Company NameThe Halcyon Gallery Limited
Company StatusActive
Company Number02542729
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Glyn Washington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(8 months, 3 weeks after company formation)
Appointment Duration32 years, 10 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
Appointed14 June 1991(8 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Director NameEhud Sheleg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 June 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Director NameRaena Green
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Director NameLee Benson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressWestgate
27 South Avenue
Stourbridge
West Midlands
DY8 3XY
Director NameLionel Lewis Green
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 24 March 1999)
RoleFine Art Dealer
Correspondence Address7 Beechcroft
St Georges Close Edgbaston
Birmingham
West Midlands
B15 3TP
Secretary NameLionel Lewis Green
NationalityBritish
StatusResigned
Appointed24 September 1992(2 years after company formation)
Appointment Duration3 years, 5 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(5 years, 5 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
Director NameHelen Lee Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 March 2002)
RoleHair Replacement Technician
Correspondence Address99 Bristol Road
Birmingham
West Midlands
B5 7TX
Director NameJonathan Peter Stephen Kearns
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(5 years, 11 months after company formation)
Appointment Duration10 years (resigned 12 September 2006)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage The Kitchen Garden
Hoar Cross
Burton On Trent
Staffordshire
DE13 8QS
Director NameTrevor John Dawson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(7 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 16 March 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29 New Bond Street
London
W1S 2RL

Contact

Websitewww.halcyon.co.uk
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

Financials

Year2013
Turnover£44,123,733
Gross Profit£13,473,947
Net Worth£16,752,800
Cash£2,109,052
Current Liabilities£29,539,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

6 November 2012Delivered on: 10 November 2012
Persons entitled: Barclays Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warhol 'double elvis' 1963 silkscreen inks and silver metallic paints on linen 82 1/4 x 90 inches.
Outstanding
17 March 2011Delivered on: 25 March 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
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 m 469C 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 and debenture
Secured details: All monies due or to become due from the company 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
31 October 1990Delivered on: 15 November 1990
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 hiring, leasing and hire purchase agreements all securities held by the company under the deposited agreements. The chattels comprised in the deposited agreements (see 395 for details).
Outstanding
16 March 2022Delivered on: 16 March 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 4 January 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 28 December 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 18 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 October 1990Delivered on: 15 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 59 the pallasedes birmingham shopping centre b'ham, W. midlands.
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 30 October 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
12 September 2019Delivered on: 20 September 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 10 July 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
15 June 2018Delivered on: 15 June 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
15 June 2018Delivered on: 15 June 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
14 November 2017Delivered on: 30 November 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2017Delivered on: 23 September 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
2 May 2017Delivered on: 6 May 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
31 October 1990Delivered on: 15 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 60 the pallasedes birmingham shopping centre, b'ham W. midlands.
Outstanding
14 February 2017Delivered on: 17 February 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 12 December 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Chattels: (1) jardin du peintre essoyes: pierre- august renoir, 1909, oil on canvas.. Code: 23715. (2) le penseur: auguste rodin (c 1920-1930), bronze with green and brown. Patina. Code: 83962.
Outstanding
12 August 2016Delivered on: 18 August 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 14 April 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Baigneuses assise, oil on canvas, pierre-august renoir 1913.
Outstanding
12 April 2016Delivered on: 14 April 2016
Persons entitled: Oaknorth Bank Limitd

Classification: A registered charge
Particulars: Campell's soup box: chicken noodle, acrylic and silkscreen ink on canvas, andy warhol 1986. campell's soup box: chicken noodle,silkscreen painting andy warhol 1986. double elvis (studio type) silkscreen ink and silver metallic paint on linen, andy warhol 1963.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Oaknorth Bank Limitd

Classification: A registered charge
Particulars: The val de falaise, oil on canvas, clause monet 1885. double elvis [ studio type ], silkscreen ink and silver metallic paint on linen, andy warhol 1963.
Outstanding
7 January 2016Delivered on: 8 January 2016
Persons entitled: Privatbank Berlin Von 1929 Ag

Classification: A registered charge
Particulars: Please see charge document for more details.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: Privatbank Berlin Von 1929 Ag

Classification: A registered charge
Particulars: None.
Outstanding
31 October 1990Delivered on: 15 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 marshall st lee bank, birmingham W.midlands, t/no. Wk 82929.
Outstanding
25 January 2011Delivered on: 26 January 2011
Satisfied on: 19 May 2011
Persons entitled: United Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: Us$1,890,000.00 Due or to become due from the company to the chargee.
Particulars: Paintings: code: bdy-mix-abs-76141 title: cassandra (med canvas) value: £175,000 qty: 1 medium canvas size: 81.5*56*4.5, code: bdy-mix-abs-76142 title: bicycle (med canvas) value: £175,000 qty: 1 medium canvas size: 81.5*56*4.5 code: bdy-mix-abs-76143 title: sunday afternoon (med canvas) value £175,000 qty: 1 medium canvas size: 81.5*56*4.5 see MG01 form for further items charged.
Fully Satisfied
3 February 2020Delivered on: 15 February 2020
Satisfied on: 16 March 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 September 2020Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages)
24 April 2020Full accounts made up to 30 April 2019 (24 pages)
18 March 2020Satisfaction of charge 025427290014 in full (1 page)
18 March 2020Registration of charge 025427290031, created on 13 March 2020 (14 pages)
18 March 2020Satisfaction of charge 025427290012 in full (1 page)
18 March 2020Satisfaction of charge 025427290016 in full (1 page)
18 March 2020Satisfaction of charge 025427290013 in full (1 page)
17 March 2020Registration of charge 025427290030, created on 13 March 2020 (35 pages)
17 March 2020Registration of charge 025427290029, created on 13 March 2020 (18 pages)
16 March 2020Satisfaction of charge 025427290024 in full (1 page)
16 March 2020Satisfaction of charge 025427290027 in full (1 page)
16 March 2020Satisfaction of charge 025427290026 in full (1 page)
16 March 2020Satisfaction of charge 025427290028 in full (1 page)
16 March 2020Satisfaction of charge 025427290021 in full (1 page)
16 March 2020Satisfaction of charge 025427290022 in full (1 page)
15 February 2020Satisfaction of charge 025427290024 in part (4 pages)
15 February 2020Registration of charge 025427290028, created on 3 February 2020 (36 pages)
8 February 2020Satisfaction of charge 025427290026 in part (4 pages)
24 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
28 November 2019Satisfaction of charge 025427290023 in full (4 pages)
1 November 2019Satisfaction of charge 025427290026 in part (4 pages)
30 October 2019Registration of charge 025427290027, created on 24 October 2019 (37 pages)
27 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 September 2019Change of details for Halcyon Fine Art Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2019Registration of charge 025427290026, created on 12 September 2019 (40 pages)
20 September 2019Satisfaction of charge 025427290024 in part (4 pages)
20 September 2019Satisfaction of charge 025427290025 in full (4 pages)
10 July 2019Satisfaction of charge 025427290023 in part (4 pages)
10 July 2019Registration of charge 025427290025, created on 5 July 2019 (36 pages)
1 May 2019Full accounts made up to 30 April 2018 (25 pages)
13 February 2019Satisfaction of charge 025427290019 in full (4 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
2 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
31 July 2018Satisfaction of charge 025427290020 in full (4 pages)
15 June 2018Registration of charge 025427290024, created on 15 June 2018 (36 pages)
15 June 2018Registration of charge 025427290023, created on 15 June 2018 (36 pages)
7 June 2018Full accounts made up to 30 April 2017 (25 pages)
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
30 November 2017Registration of charge 025427290022, created on 14 November 2017 (22 pages)
30 November 2017Registration of charge 025427290022, created on 14 November 2017 (22 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
23 September 2017Registration of charge 025427290021, created on 8 September 2017 (37 pages)
23 September 2017Registration of charge 025427290021, created on 8 September 2017 (37 pages)
23 September 2017Satisfaction of charge 025427290012 in part (4 pages)
23 September 2017Satisfaction of charge 025427290012 in part (4 pages)
21 July 2017Appointment of Ehud Sheleg as a director on 30 June 2017 (2 pages)
21 July 2017Appointment of Ehud Sheleg as a director on 30 June 2017 (2 pages)
6 May 2017Satisfaction of charge 025427290019 in part (4 pages)
6 May 2017Satisfaction of charge 025427290019 in part (4 pages)
6 May 2017Registration of charge 025427290020, created on 2 May 2017 (36 pages)
6 May 2017Registration of charge 025427290020, created on 2 May 2017 (36 pages)
13 April 2017Full accounts made up to 30 April 2016 (27 pages)
13 April 2017Full accounts made up to 30 April 2016 (27 pages)
17 February 2017Registration of charge 025427290019, created on 14 February 2017 (37 pages)
17 February 2017Satisfaction of charge 025427290018 in full (4 pages)
17 February 2017Registration of charge 025427290019, created on 14 February 2017 (37 pages)
17 February 2017Satisfaction of charge 025427290018 in full (4 pages)
28 January 2017Satisfaction of charge 025427290017 in full (4 pages)
28 January 2017Satisfaction of charge 025427290014 in full (4 pages)
28 January 2017Satisfaction of charge 025427290014 in full (4 pages)
28 January 2017Satisfaction of charge 025427290017 in full (4 pages)
23 December 2016Registration of charge 025427290018, created on 21 December 2016 (34 pages)
23 December 2016Registration of charge 025427290018, created on 21 December 2016 (34 pages)
12 December 2016Registration of charge 025427290017, created on 7 December 2016 (36 pages)
12 December 2016Satisfaction of charge 025427290015 in full (1 page)
12 December 2016Satisfaction of charge 025427290015 in full (1 page)
12 December 2016Registration of charge 025427290017, created on 7 December 2016 (36 pages)
9 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 September 2016Secretary's details changed for Trevor John Dawson on 1 July 2016 (1 page)
21 September 2016Director's details changed for Mr Glyn Washington on 1 July 2016 (2 pages)
21 September 2016Director's details changed for Mr Glyn Washington on 1 July 2016 (2 pages)
21 September 2016Director's details changed for Raena Green on 1 July 2016 (2 pages)
21 September 2016Director's details changed for Raena Green on 1 July 2016 (2 pages)
21 September 2016Secretary's details changed for Trevor John Dawson on 1 July 2016 (1 page)
21 September 2016Director's details changed for Trevor John Dawson on 1 July 2016 (2 pages)
21 September 2016Director's details changed for Trevor John Dawson on 1 July 2016 (2 pages)
18 August 2016Registration of charge 025427290016, created on 12 August 2016 (19 pages)
18 August 2016Registration of charge 025427290016, created on 12 August 2016 (19 pages)
7 May 2016Full accounts made up to 30 April 2015 (21 pages)
7 May 2016Full accounts made up to 30 April 2015 (21 pages)
20 April 2016Satisfaction of charge 8 in full (4 pages)
20 April 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Satisfaction of charge 2 in full (4 pages)
20 April 2016Satisfaction of charge 3 in full (4 pages)
20 April 2016Satisfaction of charge 5 in full (4 pages)
20 April 2016Satisfaction of charge 6 in full (4 pages)
20 April 2016Satisfaction of charge 9 in full (4 pages)
20 April 2016Satisfaction of charge 4 in full (4 pages)
20 April 2016Satisfaction of charge 6 in full (4 pages)
20 April 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Satisfaction of charge 025427290011 in full (4 pages)
20 April 2016Satisfaction of charge 9 in full (4 pages)
20 April 2016Satisfaction of charge 5 in full (4 pages)
20 April 2016Satisfaction of charge 4 in full (4 pages)
20 April 2016Satisfaction of charge 8 in full (4 pages)
20 April 2016Satisfaction of charge 3 in full (4 pages)
20 April 2016Satisfaction of charge 025427290010 in full (4 pages)
20 April 2016Satisfaction of charge 2 in full (4 pages)
20 April 2016Satisfaction of charge 025427290011 in full (4 pages)
20 April 2016Satisfaction of charge 025427290010 in full (4 pages)
14 April 2016Registration of charge 025427290015, created on 12 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(66 pages)
14 April 2016Registration of charge 025427290015, created on 12 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(66 pages)
14 April 2016Registration of charge 025427290014, created on 12 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(71 pages)
14 April 2016Registration of charge 025427290014, created on 12 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(71 pages)
6 April 2016Registration of charge 025427290012, created on 31 March 2016 (68 pages)
6 April 2016Registration of charge 025427290013, created on 31 March 2016 (40 pages)
6 April 2016Registration of charge 025427290013, created on 31 March 2016 (40 pages)
6 April 2016Registration of charge 025427290012, created on 31 March 2016 (68 pages)
8 January 2016Registration of charge 025427290011, created on 7 January 2016 (30 pages)
8 January 2016Registration of charge 025427290011, created on 7 January 2016 (30 pages)
10 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000,000
(5 pages)
10 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000,000
(5 pages)
10 August 2015Registered office address changed from 33 Bruton Place London W1J 6NP to 29 New Bond Street London W1S 2RL on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 33 Bruton Place London W1J 6NP to 29 New Bond Street London W1S 2RL on 10 August 2015 (1 page)
8 July 2015Full accounts made up to 30 April 2014 (21 pages)
8 July 2015Full accounts made up to 30 April 2014 (21 pages)
29 June 2015Solvency Statement dated 27/04/15 (1 page)
29 June 2015Statement by Directors (1 page)
29 June 2015Solvency Statement dated 27/04/15 (1 page)
29 June 2015Statement of capital on 29 June 2015
  • GBP 1,000,000
(4 pages)
29 June 2015Statement by Directors (1 page)
29 June 2015Statement of capital on 29 June 2015
  • GBP 1,000,000
(4 pages)
19 June 2015Resolutions
  • RES13 ‐ Reduce share capital a/c 27/04/2015
(1 page)
19 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 16,200,000
(5 pages)
19 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 16,200,000
(5 pages)
30 September 2014Registration of charge 025427290010, created on 29 September 2014 (29 pages)
30 September 2014Registration of charge 025427290010, created on 29 September 2014 (29 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 30/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 30/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Full accounts made up to 30 April 2013 (20 pages)
9 May 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 16,200,000
(3 pages)
9 May 2014Full accounts made up to 30 April 2013 (20 pages)
9 May 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 16,200,000
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200,000
(5 pages)
4 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200,000
(5 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Full accounts made up to 30 April 2012 (20 pages)
8 May 2013Full accounts made up to 30 April 2012 (20 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 April 2012Full accounts made up to 30 April 2011 (20 pages)
24 April 2012Full accounts made up to 30 April 2011 (20 pages)
23 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2012Change of share class name or designation (2 pages)
23 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2012Change of share class name or designation (2 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 March 2011Full accounts made up to 30 April 2010 (20 pages)
1 March 2011Full accounts made up to 30 April 2010 (20 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Paul Joseph Sylvester Green on 23 September 2010 (2 pages)
29 November 2010Director's details changed for Paul Joseph Sylvester Green on 23 September 2010 (2 pages)
25 November 2010Director's details changed for Paul Joseph Sylvester Green on 23 September 2010 (2 pages)
25 November 2010Director's details changed for Paul Joseph Sylvester Green on 23 September 2010 (2 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
18 November 2009Full accounts made up to 31 October 2008 (20 pages)
18 November 2009Full accounts made up to 31 October 2008 (20 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
20 July 2009Amended full accounts made up to 30 April 2007 (19 pages)
20 July 2009Amended full accounts made up to 30 April 2007 (19 pages)
2 April 2009Full accounts made up to 30 April 2007 (19 pages)
2 April 2009Full accounts made up to 30 April 2007 (19 pages)
21 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
21 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
17 September 2008Director's change of particulars / paul green / 11/09/2008 (1 page)
17 September 2008Director's change of particulars / paul green / 11/09/2008 (1 page)
16 September 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
16 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)
21 December 2007Amended full accounts made up to 30 April 2006 (19 pages)
21 December 2007Amended full accounts made up to 30 April 2006 (19 pages)
27 November 2007Full accounts made up to 30 April 2006 (20 pages)
27 November 2007Full accounts made up to 30 April 2006 (20 pages)
9 October 2007Return made up to 24/09/07; full list of members (3 pages)
9 October 2007Return made up to 24/09/07; full list of members (3 pages)
20 March 2007Full accounts made up to 30 April 2005 (19 pages)
20 March 2007Full accounts made up to 30 April 2005 (19 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
25 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2005Return made up to 24/09/05; full list of members (8 pages)
6 October 2005Return made up to 24/09/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 April 2004 (19 pages)
5 May 2005Full accounts made up to 30 April 2004 (19 pages)
13 January 2005Full accounts made up to 30 April 2003 (19 pages)
13 January 2005Full accounts made up to 30 April 2003 (19 pages)
9 December 2004Notice of resolution removing auditor (1 page)
9 December 2004Resolutions
  • RES13 ‐ App/res auditors 30/11/04
(1 page)
9 December 2004Notice of resolution removing auditor (1 page)
9 December 2004Resolutions
  • RES13 ‐ App/res auditors 30/11/04
(1 page)
1 October 2004Return made up to 24/09/04; full list of members (8 pages)
1 October 2004Return made up to 24/09/04; full list of members (8 pages)
1 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003Full accounts made up to 30 April 2002 (17 pages)
2 March 2003Full accounts made up to 30 April 2002 (17 pages)
26 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
4 March 2002Full accounts made up to 30 April 2001 (17 pages)
4 March 2002Full accounts made up to 30 April 2001 (17 pages)
6 November 2001Return made up to 24/09/01; full list of members (8 pages)
6 November 2001Return made up to 24/09/01; full list of members (8 pages)
2 January 2001Full accounts made up to 30 April 2000 (17 pages)
2 January 2001Full accounts made up to 30 April 2000 (17 pages)
21 September 2000Return made up to 24/09/00; full list of members (8 pages)
21 September 2000Return made up to 24/09/00; full list of members (8 pages)
31 May 2000Full accounts made up to 30 April 1999 (16 pages)
31 May 2000Full accounts made up to 30 April 1999 (16 pages)
9 November 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
21 October 1998Return made up to 24/09/98; no change of members (6 pages)
21 October 1998Return made up to 24/09/98; no change of members (6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 30 April 1997 (15 pages)
6 January 1998Full accounts made up to 30 April 1997 (15 pages)
1 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 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 24/09/96; full list of members (8 pages)
3 January 1997Return made up to 24/09/96; full list of members (8 pages)
22 October 1996Full accounts made up to 30 June 1996 (15 pages)
22 October 1996Full accounts made up to 30 June 1996 (15 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
7 November 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1992New director appointed (2 pages)
15 June 1992New director appointed (2 pages)
18 July 1991New director appointed (4 pages)
18 July 1991Memorandum and Articles of Association (23 pages)
18 July 1991Memorandum and Articles of Association (23 pages)
18 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
18 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(23 pages)
18 July 1991New director appointed (4 pages)
15 November 1990Memorandum and Articles of Association (24 pages)
15 November 1990Memorandum and Articles of Association (24 pages)
15 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(27 pages)
15 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(27 pages)
25 October 1990Company name changed listscheme LIMITED\certificate issued on 26/10/90 (3 pages)
25 October 1990Company name changed listscheme LIMITED\certificate issued on 26/10/90 (3 pages)
24 September 1990Incorporation (9 pages)
24 September 1990Incorporation (9 pages)