Company NameHalcyon Offices Limited
DirectorsJames Fairclough Sheppard and Miles Dobson
Company StatusActive
Company Number04483684
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Fairclough Sheppard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Fulfords
Fulfords Hill
Itchingfield
West Sussex
RH13 0NX
Director NameMr Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thameside
Teddington
TW11 9PW
Secretary NameKaren Errington
StatusCurrent
Appointed27 January 2009(6 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address1 Birchlea Court Cliftonville
Dorking
Surrey
RH4 2JF
Director NameMr Jonathan Rowley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Gordon Avenue
St Margarets
Twickenham
Middlesex
TW1 1NQ
Secretary NameMichael Charles Downs
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address156 High Street
Dorking
Surrey
RH4 1BQ
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusResigned
Appointed10 June 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Gate
Ashtead
Surrey
KT21 1DG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitehalcyonoffices.com
Email address[email protected]
Telephone01372 700720
Telephone regionEsher

Location

Registered AddressThorncroft Manor
Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

399 at £1James Fairclough Sheppard
49.88%
Ordinary A
399 at £1Miles Dobson
49.88%
Ordinary C
1 at £1Elisabeth Sheppard
0.13%
Ordinary B
1 at £1Tina Eberstein
0.13%
Ordinary D

Financials

Year2014
Net Worth£4,647,429
Cash£109,801
Current Liabilities£2,662,207

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

17 September 2015Delivered on: 18 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold - castle hill house high street huntingdon. Hm land registry title number: CB374733.
Outstanding
26 June 2015Delivered on: 29 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as marlborough house 2 charnwood street derby registered at hm land registry with title number DY13731.
Outstanding
25 December 2007Delivered on: 28 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at thorncroft manor dorking road leatherhead t/no SY445250. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 October 2002Delivered on: 18 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a wesley house bull hill leatherhead surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 September 2002Delivered on: 28 September 2002
Persons entitled: Hsbc 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 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
12 December 2022Registered office address changed from Marlborough House 2 Charnwood Street Derby DE1 2GT England to Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 12 December 2022 (1 page)
5 December 2022Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB to Marlborough House 2 Charnwood Street Derby DE1 2GT on 5 December 2022 (1 page)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
1 August 2022Change of details for Mr James Fairclough Sheppard as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
1 August 2022Change of details for Mr Miles Dobson as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Director's details changed for Mr Miles Dobson on 1 August 2022 (2 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 July 2020Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 July 2020Secretary's details changed for Karen Temple on 1 September 2012 (1 page)
6 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
4 March 2019Satisfaction of charge 044836840004 in full (1 page)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (6 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (6 pages)
19 April 2017Change of share class name or designation (2 pages)
19 April 2017Change of share class name or designation (2 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
16 May 2016Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
16 May 2016Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
18 September 2015Registration of charge 044836840005, created on 17 September 2015 (6 pages)
18 September 2015Registration of charge 044836840005, created on 17 September 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Register(s) moved to registered office address Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB (1 page)
28 July 2015Register(s) moved to registered office address Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB (1 page)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 800
(7 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 800
(7 pages)
29 June 2015Registration of charge 044836840004, created on 26 June 2015 (7 pages)
29 June 2015Registration of charge 044836840004, created on 26 June 2015 (7 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (2 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (16 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (16 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Change of share class name or designation (2 pages)
23 February 2015Statement of capital following an allotment of shares on 31 July 2013
  • GBP 800
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 31 July 2013
  • GBP 800
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
25 September 2014Director's details changed for Miles Dobson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Miles Dobson on 25 September 2014 (2 pages)
14 July 2014Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 800

Statement of capital on 2015-03-11
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015
(7 pages)
14 July 2014Register inspection address has been changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP England to Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
14 July 2014Register inspection address has been changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP England to Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
14 July 2014Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 800

Statement of capital on 2015-03-11
  • GBP 800
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015
(7 pages)
21 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 August 2013Change of share class name or designation (2 pages)
21 August 2013Change of share class name or designation (2 pages)
21 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (17 pages)
28 May 2012Full accounts made up to 31 December 2011 (17 pages)
4 August 2011Statement of capital on 29 June 2011
  • GBP 800
(6 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variation of rights 29/06/2011
(2 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variation of rights 29/06/2011
(2 pages)
4 August 2011Statement of capital on 29 June 2011
  • GBP 800
(6 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
18 July 2011Full accounts made up to 31 December 2010 (16 pages)
18 July 2011Full accounts made up to 31 December 2010 (16 pages)
18 August 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2010Full accounts made up to 31 December 2009 (16 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
19 November 2009Full accounts made up to 31 December 2008 (16 pages)
19 November 2009Full accounts made up to 31 December 2008 (16 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 July 2009Ad 16/02/09\gbp si 1000@360=360000\gbp ic 800/360800\ (2 pages)
20 July 2009Ad 16/02/09\gbp si 1000@360=360000\gbp ic 800/360800\ (2 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Nc inc already adjusted 27/01/09 (1 page)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Nc inc already adjusted 27/01/09 (1 page)
10 March 2009Registered office changed on 10/03/2009 from, devonshire house, 66 church street, leatherhead, surrey, KT22 8DP (1 page)
10 March 2009Registered office changed on 10/03/2009 from, devonshire house, 66 church street, leatherhead, surrey, KT22 8DP (1 page)
17 February 2009Gbp nc 1200/361200\27/01/09 (2 pages)
17 February 2009Gbp nc 1200/361200\27/01/09 (2 pages)
16 February 2009Appointment terminated secretary christopher shipley (1 page)
16 February 2009Secretary appointed karen temple (2 pages)
16 February 2009Secretary appointed karen temple (2 pages)
16 February 2009Appointment terminated secretary christopher shipley (1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
23 July 2008Return made up to 11/07/08; full list of members (4 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2007Return made up to 11/07/07; full list of members (3 pages)
24 July 2007Return made up to 11/07/07; full list of members (3 pages)
22 June 2007£ ic 1200/800 10/05/07 £ sr 400@1=400 (1 page)
22 June 2007£ ic 1200/800 10/05/07 £ sr 400@1=400 (1 page)
12 April 2007Declaration of shares redemption:auditor's report (4 pages)
12 April 2007Declaration of shares redemption:auditor's report (4 pages)
12 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
3 August 2006Return made up to 11/07/06; full list of members (3 pages)
3 August 2006Return made up to 11/07/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 11/07/05; full list of members (3 pages)
19 July 2005Return made up to 11/07/05; full list of members (3 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/03
(7 pages)
20 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/03
(7 pages)
27 May 2003Ad 15/05/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
27 May 2003Nc inc already adjusted 15/03/03 (1 page)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Ad 15/05/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Nc inc already adjusted 15/03/03 (1 page)
1 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 November 2002Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2002Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
11 July 2002Incorporation (12 pages)
11 July 2002Incorporation (12 pages)