Sidcup
Kent
DA14 6NE
Director Name | Mr Angelo George Antippa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Secretary Name | Mrs Jane Margaret Antippa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Secretary Name | Iris Jean Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 2012) |
Role | Company Director |
Correspondence Address | 47 Cheyne Walk London N21 1DB |
Website | halcyonglobal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32394272 |
Telephone region | London |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Chloe O'sullivan 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £22,473 |
Gross Profit | £14,417 |
Net Worth | -£18,435 |
Cash | £1,375 |
Current Liabilities | £21,228 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
15 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 February 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
17 February 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
30 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
2 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
27 March 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
23 March 2012 | Termination of appointment of Iris Porter as a secretary (1 page) |
23 March 2012 | Termination of appointment of Iris Porter as a secretary (1 page) |
7 February 2012 | Registered office address changed from 6 (Apartment 5) Third Avenue Hove East Sussex BN3 2PD United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Chloe Sarah Ann Cosgrove on 6 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 6 (Apartment 5) Third Avenue Hove East Sussex BN3 2PD United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 6 (Apartment 5) Third Avenue Hove East Sussex BN3 2PD United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Chloe Sarah Ann Cosgrove on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Chloe Sarah Ann Cosgrove on 6 February 2012 (2 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 January 2011 | Registered office address changed from Unit 5 6 Third Avenue Hove East Sussex BN3 2PD on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Unit 5 6 Third Avenue Hove East Sussex BN3 2PD on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for Chloe Sarah Ann Cosgrove on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Chloe Sarah Ann Cosgrove on 10 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Chloe Sarah Ann Cosgrove on 10 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Chloe Sarah Ann Cosgrove on 10 January 2011 (2 pages) |
20 August 2010 | Registered office address changed from Apartment 5 6 Third Avenue Hove BN3 2PD on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from Apartment 5 6 Third Avenue Hove BN3 2PD on 20 August 2010 (2 pages) |
16 August 2010 | Company name changed cosgrove consulting LTD\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed cosgrove consulting LTD\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
9 April 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
9 April 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
2 November 2009 | Director's details changed for Chloe Sarah Ann Cosgrove on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Chloe Sarah Ann Cosgrove on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Chloe Sarah Ann Cosgrove on 2 November 2009 (2 pages) |
16 January 2009 | Partial exemption accounts made up to 31 October 2008 (11 pages) |
16 January 2009 | Partial exemption accounts made up to 31 October 2008 (11 pages) |
29 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 63 dangan road leytonstone london E11 2RF (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 63 dangan road leytonstone london E11 2RF (1 page) |
7 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: flat 210 10 hosier lane london EC1A 9LQ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: flat 210 10 hosier lane london EC1A 9LQ (1 page) |
31 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 17 copthall gardens twickenham middlesex TW1 4HH (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 17 copthall gardens twickenham middlesex TW1 4HH (1 page) |
17 October 2006 | Company name changed pastel fenn LTD\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed pastel fenn LTD\certificate issued on 17/10/06 (2 pages) |
6 October 2006 | Incorporation (14 pages) |
6 October 2006 | Incorporation (14 pages) |