Company NameHalcyon International (UK) Ltd
Company StatusActive
Company Number07798192
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shahriar Lak
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address97b Willow Vale
London
W12 0PA
Secretary NameMr Shahriar Lak
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address97b Willow Vale
London
W12 0PA
Director NameMr Wayne Peter Scott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(2 years after company formation)
Appointment Duration10 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sevington Street
London
W9 2QN
Director NameMr Farshad Kanani
Date of BirthMay 1966 (Born 58 years ago)
NationalityIranian
StatusCurrent
Appointed10 March 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleTrader
Country of ResidenceTurkey
Correspondence Address110 Alperton Lane
Office 105
Wembley
HA0 1HD

Contact

Websitehalcyon-collection.com

Location

Registered Address110 Alperton Lane
Office 105
Wembley
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1000 at £1Shahriar Lak
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
9 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 July 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 110 Alperton Lane Office 105 Wembley HA0 1HD on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 110 Alperton Lane Office 105 Wembley HA0 1HD on 10 July 2017 (1 page)
15 March 2017Appointment of Mr. Farshad Kanani as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr. Farshad Kanani as a director on 10 March 2017 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
19 November 2015Director's details changed for Mr. Wayne Peter Scott on 1 January 2015 (2 pages)
19 November 2015Director's details changed for Mr. Wayne Peter Scott on 1 January 2015 (2 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Director's details changed for Mr. Wayne Peter Scott on 1 January 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 December 2013Appointment of Mr. Wayne Peter Scott as a director (2 pages)
9 December 2013Appointment of Mr. Wayne Peter Scott as a director (2 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Secretary's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages)
18 November 2013Director's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 November 2013Director's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages)
18 November 2013Secretary's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 November 2013Director's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages)
18 November 2013Secretary's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2011Incorporation (25 pages)
5 October 2011Incorporation (25 pages)