenham
Kent
BR3 1ST
Director NameDr Elizabeth Anne Carrey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2004)
RoleUniversity Lecturer
Correspondence Address35 Braeside
Beckenham
Kent
BR3 1ST
Secretary NameDr Elizabeth Anne Carrey
NationalityBritish
StatusResigned
Appointed10 September 1998(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2004)
RoleUniversity Lecturer
Correspondence Address35 Braeside
Beckenham
Kent
BR3 1ST
Director NameAndrew Coleman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2006)
RoleMarketing Consultant
Correspondence Address15 Overbrae
Beckenham
Kent
BR3 1SX
Secretary NameMargaret Elizabeth Hannan
NationalityBritish
StatusResigned
Appointed15 November 2004(23 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 December 2010)
RoleSenior Investment Officer
Correspondence Address41 Braeside
Beckenham
Kent
BR3 1ST
Director NameDr Mark Lewis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Braeside
Beckenham
Kent
BR3 1ST
Director NameScott Crawford Yeates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2012)
RolePremises Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Braeside
Beckenham
Kent
BR3 1ST
Director NameSusan Roots
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(28 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 September 2021)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Braeside
Beckenham
Kent
BR3 1ST

Contact

Websitehungryhorse.co.uk

Location

Registered Address4 Croxted Mews
286/288 Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

350 at £1David Murray & Ayesh De Silva
7.14%
Ordinary
350 at £1Gloria Haydon & Ronald Haydon
7.14%
Ordinary
350 at £1Josephine Copeland & Roger Copeland
7.14%
Ordinary
350 at £1Lisa Jordan & Stephen Roach
7.14%
Ordinary
350 at £1Liz Hannan & Trevor Crook
7.14%
Ordinary
350 at £1Margaret Carroll & David Carroll
7.14%
Ordinary
350 at £1Martin D. Roots & Susan M. Roots
7.14%
Ordinary
350 at £1Mrs Gabani & Raeshj Gabani
7.14%
Ordinary
350 at £1Pam Georgiou & Kevin Williams
7.14%
Ordinary
350 at £1Patricia Sheldrick
7.14%
Ordinary
350 at £1Rachel Marie Tulett & Jonathan Kenneth Tulett
7.14%
Ordinary
350 at £1Richard Batchellor & Sarah Clark
7.14%
Ordinary
350 at £1Rosemary Stevens
7.14%
Ordinary
350 at £1Sarah Fokias & Darren A. Young
7.14%
Ordinary

Financials

Year2014
Net Worth£7,221
Cash£3,561
Current Liabilities£721

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
28 September 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
26 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
9 May 2022Termination of appointment of Susan Roots as a director on 12 September 2021 (1 page)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,900
(9 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,900
(9 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,900
(9 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4,900
(9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4,900
(9 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4,900
(9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Termination of appointment of Mark Lewis as a director (1 page)
20 September 2012Termination of appointment of Mark Lewis as a director (1 page)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
19 September 2012Termination of appointment of Scott Yeates as a director (1 page)
19 September 2012Termination of appointment of Mark Lewis as a director (1 page)
19 September 2012Termination of appointment of Scott Yeates as a director (1 page)
19 September 2012Termination of appointment of Mark Lewis as a director (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
18 October 2011Director's details changed for Kevin Williams on 16 December 2010 (2 pages)
18 October 2011Director's details changed for Kevin Williams on 16 December 2010 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Director's details changed for Dr Mark Lewis on 1 September 2010 (2 pages)
9 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
9 December 2010Director's details changed for Dr Mark Lewis on 1 September 2010 (2 pages)
9 December 2010Director's details changed for Dr Mark Lewis on 1 September 2010 (2 pages)
9 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
7 December 2010Appointment of Mr Darren Young as a secretary (2 pages)
7 December 2010Termination of appointment of Margaret Hannan as a secretary (1 page)
7 December 2010Appointment of Mr Darren Young as a secretary (2 pages)
7 December 2010Termination of appointment of Margaret Hannan as a secretary (1 page)
7 December 2010Appointment of Mr Darren Anthony Young as a director (2 pages)
7 December 2010Registered office address changed from 41 Braeside Beckenham Kent BR3 1ST on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 41 Braeside Beckenham Kent BR3 1ST on 7 December 2010 (1 page)
7 December 2010Appointment of Mr Darren Anthony Young as a director (2 pages)
7 December 2010Registered office address changed from 41 Braeside Beckenham Kent BR3 1ST on 7 December 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Appointment of Scott Crawford Yeates as a director (3 pages)
27 November 2009Appointment of Susan Roots as a director (3 pages)
27 November 2009Appointment of Scott Crawford Yeates as a director (3 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Appointment of Susan Roots as a director (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (11 pages)
22 October 2009Termination of appointment of Andrew Brown as a director (1 page)
22 October 2009Termination of appointment of Andrew Brown as a director (1 page)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (11 pages)
18 December 2008Return made up to 30/09/08; full list of members (11 pages)
18 December 2008Appointment terminated director james moffat (1 page)
18 December 2008Return made up to 30/09/08; full list of members (11 pages)
18 December 2008Appointment terminated director james moffat (1 page)
14 November 2008Director appointed david carroll (2 pages)
14 November 2008Director appointed david carroll (2 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
26 November 2007Return made up to 30/09/07; full list of members (6 pages)
26 November 2007Return made up to 30/09/07; full list of members (6 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 November 2006Return made up to 30/09/06; full list of members (6 pages)
27 November 2006Return made up to 30/09/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 November 2005Return made up to 30/09/05; no change of members
  • 363(287) ‐ Registered office changed on 01/11/05
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Return made up to 30/09/05; no change of members
  • 363(287) ‐ Registered office changed on 01/11/05
  • 363(288) ‐ Director resigned
(8 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
19 November 2004Return made up to 30/09/04; no change of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 November 2004Return made up to 30/09/04; no change of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 October 2003Return made up to 30/09/03; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 October 2002Return made up to 30/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Return made up to 30/09/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 October 2001Return made up to 30/09/01; no change of members (7 pages)
25 October 2001Return made up to 30/09/01; no change of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
3 November 2000Return made up to 30/09/00; full list of members (13 pages)
3 November 2000Return made up to 30/09/00; full list of members (13 pages)
17 August 2000Ad 06/10/99--------- £ si 700@1=700 £ ic 4200/4900 (2 pages)
17 August 2000Ad 06/10/99--------- £ si 700@1=700 £ ic 4200/4900 (2 pages)
12 October 1999Return made up to 30/09/99; full list of members (10 pages)
12 October 1999Return made up to 30/09/99; full list of members (10 pages)
23 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 May 1999Accounts for a small company made up to 31 March 1998 (2 pages)
23 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 May 1999Accounts for a small company made up to 31 March 1998 (2 pages)
30 March 1999Return made up to 30/09/98; no change of members (6 pages)
30 March 1999Return made up to 30/09/98; no change of members (6 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 37 braeside beckenham kent BR3 1ST (1 page)
13 January 1999Registered office changed on 13/01/99 from: 37 braeside beckenham kent BR3 1ST (1 page)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998Secretary resigned;director resigned (1 page)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998Secretary resigned;director resigned (1 page)
13 October 1997Accounts for a small company made up to 31 March 1997 (1 page)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
13 October 1997Return made up to 30/09/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (1 page)
18 October 1996Accounts for a small company made up to 31 March 1996 (1 page)
18 October 1996Accounts for a small company made up to 31 March 1996 (1 page)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (1 page)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
21 May 1981Certificate of incorporation (1 page)
21 May 1981Incorporation (14 pages)
21 May 1981Certificate of incorporation (1 page)