London
W1S 2RL
Director Name | Mr Glyn Washington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 29 New Bond Street London W1S 2RL |
Director Name | Lionel Lewis Green |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Fine Art Dealer |
Correspondence Address | 7 Beechcroft St Georges Close Edgbaston Birmingham West Midlands B15 3TP |
Secretary Name | Trevor John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 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 | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
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 | 6 other UK companies use this postal address |
2 at £1 | Halcyon Gallery (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
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 | Accounts for a dormant company made up to 31 December 2022 (7 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 20 February 2023 with no updates (3 pages) |
24 November 2022 | Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
26 July 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 December 2021 | Satisfaction of charge 1 in full (1 page) |
21 December 2021 | Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Trevor John Dawson as a secretary on 30 September 2021 (1 page) |
7 April 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
22 February 2021 | Confirmation statement made on 20 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) |
24 February 2020 | Change of details for Halcyon Gallery (Holdings) Limited as a person with significant control on 10 May 2016 (2 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mr Glyn Washington on 20 February 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 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) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
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) |
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) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
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) |
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
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) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
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) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
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 20 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 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 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 | 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) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 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 20/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (4 pages) |
10 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Notice of resolution removing auditor (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Notice of resolution removing auditor (1 page) |
26 May 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members
|
28 February 2004 | Return made up to 20/02/04; full list of members
|
2 March 2003 | Full accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (6 pages) |
26 November 2002 | Return made up to 20/02/02; full list of members
|
26 November 2002 | Return made up to 20/02/02; 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) |
27 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
27 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (11 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (11 pages) |
30 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
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 20/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
11 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
11 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
22 May 1997 | Company name changed hampstead fine art LIMITED\certificate issued on 23/05/97 (2 pages) |
22 May 1997 | Company name changed hampstead fine art LIMITED\certificate issued on 23/05/97 (2 pages) |
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) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
20 February 1997 | Incorporation (14 pages) |
20 February 1997 | Incorporation (14 pages) |