London
W1S 2TP
Director Name | Paul Joseph Sylvester Green |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Director Name | Lionel Lewis Green |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 March 1999) |
Role | Fine Art Dealer |
Correspondence Address | 7 Beechcroft St Georges Close Edgbaston Birmingham West Midlands B15 3TP |
Director Name | Raena Green |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 05 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Secretary Name | Lionel Lewis Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 7 Beechcroft St Georges Close Edgbaston Birmingham West Midlands B15 3TP |
Secretary Name | Trevor John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 New Bond Street London W1S 2RL |
Website | www.halcyongallery.com |
---|---|
Email address | [email protected] |
Telephone | 020 71007144 |
Telephone region | London |
Registered Address | 5th Floor 143 New Bond Street London W1S 2TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
14 June 1991 | Delivered on: 27 June 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 - M470C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 October 1990 | Delivered on: 15 November 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 October 1988 | Delivered on: 26 October 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 October 1988 | Delivered on: 26 October 1988 Persons entitled: Barclays Bank PLC Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in or arising out of all hiring leasing and hire purchase agreements and all agreements under which the purchase price of goods sold is payable by instalments (see form 395 for full details). Outstanding |
19 February 2021 | Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages) |
---|---|
30 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
26 November 2019 | Change of details for Halcyon Gallery (Holdings) Limited as a person with significant control on 10 May 2016 (2 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
10 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
11 August 2015 | Registered office address changed from 33 Bruton Place London W1J 6NP to 29 New Bond Street London W1S 2RL on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 33 Bruton Place London W1J 6NP to 29 New Bond Street London W1S 2RL on 11 August 2015 (1 page) |
12 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
12 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
21 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
24 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page) |
20 April 2010 | Director's details changed for Paul Joseph Sylvester Green on 24 November 2009 (2 pages) |
20 April 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Paul Joseph Sylvester Green on 24 November 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Trevor John Dawson on 24 November 2009 (1 page) |
20 April 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Glyn Washington on 24 November 2009 (2 pages) |
20 April 2010 | Director's details changed for Raena Green on 24 November 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Trevor John Dawson on 24 November 2009 (1 page) |
20 April 2010 | Director's details changed for Raena Green on 24 November 2009 (2 pages) |
20 April 2010 | Director's details changed for Glyn Washington on 24 November 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
9 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
9 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
9 February 2009 | Return made up to 24/11/08; full list of members (4 pages) |
9 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
18 September 2008 | Director's change of particulars / paul green / 11/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / paul green / 11/09/2008 (1 page) |
15 September 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
15 September 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 30 marshall street birmingham B1 1LE (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 30 marshall street birmingham B1 1LE (1 page) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 December 2004 | Notice of resolution removing auditor (1 page) |
9 December 2004 | Notice of resolution removing auditor (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
7 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members
|
1 December 2003 | Return made up to 24/11/03; full list of members
|
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
26 November 2002 | Return made up to 24/11/02; full list of members
|
26 November 2002 | Return made up to 24/11/02; full list of members
|
4 March 2002 | Full accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (5 pages) |
22 January 2002 | Return made up to 24/11/01; full list of members (7 pages) |
22 January 2002 | Return made up to 24/11/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
7 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
7 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (5 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (5 pages) |
16 February 2000 | Return made up to 24/11/99; full list of members (7 pages) |
16 February 2000 | Return made up to 24/11/99; full list of members (7 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 24/11/98; no change of members (4 pages) |
24 March 1999 | Return made up to 24/11/98; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
6 January 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
6 January 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
3 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 24/11/97; no change of members (4 pages) |
1 May 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
1 May 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
3 January 1997 | Return made up to 24/11/96; full list of members (6 pages) |
3 January 1997 | Return made up to 24/11/96; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
22 October 1996 | Full accounts made up to 30 June 1996 (6 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
17 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
25 November 1993 | Return made up to 24/11/93; full list of members (5 pages) |
25 November 1993 | Return made up to 24/11/93; full list of members (5 pages) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
15 September 1988 | Memorandum and Articles of Association (7 pages) |
15 September 1988 | Memorandum and Articles of Association (7 pages) |
22 August 1988 | Company name changed\certificate issued on 22/08/88 (2 pages) |
22 August 1988 | Company name changed\certificate issued on 22/08/88 (2 pages) |
13 May 1988 | Incorporation (9 pages) |
13 May 1988 | Incorporation (9 pages) |