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(6 months, 2 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 | 11 February 2020(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 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(6 months, 2 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 | Lionel Lewis Green |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year 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 |
Secretary Name | Paul Joseph Sylvester Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 99 Bristol Road Edgbaston Birmingham B5 7TX |
Director Name | Jonathan Peter Stephen Kearns |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (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 |
Secretary Name | Trevor John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(5 years, 3 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 | 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 | 5 other UK companies use this postal address |
327k at £1 | Halcyon Fine Art Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
23 December 2021 | Delivered on: 4 January 2022 Persons entitled: Metro 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 March 2016 | Delivered on: 8 April 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge 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 ref M472C 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 |
19 December 2023 | Confirmation statement made on 26 November 2023 with updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
23 May 2023 | Registered office address changed from 29 New Bond Street London W1S 2RL to 5th Floor 143 New Bond Street London W1S 2TP on 23 May 2023 (1 page) |
22 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
24 November 2022 | Current accounting period extended from 29 October 2022 to 31 December 2022 (1 page) |
26 July 2022 | Full accounts made up to 31 October 2021 (18 pages) |
5 January 2022 | Resolutions
|
5 January 2022 | Memorandum and Articles of Association (18 pages) |
4 January 2022 | Registration of charge 025621120006, created on 23 December 2021 (62 pages) |
30 December 2021 | Satisfaction of charge 025621120005 in full (1 page) |
21 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
21 December 2021 | Previous accounting period extended from 29 April 2021 to 29 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Trevor John Dawson as a secretary on 30 September 2021 (1 page) |
22 April 2021 | Full accounts made up to 30 April 2020 (17 pages) |
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 26 November 2020 with no updates (3 pages) |
19 March 2020 | Satisfaction of charge 025621120004 in full (1 page) |
19 March 2020 | Satisfaction of charge 025621120003 in full (1 page) |
17 March 2020 | Registration of charge 025621120005, created on 13 March 2020 (35 pages) |
19 February 2020 | Appointment of Ehud Sheleg as a director on 11 February 2020 (2 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (16 pages) |
26 November 2019 | Change of details for Halcyon Fine Art Group Limited as a person with significant control on 10 May 2016 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
18 April 2019 | Full accounts made up to 30 April 2018 (16 pages) |
29 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
28 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 26 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) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
20 April 2016 | Satisfaction of charge 2 in full (4 pages) |
20 April 2016 | Satisfaction of charge 1 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) |
8 April 2016 | Registration of charge 025621120004, created on 31 March 2016 (40 pages) |
8 April 2016 | Registration of charge 025621120004, created on 31 March 2016 (40 pages) |
6 April 2016 | Registration of charge 025621120003, created on 31 March 2016 (40 pages) |
6 April 2016 | Registration of charge 025621120003, created on 31 March 2016 (40 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) |
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
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) |
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) |
5 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
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) |
16 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
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) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (11 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 February 2011 | Full accounts made up to 30 April 2010 (11 pages) |
28 February 2011 | Full accounts made up to 30 April 2010 (11 pages) |
11 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Change of share class name or designation (2 pages) |
6 January 2011 | Resolutions
|
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 Glyn Washington on 24 November 2009 (2 pages) |
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 26 November 2009 with a full list of shareholders (5 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 | Secretary's details changed for Trevor John Dawson on 24 November 2009 (1 page) |
20 April 2010 | Director's details changed for Paul Joseph Sylvester Green on 24 November 2009 (2 pages) |
20 April 2010 | Director's details changed for Glyn Washington on 24 November 2009 (2 pages) |
20 April 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Raena Green on 24 November 2009 (2 pages) |
2 December 2009 | Full accounts made up to 31 October 2008 (11 pages) |
2 December 2009 | Full accounts made up to 31 October 2008 (11 pages) |
6 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
6 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
10 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
10 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
16 October 2008 | Full accounts made up to 30 April 2007 (11 pages) |
16 October 2008 | Full accounts made up to 30 April 2007 (11 pages) |
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) |
27 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
27 November 2007 | Full accounts made up to 30 April 2006 (11 pages) |
27 November 2007 | Full accounts made up to 30 April 2006 (11 pages) |
20 March 2007 | Full accounts made up to 30 April 2005 (11 pages) |
20 March 2007 | Full accounts made up to 30 April 2005 (11 pages) |
11 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 April 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 April 2004 (11 pages) |
13 January 2005 | Full accounts made up to 30 April 2003 (11 pages) |
13 January 2005 | Full accounts made up to 30 April 2003 (11 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
|
7 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
8 December 2003 | Return made up to 26/11/03; full list of members
|
8 December 2003 | Return made up to 26/11/03; full list of members
|
2 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
26 November 2002 | Return made up to 26/11/02; full list of members
|
26 November 2002 | Return made up to 26/11/02; full list of members
|
4 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (8 pages) |
22 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
22 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
7 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
7 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (8 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (8 pages) |
16 February 2000 | Return made up to 26/11/99; full list of members (7 pages) |
16 February 2000 | Return made up to 26/11/99; 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 26/11/98; no change of members (6 pages) |
24 March 1999 | Return made up to 26/11/98; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
6 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
9 December 1997 | Return made up to 26/11/97; change of members (8 pages) |
9 December 1997 | Return made up to 26/11/97; change of members (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 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) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 January 1997 | Return made up to 26/11/96; full list of members (8 pages) |
3 January 1997 | Return made up to 26/11/96; full list of members (8 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
17 January 1996 | Return made up to 26/11/95; no change of members (6 pages) |
17 January 1996 | Return made up to 26/11/95; no change of members (6 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
2 December 1993 | Return made up to 26/11/93; full list of members
|
2 December 1993 | Return made up to 26/11/93; full list of members
|
17 November 1993 | New director appointed (2 pages) |
17 November 1993 | New director appointed (2 pages) |
12 November 1992 | Return made up to 26/11/92; full list of members
|
12 November 1992 | Return made up to 26/11/92; full list of members
|
30 January 1992 | Return made up to 26/11/91; full list of members (8 pages) |
30 January 1992 | Return made up to 26/11/91; full list of members (8 pages) |
31 October 1991 | Ad 14/06/91--------- £ si 200000@1 (2 pages) |
31 October 1991 | Ad 14/06/91--------- £ si 200000@1 (2 pages) |
4 October 1991 | Ad 14/06/91--------- £ si 200000@1=200000 £ ic 127002/327002 (2 pages) |
4 October 1991 | Ad 14/06/91--------- £ si 200000@1=200000 £ ic 127002/327002 (2 pages) |
29 August 1991 | Ad 14/06/91--------- £ si 127000@1 (2 pages) |
29 August 1991 | Ad 14/06/91--------- £ si 127000@1 (2 pages) |
22 July 1991 | Resolutions
|
22 July 1991 | Resolutions
|
18 July 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
18 July 1991 | New director appointed (2 pages) |
18 July 1991 | New director appointed (2 pages) |
18 July 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
17 June 1991 | Company name changed\certificate issued on 17/06/91 (2 pages) |
17 June 1991 | Company name changed\certificate issued on 17/06/91 (2 pages) |
23 April 1991 | Director resigned;new director appointed (2 pages) |
23 April 1991 | Director resigned;new director appointed (2 pages) |
20 March 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 March 1991 | Director resigned;new director appointed (2 pages) |
20 March 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 March 1991 | Director resigned;new director appointed (2 pages) |
12 March 1991 | Memorandum and Articles of Association (7 pages) |
12 March 1991 | Memorandum and Articles of Association (7 pages) |
26 November 1990 | Incorporation (9 pages) |
26 November 1990 | Incorporation (9 pages) |