1-4 Argyll Street
London
W1F 7TA
Director Name | Mr Benjamin Rupert Pugh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA |
Director Name | Mr Joshua Jamie Stephen Varney |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA |
Director Name | Mrs Katrina Michelle Butler |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(25 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA |
Director Name | Catherine Anne Fletcher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 1999) |
Role | Trainer Agency |
Correspondence Address | Coldharbour Hall Coldharbour Wood London Road Rake Liss Hampshire GU33 7JJ |
Director Name | Colin Charles Fletcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 7 months (resigned 10 December 1998) |
Role | Computer Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Hall Coldharbour Wood Rake Hampshire GU33 7JJ |
Secretary Name | Colin Charles Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 1999) |
Role | Computer Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Hall Coldharbour Wood Rake Hampshire GU33 7JJ |
Secretary Name | Nicola Jayne Fabel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Top Flat 48 Mortimer Road London NW10 5QN |
Secretary Name | Sophie Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 July 2022) |
Role | Self Employed |
Correspondence Address | 36 Elder Crescent Lindford Bordon Hampshire GU35 0RF |
Secretary Name | Frida Nilsson |
---|---|
Status | Resigned |
Appointed | 28 July 2022(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | 44 Kings Terrace London NW1 0JR |
Director Name | Mr Marc Richard Allen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2022(24 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | obmanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73886031 |
Telephone region | London |
Registered Address | Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
76 at £1 | Otis Leon Bell 38.00% Ordinary A |
---|---|
50 at £1 | Otis Leon Bell 25.00% Ordinary B |
50 at £1 | Shamina Somani 25.00% Ordinary B |
24 at £1 | Shamina Somani 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £61,900 |
Cash | £77,205 |
Current Liabilities | £142,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
22 August 2012 | Delivered on: 1 September 2012 Persons entitled: Consolidated Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the tenants interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
3 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
---|---|
27 January 2021 | Cessation of Shamina Somani as a person with significant control on 3 December 2020 (1 page) |
22 January 2021 | Cancellation of shares. Statement of capital on 3 December 2020
|
22 January 2021 | Purchase of own shares.
|
17 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
7 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
7 August 2017 | Notification of Shamina Somani as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Shamina Somani as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Otis Leon Bell as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Otis Leon Bell as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 August 2016 | Registered office address changed from 20 Denmark Street London WC2H 8NA to 44 Kings Terrace London NW1 0JR on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 20 Denmark Street London WC2H 8NA to 44 Kings Terrace London NW1 0JR on 16 August 2016 (1 page) |
12 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Secretary's details changed for Sophie Mansell on 12 February 2015 (1 page) |
12 February 2015 | Secretary's details changed for Sophie Mansell on 12 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Sophie Mansell on 11 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Sophie Mansell on 11 February 2015 (1 page) |
12 May 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-05-12
|
5 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 August 2012 | Registered office address changed from Fishponds House 700 Wellingborough Road, Billing Park, Northampton Northamptonshire NN3 9BQ on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Fishponds House 700 Wellingborough Road, Billing Park, Northampton Northamptonshire NN3 9BQ on 10 August 2012 (1 page) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Company name changed halcyon technology LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Company name changed halcyon technology LIMITED\certificate issued on 01/02/12
|
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Director's details changed for Otis Leon Bell on 1 January 2010 (2 pages) |
1 May 2010 | Director's details changed for Otis Leon Bell on 1 January 2010 (2 pages) |
1 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Director's details changed for Otis Leon Bell on 1 January 2010 (2 pages) |
5 August 2009 | Ad 31/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 August 2009 | Ad 31/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 August 2009 | Gbp nc 1000/1100\17/07/09 (3 pages) |
3 August 2009 | Gbp nc 1000/1100\17/07/09 (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 August 2008 | Ad 04/08/08-04/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 August 2008 | Ad 04/08/08-04/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
20 May 2005 | Return made up to 01/05/05; full list of members
|
20 May 2005 | Return made up to 01/05/05; full list of members
|
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
6 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members
|
10 May 2001 | Return made up to 01/05/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 May 2000 | Return made up to 01/05/00; full list of members
|
2 May 2000 | Return made up to 01/05/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 14D saint charles square london W10 6EE (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 14D saint charles square london W10 6EE (1 page) |
1 August 1999 | Return made up to 01/05/99; full list of members (6 pages) |
1 August 1999 | Return made up to 01/05/99; full list of members (6 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: chiltlee manor chase haselmere liphook hampshire GU30 7AZ (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: chiltlee manor chase haselmere liphook hampshire GU30 7AZ (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
16 July 1998 | Company name changed\certificate issued on 16/07/98 (2 pages) |
16 July 1998 | Company name changed\certificate issued on 16/07/98 (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (1 page) |
12 June 1998 | New secretary appointed;new director appointed (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 120 east road london N1 6AA (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 120 east road london N1 6AA (1 page) |
1 May 1998 | Incorporation (15 pages) |
1 May 1998 | Incorporation (15 pages) |