Company NameHalcyon Fine Art Group Holdings Limited
Company StatusActive
Company Number07230522
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEhud Sheleg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIsraeli
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Director NameMr Glyn Washington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Director NamePaul Joseph Sylvester Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Director NameRaena Green
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 143 New Bond Street
London
W1S 2TP
Secretary NameTrevor John Dawson
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
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 Matches3 other UK companies use this postal address

Shareholders

2.8m at £1Glyn Washington
9.33%
Ordinary A
16m at £1Regal Sales & Marketing Limited
53.33%
Ordinary F
7m at £1Regal Sales & Marketing LTD
23.33%
Ordinary B
4.2m at £1Paul Joseph Sylvester Green
14.00%
Ordinary A

Financials

Year2014
Turnover£65,196,067
Gross Profit£31,736,945
Net Worth£10,036,832
Cash£6,070,734
Current Liabilities£37,469,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Charges

23 December 2021Delivered on: 4 January 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
17 March 2011Delivered on: 25 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Change of details for Paul Joseph Sylvester Green as a person with significant control on 29 July 2020 (2 pages)
19 February 2021Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages)
11 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 April 2020Group of companies' accounts made up to 30 April 2019 (32 pages)
20 March 2020Satisfaction of charge 072305220002 in full (1 page)
17 March 2020Registration of charge 072305220003, created on 13 March 2020 (35 pages)
24 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
1 May 2019Group of companies' accounts made up to 30 April 2018 (33 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
13 February 2019Cessation of Lj Capital Limited as a person with significant control on 20 July 2018 (1 page)
13 February 2019Cessation of Quadrangle Trustee Services Limited as a person with significant control on 20 July 2018 (1 page)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
7 June 2018Group of companies' accounts made up to 30 April 2017 (32 pages)
24 April 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
3 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
13 April 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
13 April 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
8 May 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
8 May 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000,000
(6 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000,000
(6 pages)
20 April 2016Satisfaction of charge 1 in full (4 pages)
20 April 2016Satisfaction of charge 1 in full (4 pages)
6 April 2016Registration of charge 072305220002, created on 31 March 2016 (40 pages)
6 April 2016Registration of charge 072305220002, created on 31 March 2016 (40 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (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)
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)
8 July 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
8 July 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
3 July 2015Solvency Statement dated 16/04/15 (1 page)
3 July 2015Statement of capital on 3 July 2015
  • GBP 20,000,000
(4 pages)
3 July 2015Statement of capital on 3 July 2015
  • GBP 20,000,000
(4 pages)
3 July 2015Solvency Statement dated 16/04/15 (1 page)
3 July 2015Statement of capital on 3 July 2015
  • GBP 20,000,000
(4 pages)
24 June 2015Statement by Directors (1 page)
24 June 2015Statement by Directors (1 page)
24 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 30,000,000
(6 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 30,000,000
(6 pages)
8 July 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
8 July 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
13 May 2014Resolutions
  • RES13 ‐ Inc share cap 30/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2014Resolutions
  • RES13 ‐ Inc share cap 30/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 30,000,000
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 30,000,000
(3 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 14,000,000
(6 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 14,000,000
(6 pages)
7 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
8 May 2013Group of companies' accounts made up to 30 April 2012 (26 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
24 April 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
24 April 2012Group of companies' accounts made up to 30 April 2011 (29 pages)
7 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 March 2011Group of companies' accounts made up to 30 April 2010 (16 pages)
14 March 2011Group of companies' accounts made up to 30 April 2010 (16 pages)
10 March 2011Previous accounting period shortened from 30 April 2011 to 30 April 2010 (1 page)
10 March 2011Previous accounting period shortened from 30 April 2011 to 30 April 2010 (1 page)
2 March 2011Statement of capital following an allotment of shares on 28 April 2010
  • GBP 14,000,000
(4 pages)
2 March 2011Statement of capital following an allotment of shares on 28 April 2010
  • GBP 14,000,000
(4 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2010Incorporation (23 pages)
21 April 2010Incorporation (23 pages)