Company NameHalcyon Art Services Limited
DirectorsPaul Joseph Sylvester Green and Glyn Washington
Company StatusActive
Company Number03321341
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 1 month ago)
Previous NameHampstead Fine Art Limited

Business Activity

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

Directors

Director NamePaul Joseph Sylvester Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address29 New Bond Street
London
W1S 2RL
Director NameMr Glyn Washington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(8 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RolePublisher
Country of ResidenceEngland
Correspondence Address29 New Bond Street
London
W1S 2RL
Director NameLionel Lewis Green
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleFine Art Dealer
Correspondence Address7 Beechcroft
St Georges Close Edgbaston
Birmingham
West Midlands
B15 3TP
Secretary NameTrevor John Dawson
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 New Bond Street
London
W1S 2RL
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

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

Location

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

Shareholders

2 at £1Halcyon Gallery (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

11 November 1999Delivered 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

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
23 May 2023Registered 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 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
24 November 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
26 July 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 December 2021Satisfaction of charge 1 in full (1 page)
21 December 2021Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
15 October 2021Termination of appointment of Trevor John Dawson as a secretary on 30 September 2021 (1 page)
7 April 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 February 2021Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages)
24 February 2020Change of details for Halcyon Gallery (Holdings) Limited as a person with significant control on 10 May 2016 (2 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mr Glyn Washington on 20 February 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 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)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
12 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
12 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
24 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
24 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Trevor John Dawson on 24 November 2009 (1 page)
20 April 2010Director's details changed for Glyn Washington on 24 November 2009 (2 pages)
20 April 2010Director's details changed for Paul Joseph Sylvester Green on 24 November 2009 (2 pages)
20 April 2010Secretary's details changed for Trevor John Dawson on 24 November 2009 (1 page)
20 April 2010Director's details changed for Paul Joseph Sylvester Green on 24 November 2009 (2 pages)
20 April 2010Director's details changed for Glyn Washington on 24 November 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
10 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
10 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
18 September 2008Director's change of particulars / paul green / 11/09/2008 (1 page)
18 September 2008Director's change of particulars / paul green / 11/09/2008 (1 page)
15 September 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
15 September 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
16 June 2008Registered office changed on 16/06/2008 from 30 marshall street birmingham B1 1LE (1 page)
16 June 2008Registered office changed on 16/06/2008 from 30 marshall street birmingham B1 1LE (1 page)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
21 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 February 2006Return made up to 20/02/06; full list of members (7 pages)
28 February 2006Return made up to 20/02/06; full list of members (7 pages)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (4 pages)
10 March 2005Return made up to 20/02/05; full list of members (6 pages)
10 March 2005Return made up to 20/02/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
9 December 2004Resolutions
  • RES13 ‐ Res/app auditors 30/11/04
(1 page)
9 December 2004Notice of resolution removing auditor (1 page)
9 December 2004Resolutions
  • RES13 ‐ Res/app auditors 30/11/04
(1 page)
9 December 2004Notice of resolution removing auditor (1 page)
26 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
28 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Full accounts made up to 30 April 2002 (6 pages)
2 March 2003Return made up to 20/02/03; full list of members (6 pages)
2 March 2003Return made up to 20/02/03; full list of members (6 pages)
2 March 2003Full accounts made up to 30 April 2002 (6 pages)
26 November 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Full accounts made up to 30 April 2001 (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (8 pages)
27 April 2001Return made up to 20/02/01; full list of members (6 pages)
27 April 2001Return made up to 20/02/01; full list of members (6 pages)
2 January 2001Full accounts made up to 30 April 2000 (10 pages)
2 January 2001Full accounts made up to 30 April 2000 (10 pages)
31 May 2000Full accounts made up to 30 April 1999 (11 pages)
31 May 2000Full accounts made up to 30 April 1999 (11 pages)
30 March 2000Return made up to 20/02/00; full list of members (6 pages)
30 March 2000Return made up to 20/02/00; full list of members (6 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
24 March 1999Return made up to 20/02/99; no change of members (4 pages)
24 March 1999Return made up to 20/02/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
11 April 1998Return made up to 20/02/98; full list of members (6 pages)
11 April 1998Return made up to 20/02/98; full list of members (6 pages)
22 May 1997Company name changed hampstead fine art LIMITED\certificate issued on 23/05/97 (2 pages)
22 May 1997Company name changed hampstead fine art LIMITED\certificate issued on 23/05/97 (2 pages)
30 April 1997Accounting reference date shortened from 28/02/98 to 30/04/97 (1 page)
30 April 1997Accounting reference date shortened from 28/02/98 to 30/04/97 (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 129 queen street cardiff CF1 4BJ (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 129 queen street cardiff CF1 4BJ (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Director resigned (1 page)
20 February 1997Incorporation (14 pages)
20 February 1997Incorporation (14 pages)