London
W12 0PA
Secretary Name | Mr Shahriar Lak |
---|---|
Status | Current |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 97b Willow Vale London W12 0PA |
Director Name | Mr Wayne Peter Scott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(2 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sevington Street London W9 2QN |
Director Name | Mr Farshad Kanani |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 10 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Trader |
Country of Residence | Turkey |
Correspondence Address | 110 Alperton Lane Office 105 Wembley HA0 1HD |
Website | halcyon-collection.com |
---|
Registered Address | 110 Alperton Lane Office 105 Wembley HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
1000 at £1 | Shahriar Lak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
17 November 2023 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 July 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr. Farshad Kanani as a director on 10 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr. Farshad Kanani as a director on 10 March 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
19 November 2015 | Director's details changed for Mr. Wayne Peter Scott on 1 January 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr. Wayne Peter Scott on 1 January 2015 (2 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Mr. Wayne Peter Scott on 1 January 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 December 2013 | Appointment of Mr. Wayne Peter Scott as a director (2 pages) |
9 December 2013 | Appointment of Mr. Wayne Peter Scott as a director (2 pages) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2013 | Secretary's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 November 2013 | Director's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 November 2013 | Director's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Mr Shahriar Lak on 1 January 2013 (2 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Incorporation (25 pages) |
5 October 2011 | Incorporation (25 pages) |