Company NameThe Halcyon Gallery (Corporate) Limited
DirectorsGlyn Washington and Paul Joseph Sylvester Green
Company StatusActive
Company Number02257570
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 10 months ago)
Previous NameGowillow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glyn Washington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Director NamePaul Joseph Sylvester Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Director NameLionel Lewis Green
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 1999)
RoleFine Art Dealer
Correspondence Address7 Beechcroft
St Georges Close Edgbaston
Birmingham
West Midlands
B15 3TP
Director NameRaena Green
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Secretary NameLionel Lewis Green
NationalityBritish
StatusResigned
Appointed24 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address7 Beechcroft
St Georges Close Edgbaston
Birmingham
West Midlands
B15 3TP
Secretary NameTrevor John Dawson
NationalityBritish
StatusResigned
Appointed23 February 1996(7 years, 9 months after company formation)
Appointment Duration25 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 New Bond Street
London
W1S 2RL

Contact

Websitewww.halcyongallery.com
Email address[email protected]
Telephone020 71007144
Telephone regionLondon

Location

Registered Address5th Floor 143 New Bond Street
London
W1S 2TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

14 June 1991Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

19 February 2021Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages)
30 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
26 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
26 November 2019Change of details for Halcyon Gallery (Holdings) Limited as a person with significant control on 10 May 2016 (2 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
28 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
1 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
14 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
11 August 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
12 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
24 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
20 April 2010Director's details changed for Paul Joseph Sylvester Green on 24 November 2009 (2 pages)
20 April 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Paul Joseph Sylvester Green on 24 November 2009 (2 pages)
20 April 2010Secretary's details changed for Trevor John Dawson on 24 November 2009 (1 page)
20 April 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Glyn Washington on 24 November 2009 (2 pages)
20 April 2010Director's details changed for Raena Green on 24 November 2009 (2 pages)
20 April 2010Secretary's details changed for Trevor John Dawson on 24 November 2009 (1 page)
20 April 2010Director's details changed for Raena Green on 24 November 2009 (2 pages)
20 April 2010Director's details changed for Glyn Washington on 24 November 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
9 February 2009Return made up to 24/11/08; full list of members (4 pages)
9 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
9 February 2009Return made up to 24/11/08; full list of members (4 pages)
9 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
18 September 2008Director's change of particulars / paul green / 11/09/2008 (1 page)
18 September 2008Director's change of particulars / paul green / 11/09/2008 (1 page)
15 September 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
15 September 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
16 June 2008Registered office changed on 16/06/2008 from 30 marshall street birmingham B1 1LE (1 page)
16 June 2008Registered office changed on 16/06/2008 from 30 marshall street birmingham B1 1LE (1 page)
8 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 December 2006Return made up to 24/11/06; full list of members (2 pages)
11 December 2006Return made up to 24/11/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
13 December 2005Return made up to 24/11/05; full list of members (7 pages)
13 December 2005Return made up to 24/11/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
9 December 2004Notice of resolution removing auditor (1 page)
9 December 2004Notice of resolution removing auditor (1 page)
9 December 2004Resolutions
  • RES13 ‐ Res/app auditors 30/11/04
(1 page)
9 December 2004Resolutions
  • RES13 ‐ Res/app auditors 30/11/04
(1 page)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
1 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
26 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Full accounts made up to 30 April 2001 (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (5 pages)
22 January 2002Return made up to 24/11/01; full list of members (7 pages)
22 January 2002Return made up to 24/11/01; full list of members (7 pages)
2 January 2001Full accounts made up to 30 April 2000 (5 pages)
2 January 2001Full accounts made up to 30 April 2000 (5 pages)
7 December 2000Return made up to 24/11/00; full list of members (7 pages)
7 December 2000Return made up to 24/11/00; full list of members (7 pages)
31 May 2000Full accounts made up to 30 April 1999 (5 pages)
31 May 2000Full accounts made up to 30 April 1999 (5 pages)
16 February 2000Return made up to 24/11/99; full list of members (7 pages)
16 February 2000Return made up to 24/11/99; full list of members (7 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
24 March 1999Return made up to 24/11/98; no change of members (4 pages)
24 March 1999Return made up to 24/11/98; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
6 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
6 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
3 December 1997Return made up to 24/11/97; no change of members (4 pages)
3 December 1997Return made up to 24/11/97; no change of members (4 pages)
1 May 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
1 May 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
3 January 1997Return made up to 24/11/96; full list of members (6 pages)
3 January 1997Return made up to 24/11/96; full list of members (6 pages)
22 October 1996Full accounts made up to 30 June 1996 (6 pages)
22 October 1996Full accounts made up to 30 June 1996 (6 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Return made up to 24/11/95; no change of members (4 pages)
17 January 1996Return made up to 24/11/95; no change of members (4 pages)
29 December 1995Full accounts made up to 30 June 1995 (6 pages)
29 December 1995Full accounts made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
25 November 1993Return made up to 24/11/93; full list of members (5 pages)
25 November 1993Return made up to 24/11/93; full list of members (5 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
15 September 1988Memorandum and Articles of Association (7 pages)
15 September 1988Memorandum and Articles of Association (7 pages)
22 August 1988Company name changed\certificate issued on 22/08/88 (2 pages)
22 August 1988Company name changed\certificate issued on 22/08/88 (2 pages)
13 May 1988Incorporation (9 pages)
13 May 1988Incorporation (9 pages)