London
W1S 2TP
Director Name | Mr Glyn Washington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Director Name | Paul Joseph Sylvester Green |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Director Name | Raena Green |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 New Bond Street London W1S 2TP |
Secretary Name | Trevor John Dawson |
---|---|
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 New Bond Street London W1S 2RL |
Website | halcyongallery.com |
---|---|
Email address | [email protected] |
Telephone | 020 71007144 |
Telephone region | London |
Registered Address | 5th Floor 143 New Bond Street London W1S 2TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.8m at £1 | Glyn Washington 9.33% Ordinary A |
---|---|
16m at £1 | Regal Sales & Marketing Limited 53.33% Ordinary F |
7m at £1 | Regal Sales & Marketing LTD 23.33% Ordinary B |
4.2m at £1 | Paul Joseph Sylvester Green 14.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £65,196,067 |
Gross Profit | £31,736,945 |
Net Worth | £10,036,832 |
Cash | £6,070,734 |
Current Liabilities | £37,469,032 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
23 December 2021 | Delivered on: 4 January 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
17 March 2011 | Delivered 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 |
19 February 2021 | Change of details for Paul Joseph Sylvester Green as a person with significant control on 29 July 2020 (2 pages) |
---|---|
19 February 2021 | Director's details changed for Paul Joseph Sylvester Green on 29 July 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 April 2020 | Group of companies' accounts made up to 30 April 2019 (32 pages) |
20 March 2020 | Satisfaction of charge 072305220002 in full (1 page) |
17 March 2020 | Registration of charge 072305220003, created on 13 March 2020 (35 pages) |
24 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
1 May 2019 | Group of companies' accounts made up to 30 April 2018 (33 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
13 February 2019 | Cessation of Lj Capital Limited as a person with significant control on 20 July 2018 (1 page) |
13 February 2019 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 20 July 2018 (1 page) |
29 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
7 June 2018 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
13 April 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
13 April 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
8 May 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
8 May 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 April 2016 | Satisfaction of charge 1 in full (4 pages) |
20 April 2016 | Satisfaction of charge 1 in full (4 pages) |
6 April 2016 | Registration of charge 072305220002, created on 31 March 2016 (40 pages) |
6 April 2016 | Registration of charge 072305220002, created on 31 March 2016 (40 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Registered 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 2015 | Registered 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 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
8 July 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
3 July 2015 | Solvency Statement dated 16/04/15 (1 page) |
3 July 2015 | Statement of capital on 3 July 2015
|
3 July 2015 | Statement of capital on 3 July 2015
|
3 July 2015 | Solvency Statement dated 16/04/15 (1 page) |
3 July 2015 | Statement of capital on 3 July 2015
|
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Resolutions
|
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 July 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
8 July 2014 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
9 May 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
9 May 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
8 May 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
24 April 2012 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
7 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 March 2011 | Group of companies' accounts made up to 30 April 2010 (16 pages) |
14 March 2011 | Group of companies' accounts made up to 30 April 2010 (16 pages) |
10 March 2011 | Previous accounting period shortened from 30 April 2011 to 30 April 2010 (1 page) |
10 March 2011 | Previous accounting period shortened from 30 April 2011 to 30 April 2010 (1 page) |
2 March 2011 | Statement of capital following an allotment of shares on 28 April 2010
|
2 March 2011 | Statement of capital following an allotment of shares on 28 April 2010
|
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
21 April 2010 | Incorporation (23 pages) |
21 April 2010 | Incorporation (23 pages) |