Company NameHalcyon Art UK Limited
DirectorsGlyn Washington and Paul Joseph Sylvester Green
Company StatusActive
Company Number06694569
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Glyn Washington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address29 New Bond Street
London
W1S 2RL
Director NamePaul Joseph Sylvester Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address29 New Bond Street
London
W1S 2RL
Secretary NameTrevor John Dawson
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 New Bond Street
London
W1S 2RL

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 Matches2 other UK companies use this postal address

Shareholders

1 at £1Halcyon Fine Art Group 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 Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
23 May 2023Registered office address changed from 29 New Bond Street London W1S 2RL to 5th Floor 143 New Bond Street London W1S 2TP on 23 May 2023 (1 page)
24 November 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
18 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
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)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
19 February 2021Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
10 September 2019Change of details for Halcyon Fine Art Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
13 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
4 September 2017Director's details changed for Mr Glyn Washington on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Paul Joseph Sylvester Green on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Paul Joseph Sylvester Green on 1 September 2017 (2 pages)
4 September 2017Secretary's details changed for Trevor John Dawson on 1 September 2017 (1 page)
4 September 2017Director's details changed for Mr Glyn Washington on 1 September 2017 (2 pages)
4 September 2017Secretary's details changed for Trevor John Dawson on 1 September 2017 (1 page)
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)
16 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (5 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)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(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)
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)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(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)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(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)
2 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 10 September 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)
13 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 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)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 September 2010Previous accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages)
28 September 2010Previous accounting period shortened from 31 December 2010 to 30 April 2010 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 October 2009Director's details changed for Paul Joseph Sylvester Green on 11 September 2008 (1 page)
23 October 2009Director's details changed for Paul Joseph Sylvester Green on 11 September 2008 (1 page)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
29 September 2009Return made up to 10/09/09; full list of members (3 pages)
12 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
12 September 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
10 September 2008Incorporation (20 pages)
10 September 2008Incorporation (20 pages)