London
W1S 2TP
Director Name | Paul Joseph Sylvester Green |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Director Name | Ehud Sheleg |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 30 June 2017(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Director Name | Raena Green |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 7 months (resigned 05 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Director Name | Lee Benson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Westgate 27 South Avenue Stourbridge West Midlands DY8 3XY |
Director Name | Lionel Lewis Green |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 March 1999) |
Role | Fine Art Dealer |
Correspondence Address | 7 Beechcroft St Georges Close Edgbaston Birmingham West Midlands B15 3TP |
Secretary Name | Lionel Lewis Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 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(5 years, 5 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 |
Director Name | Helen Lee Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2002) |
Role | Hair Replacement Technician |
Correspondence Address | 99 Bristol Road Birmingham West Midlands B5 7TX |
Director Name | Jonathan Peter Stephen Kearns |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(5 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 12 September 2006) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | May Cottage The Kitchen Garden Hoar Cross Burton On Trent Staffordshire DE13 8QS |
Director Name | Trevor John Dawson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 16 March 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 New Bond Street London W1S 2RL |
Website | www.halcyon.co.uk |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £44,123,733 |
Gross Profit | £13,473,947 |
Net Worth | £16,752,800 |
Cash | £2,109,052 |
Current Liabilities | £29,539,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
6 November 2012 | Delivered 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 2011 | Delivered 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 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 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 1990 | Delivered 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 1990 | Delivered 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 2022 | Delivered on: 16 March 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 4 January 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 28 December 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
13 March 2020 | Delivered on: 18 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 October 1990 | Delivered 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 2020 | Delivered on: 17 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2019 | Delivered on: 30 October 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
12 September 2019 | Delivered on: 20 September 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
5 July 2019 | Delivered on: 10 July 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
15 June 2018 | Delivered on: 15 June 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
14 November 2017 | Delivered on: 30 November 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: None. Outstanding |
8 September 2017 | Delivered on: 23 September 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
2 May 2017 | Delivered on: 6 May 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
31 October 1990 | Delivered 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 2017 | Delivered on: 17 February 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
7 December 2016 | Delivered 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 2016 | Delivered on: 18 August 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
12 April 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 6 April 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
31 March 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered on: 30 September 2014 Persons entitled: Privatbank Berlin Von 1929 Ag Classification: A registered charge Particulars: None. Outstanding |
31 October 1990 | Delivered 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 2011 | Delivered 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 2020 | Delivered on: 15 February 2020 Satisfied on: 16 March 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Fully Satisfied |
30 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages) |
24 April 2020 | Full accounts made up to 30 April 2019 (24 pages) |
18 March 2020 | Satisfaction of charge 025427290014 in full (1 page) |
18 March 2020 | Registration of charge 025427290031, created on 13 March 2020 (14 pages) |
18 March 2020 | Satisfaction of charge 025427290012 in full (1 page) |
18 March 2020 | Satisfaction of charge 025427290016 in full (1 page) |
18 March 2020 | Satisfaction of charge 025427290013 in full (1 page) |
17 March 2020 | Registration of charge 025427290030, created on 13 March 2020 (35 pages) |
17 March 2020 | Registration of charge 025427290029, created on 13 March 2020 (18 pages) |
16 March 2020 | Satisfaction of charge 025427290024 in full (1 page) |
16 March 2020 | Satisfaction of charge 025427290027 in full (1 page) |
16 March 2020 | Satisfaction of charge 025427290026 in full (1 page) |
16 March 2020 | Satisfaction of charge 025427290028 in full (1 page) |
16 March 2020 | Satisfaction of charge 025427290021 in full (1 page) |
16 March 2020 | Satisfaction of charge 025427290022 in full (1 page) |
15 February 2020 | Satisfaction of charge 025427290024 in part (4 pages) |
15 February 2020 | Registration of charge 025427290028, created on 3 February 2020 (36 pages) |
8 February 2020 | Satisfaction of charge 025427290026 in part (4 pages) |
24 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
28 November 2019 | Satisfaction of charge 025427290023 in full (4 pages) |
1 November 2019 | Satisfaction of charge 025427290026 in part (4 pages) |
30 October 2019 | Registration of charge 025427290027, created on 24 October 2019 (37 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 September 2019 | Change of details for Halcyon Fine Art Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2019 | Registration of charge 025427290026, created on 12 September 2019 (40 pages) |
20 September 2019 | Satisfaction of charge 025427290024 in part (4 pages) |
20 September 2019 | Satisfaction of charge 025427290025 in full (4 pages) |
10 July 2019 | Satisfaction of charge 025427290023 in part (4 pages) |
10 July 2019 | Registration of charge 025427290025, created on 5 July 2019 (36 pages) |
1 May 2019 | Full accounts made up to 30 April 2018 (25 pages) |
13 February 2019 | Satisfaction of charge 025427290019 in full (4 pages) |
29 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
2 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
31 July 2018 | Satisfaction of charge 025427290020 in full (4 pages) |
15 June 2018 | Registration of charge 025427290024, created on 15 June 2018 (36 pages) |
15 June 2018 | Registration of charge 025427290023, created on 15 June 2018 (36 pages) |
7 June 2018 | Full accounts made up to 30 April 2017 (25 pages) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
30 November 2017 | Registration of charge 025427290022, created on 14 November 2017 (22 pages) |
30 November 2017 | Registration of charge 025427290022, created on 14 November 2017 (22 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
23 September 2017 | Registration of charge 025427290021, created on 8 September 2017 (37 pages) |
23 September 2017 | Registration of charge 025427290021, created on 8 September 2017 (37 pages) |
23 September 2017 | Satisfaction of charge 025427290012 in part (4 pages) |
23 September 2017 | Satisfaction of charge 025427290012 in part (4 pages) |
21 July 2017 | Appointment of Ehud Sheleg as a director on 30 June 2017 (2 pages) |
21 July 2017 | Appointment of Ehud Sheleg as a director on 30 June 2017 (2 pages) |
6 May 2017 | Satisfaction of charge 025427290019 in part (4 pages) |
6 May 2017 | Satisfaction of charge 025427290019 in part (4 pages) |
6 May 2017 | Registration of charge 025427290020, created on 2 May 2017 (36 pages) |
6 May 2017 | Registration of charge 025427290020, created on 2 May 2017 (36 pages) |
13 April 2017 | Full accounts made up to 30 April 2016 (27 pages) |
13 April 2017 | Full accounts made up to 30 April 2016 (27 pages) |
17 February 2017 | Registration of charge 025427290019, created on 14 February 2017 (37 pages) |
17 February 2017 | Satisfaction of charge 025427290018 in full (4 pages) |
17 February 2017 | Registration of charge 025427290019, created on 14 February 2017 (37 pages) |
17 February 2017 | Satisfaction of charge 025427290018 in full (4 pages) |
28 January 2017 | Satisfaction of charge 025427290017 in full (4 pages) |
28 January 2017 | Satisfaction of charge 025427290014 in full (4 pages) |
28 January 2017 | Satisfaction of charge 025427290014 in full (4 pages) |
28 January 2017 | Satisfaction of charge 025427290017 in full (4 pages) |
23 December 2016 | Registration of charge 025427290018, created on 21 December 2016 (34 pages) |
23 December 2016 | Registration of charge 025427290018, created on 21 December 2016 (34 pages) |
12 December 2016 | Registration of charge 025427290017, created on 7 December 2016 (36 pages) |
12 December 2016 | Satisfaction of charge 025427290015 in full (1 page) |
12 December 2016 | Satisfaction of charge 025427290015 in full (1 page) |
12 December 2016 | Registration of charge 025427290017, created on 7 December 2016 (36 pages) |
9 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
21 September 2016 | Secretary's details changed for Trevor John Dawson on 1 July 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Glyn Washington on 1 July 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Glyn Washington on 1 July 2016 (2 pages) |
21 September 2016 | Director's details changed for Raena Green on 1 July 2016 (2 pages) |
21 September 2016 | Director's details changed for Raena Green on 1 July 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Trevor John Dawson on 1 July 2016 (1 page) |
21 September 2016 | Director's details changed for Trevor John Dawson on 1 July 2016 (2 pages) |
21 September 2016 | Director's details changed for Trevor John Dawson on 1 July 2016 (2 pages) |
18 August 2016 | Registration of charge 025427290016, created on 12 August 2016 (19 pages) |
18 August 2016 | Registration of charge 025427290016, created on 12 August 2016 (19 pages) |
7 May 2016 | Full accounts made up to 30 April 2015 (21 pages) |
7 May 2016 | Full accounts made up to 30 April 2015 (21 pages) |
20 April 2016 | Satisfaction of charge 8 in full (4 pages) |
20 April 2016 | Satisfaction of charge 1 in full (4 pages) |
20 April 2016 | Satisfaction of charge 2 in full (4 pages) |
20 April 2016 | Satisfaction of charge 3 in full (4 pages) |
20 April 2016 | Satisfaction of charge 5 in full (4 pages) |
20 April 2016 | Satisfaction of charge 6 in full (4 pages) |
20 April 2016 | Satisfaction of charge 9 in full (4 pages) |
20 April 2016 | Satisfaction of charge 4 in full (4 pages) |
20 April 2016 | Satisfaction of charge 6 in full (4 pages) |
20 April 2016 | Satisfaction of charge 1 in full (4 pages) |
20 April 2016 | Satisfaction of charge 025427290011 in full (4 pages) |
20 April 2016 | Satisfaction of charge 9 in full (4 pages) |
20 April 2016 | Satisfaction of charge 5 in full (4 pages) |
20 April 2016 | Satisfaction of charge 4 in full (4 pages) |
20 April 2016 | Satisfaction of charge 8 in full (4 pages) |
20 April 2016 | Satisfaction of charge 3 in full (4 pages) |
20 April 2016 | Satisfaction of charge 025427290010 in full (4 pages) |
20 April 2016 | Satisfaction of charge 2 in full (4 pages) |
20 April 2016 | Satisfaction of charge 025427290011 in full (4 pages) |
20 April 2016 | Satisfaction of charge 025427290010 in full (4 pages) |
14 April 2016 | Registration of charge 025427290015, created on 12 April 2016
|
14 April 2016 | Registration of charge 025427290015, created on 12 April 2016
|
14 April 2016 | Registration of charge 025427290014, created on 12 April 2016
|
14 April 2016 | Registration of charge 025427290014, created on 12 April 2016
|
6 April 2016 | Registration of charge 025427290012, created on 31 March 2016 (68 pages) |
6 April 2016 | Registration of charge 025427290013, created on 31 March 2016 (40 pages) |
6 April 2016 | Registration of charge 025427290013, created on 31 March 2016 (40 pages) |
6 April 2016 | Registration of charge 025427290012, created on 31 March 2016 (68 pages) |
8 January 2016 | Registration of charge 025427290011, created on 7 January 2016 (30 pages) |
8 January 2016 | Registration of charge 025427290011, created on 7 January 2016 (30 pages) |
10 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 August 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 April 2014 (21 pages) |
8 July 2015 | Full accounts made up to 30 April 2014 (21 pages) |
29 June 2015 | Solvency Statement dated 27/04/15 (1 page) |
29 June 2015 | Statement by Directors (1 page) |
29 June 2015 | Solvency Statement dated 27/04/15 (1 page) |
29 June 2015 | Statement of capital on 29 June 2015
|
29 June 2015 | Statement by Directors (1 page) |
29 June 2015 | Statement of capital on 29 June 2015
|
19 June 2015 | Resolutions
|
19 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 September 2014 | Registration of charge 025427290010, created on 29 September 2014 (29 pages) |
30 September 2014 | Registration of charge 025427290010, created on 29 September 2014 (29 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Full accounts made up to 30 April 2013 (20 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
9 May 2014 | Full accounts made up to 30 April 2013 (20 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Full accounts made up to 30 April 2012 (20 pages) |
8 May 2013 | Full accounts made up to 30 April 2012 (20 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 April 2012 | Full accounts made up to 30 April 2011 (20 pages) |
24 April 2012 | Full accounts made up to 30 April 2011 (20 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Change of share class name or designation (2 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Change of share class name or designation (2 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 March 2011 | Full accounts made up to 30 April 2010 (20 pages) |
1 March 2011 | Full accounts made up to 30 April 2010 (20 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Paul Joseph Sylvester Green on 23 September 2010 (2 pages) |
29 November 2010 | Director's details changed for Paul Joseph Sylvester Green on 23 September 2010 (2 pages) |
25 November 2010 | Director's details changed for Paul Joseph Sylvester Green on 23 September 2010 (2 pages) |
25 November 2010 | Director's details changed for Paul Joseph Sylvester Green on 23 September 2010 (2 pages) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
18 November 2009 | Full accounts made up to 31 October 2008 (20 pages) |
18 November 2009 | Full accounts made up to 31 October 2008 (20 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Amended full accounts made up to 30 April 2007 (19 pages) |
20 July 2009 | Amended full accounts made up to 30 April 2007 (19 pages) |
2 April 2009 | Full accounts made up to 30 April 2007 (19 pages) |
2 April 2009 | Full accounts made up to 30 April 2007 (19 pages) |
21 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
21 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / paul green / 11/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / paul green / 11/09/2008 (1 page) |
16 September 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
16 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) |
21 December 2007 | Amended full accounts made up to 30 April 2006 (19 pages) |
21 December 2007 | Amended full accounts made up to 30 April 2006 (19 pages) |
27 November 2007 | Full accounts made up to 30 April 2006 (20 pages) |
27 November 2007 | Full accounts made up to 30 April 2006 (20 pages) |
9 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
20 March 2007 | Full accounts made up to 30 April 2005 (19 pages) |
20 March 2007 | Full accounts made up to 30 April 2005 (19 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 24/09/06; full list of members
|
25 October 2006 | Return made up to 24/09/06; full list of members
|
6 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 April 2004 (19 pages) |
5 May 2005 | Full accounts made up to 30 April 2004 (19 pages) |
13 January 2005 | Full accounts made up to 30 April 2003 (19 pages) |
13 January 2005 | Full accounts made up to 30 April 2003 (19 pages) |
9 December 2004 | Notice of resolution removing auditor (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Notice of resolution removing auditor (1 page) |
9 December 2004 | Resolutions
|
1 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
1 October 2003 | Return made up to 24/09/03; full list of members
|
1 October 2003 | Return made up to 24/09/03; full list of members
|
2 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
26 November 2002 | Return made up to 24/09/02; full list of members
|
26 November 2002 | Return made up to 24/09/02; full list of members
|
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
6 November 2001 | Return made up to 24/09/01; full list of members (8 pages) |
6 November 2001 | Return made up to 24/09/01; full list of members (8 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
21 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
21 September 2000 | Return made up to 24/09/00; full list of members (8 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (16 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (16 pages) |
9 November 1999 | Return made up to 24/09/99; full list of members
|
9 November 1999 | Return made up to 24/09/99; full list of members
|
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
21 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
21 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
6 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
6 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
1 October 1997 | Return made up to 24/09/97; no change of members
|
1 October 1997 | Return made up to 24/09/97; no change of members
|
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 24/09/96; full list of members (8 pages) |
3 January 1997 | Return made up to 24/09/96; full list of members (8 pages) |
22 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
22 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 November 1995 | Return made up to 24/09/95; no change of members
|
7 November 1995 | Return made up to 24/09/95; no change of members
|
15 June 1992 | New director appointed (2 pages) |
15 June 1992 | New director appointed (2 pages) |
18 July 1991 | New director appointed (4 pages) |
18 July 1991 | Memorandum and Articles of Association (23 pages) |
18 July 1991 | Memorandum and Articles of Association (23 pages) |
18 July 1991 | Resolutions
|
18 July 1991 | Resolutions
|
18 July 1991 | New director appointed (4 pages) |
15 November 1990 | Memorandum and Articles of Association (24 pages) |
15 November 1990 | Memorandum and Articles of Association (24 pages) |
15 November 1990 | Resolutions
|
15 November 1990 | Resolutions
|
25 October 1990 | Company name changed listscheme LIMITED\certificate issued on 26/10/90 (3 pages) |
25 October 1990 | Company name changed listscheme LIMITED\certificate issued on 26/10/90 (3 pages) |
24 September 1990 | Incorporation (9 pages) |
24 September 1990 | Incorporation (9 pages) |