London
W1S 2TP
Director Name | Paul Joseph Sylvester Green |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1997(same day as company formation) |
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 | 01 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 19 years |
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 | 17 February 1997(same day as company formation) |
Role | Fine Art Dealer |
Correspondence Address | 7 Beechcroft St Georges Close Edgbaston Birmingham West Midlands B15 3TP |
Director Name | Raena Green |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Secretary Name | Trevor John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 New Bond Street London W1S 2RL |
Director Name | Ms Ian David Weatherby-Blythe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Priory Road Warwick CV34 4NA |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | Goldend Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 January 2004) |
Correspondence Address | 20 Park Hill Loughton Essex IG10 4ES |
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 | 8 other UK companies use this postal address |
124.5k at £1 | Halcyon Fine Art Group Holdings LTD 50.00% Ordinary A |
---|---|
124.5k at £1 | Halcyon Fine Art Group Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,016,064 |
Current Liabilities | £3,053,953 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
23 December 2021 | Delivered on: 28 December 2021 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: 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 |
11 November 1999 | Delivered on: 19 November 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
28 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
20 September 2023 | Change of details for Halcyon Fine Art Group Holdings Limited as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Registered office address changed from 29 New Bond Street London W1S 2RL United Kingdom to 5th Floor 143 New Bond Street London W1S 2TP on 23 May 2023 (1 page) |
10 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 November 2022 | Current accounting period extended from 28 October 2022 to 31 December 2022 (1 page) |
26 July 2022 | Full accounts made up to 31 October 2021 (18 pages) |
22 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
18 February 2022 | Part of the property or undertaking has been released from charge 033196900005 (2 pages) |
5 January 2022 | Memorandum and Articles of Association (16 pages) |
5 January 2022 | Resolutions
|
30 December 2021 | Satisfaction of charge 033196900004 in full (1 page) |
28 December 2021 | Registration of charge 033196900005, created on 23 December 2021 (62 pages) |
21 December 2021 | Previous accounting period extended from 28 April 2021 to 28 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) |
23 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
19 February 2021 | Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages) |
19 March 2020 | Satisfaction of charge 033196900003 in full (1 page) |
17 March 2020 | Registration of charge 033196900004, created on 13 March 2020 (35 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
24 February 2020 | Change of details for Halcyon Fine Art Group Holdings Limited as a person with significant control on 10 May 2016 (2 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (16 pages) |
18 April 2019 | Full accounts made up to 30 April 2018 (17 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
29 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
11 December 2018 | Statement of capital on 11 December 2018
|
23 July 2018 | Resolutions
|
23 July 2018 | Solvency Statement dated 30/04/18 (1 page) |
23 July 2018 | Statement by Directors (1 page) |
6 June 2018 | Accounts for a small company made up to 30 April 2017 (12 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
13 April 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
13 April 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
8 May 2016 | Full accounts made up to 30 April 2015 (12 pages) |
8 May 2016 | Full accounts made up to 30 April 2015 (12 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 1 in full (4 pages) |
20 April 2016 | Satisfaction of charge 2 in full (4 pages) |
6 April 2016 | Registration of charge 033196900003, created on 31 March 2016 (41 pages) |
6 April 2016 | Registration of charge 033196900003, created on 31 March 2016 (41 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
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 (11 pages) |
8 July 2015 | Full accounts made up to 30 April 2014 (11 pages) |
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
8 May 2013 | Full accounts made up to 30 April 2012 (11 pages) |
8 May 2013 | Full accounts made up to 30 April 2012 (11 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 30 April 2011 (12 pages) |
24 April 2012 | Full accounts made up to 30 April 2011 (12 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 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) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
28 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
6 January 2011 | Solvency statement dated 27/04/10 (1 page) |
6 January 2011 | Statement of capital on 6 January 2011
|
6 January 2011 | Statement by directors (1 page) |
6 January 2011 | Statement by directors (1 page) |
6 January 2011 | Solvency statement dated 27/04/10 (1 page) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of capital on 6 January 2011
|
6 January 2011 | Statement of capital on 6 January 2011
|
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) |
21 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Ehud Sheleg 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 | Director's details changed for Ehud Sheleg 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 | Secretary's details changed for Trevor John Dawson on 24 November 2009 (1 page) |
20 April 2010 | Director's details changed for Raena Green on 24 November 2009 (2 pages) |
20 April 2010 | Director's details changed for 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 | 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) |
22 March 2010 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
22 March 2010 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
4 March 2010 | Memorandum and Articles of Association (20 pages) |
4 March 2010 | Memorandum and Articles of Association (20 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
5 May 2009 | Full accounts made up to 30 April 2007 (11 pages) |
5 May 2009 | Full accounts made up to 30 April 2007 (11 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 17/02/09; full list of members (5 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) |
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) |
29 February 2008 | Return made up to 17/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 17/02/08; full list of members (5 pages) |
8 February 2008 | Amended group of companies' accounts made up to 30 April 2006 (26 pages) |
8 February 2008 | Amended group of companies' accounts made up to 30 April 2006 (26 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) |
14 April 2007 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
14 April 2007 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (9 pages) |
15 August 2005 | Ad 29/04/05--------- £ si 13101@1=13101 £ ic 248922/262023 (2 pages) |
15 August 2005 | Ad 29/04/05--------- £ si 13101@1=13101 £ ic 248922/262023 (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
5 May 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
5 May 2005 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
18 January 2005 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
18 January 2005 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Notice of resolution removing auditor (1 page) |
9 December 2004 | Notice of resolution removing auditor (1 page) |
9 December 2004 | Resolutions
|
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 17/02/04; full list of members
|
28 February 2004 | Return made up to 17/02/04; full list of members
|
29 April 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
29 April 2003 | Group of companies' accounts made up to 30 April 2002 (23 pages) |
2 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
2 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
26 November 2002 | Return made up to 17/02/02; full list of members
|
26 November 2002 | Return made up to 17/02/02; full list of members
|
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
27 April 2001 | Return made up to 17/02/01; full list of members (8 pages) |
27 April 2001 | Return made up to 17/02/01; full list of members (8 pages) |
2 January 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
2 January 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
28 November 2000 | £ sr 19822@1 29/12/99 (1 page) |
28 November 2000 | £ sr 19822@1 29/12/99 (1 page) |
31 May 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
31 May 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
30 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
30 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
15 February 2000 | £ ic 353867/288565 22/12/99 £ sr 65302@1=65302 (1 page) |
15 February 2000 | £ ic 353867/288565 22/12/99 £ sr 65302@1=65302 (1 page) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 17/02/99; change of members (8 pages) |
24 March 1999 | Return made up to 17/02/99; change of members (8 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
2 March 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
20 August 1998 | £ nc 400000/650000 05/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 400000/650000 05/08/98 (1 page) |
20 August 1998 | Resolutions
|
17 August 1998 | Ad 06/08/98--------- £ si 62230@1=62230 £ ic 2/62232 (2 pages) |
17 August 1998 | Ad 06/08/98--------- £ si 62230@1=62230 £ ic 2/62232 (2 pages) |
12 August 1998 | Ad 21/03/97--------- £ si 291635@1 (2 pages) |
12 August 1998 | Ad 21/03/97--------- £ si 291635@1 (2 pages) |
11 April 1998 | Return made up to 17/02/98; full list of members
|
11 April 1998 | Return made up to 17/02/98; full list of members
|
30 April 1997 | Accounting reference date shortened from 28/02/98 to 30/04/97 (1 page) |
30 April 1997 | Accounting reference date shortened from 28/02/98 to 30/04/97 (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
17 February 1997 | Incorporation (15 pages) |
17 February 1997 | Incorporation (15 pages) |