HALCYON DAYS (LONDON) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 00649356
Status Active
Incorporation Date 12 February 1960
Company Type Private Limited Company
Address AQUIS HOUSE, 49/51 BLAGRAVE STREET, READING, ENGLAND, RG1 1PL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 250,000 ; Registered office address changed from 10 st Bride Street London EC4A 4AD to Aquis House 49/51 Blagrave Street Reading RG1 1PL on 2 October 2015. The most likely internet sites of HALCYON DAYS (LONDON) LIMITED are www.halcyondayslondon.co.uk, and www.halcyon-days-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Halcyon Days London Limited is a Private Limited Company. The company registration number is 00649356. Halcyon Days London Limited has been working since 12 February 1960. The present status of the company is Active. The registered address of Halcyon Days London Limited is Aquis House 49 51 Blagrave Street Reading England Rg1 1pl. . SHERMAN, William is a Secretary of the company. SHERMAN, William is a Director of the company. Secretary ADAIR, Laurence Patrick has been resigned. Secretary DOHERTY, Delia has been resigned. Secretary SHAW, Maureen has been resigned. Director ADAIR, Laurence Patrick has been resigned. Director BENJAMIN, Susan has been resigned. Director BENJAMIN, William has been resigned. Director BENKJER, Maria Anne has been resigned. Director BLYTHE, Bruce has been resigned. Director DANCKWERTS, Elizabeth has been resigned. Director DOHERTY, Delia has been resigned. Director DOHERTY, Delia has been resigned. Director DUFF, Jan Mary has been resigned. Director HAMMOND, John Harris has been resigned. Director HAYTER, Mary Susan Victoria has been resigned. Director JACKSON, Nigel David Frederick has been resigned. Director MANNING, Natalie has been resigned. Director MOSS, Yasmin has been resigned. Director NORMAN, Peter Hugh has been resigned. Director ROSE, Celia Ann has been resigned. Director ROSE, Celia Ann has been resigned. Director SHAW, Maureen has been resigned. Director SINCLAIR, Francis John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHERMAN, William
Appointed Date: 03 June 2008

Director
SHERMAN, William
Appointed Date: 30 January 2008
80 years old

Resigned Directors

Secretary
ADAIR, Laurence Patrick
Resigned: 31 May 2006
Appointed Date: 01 October 2001

Secretary
DOHERTY, Delia
Resigned: 31 March 2008
Appointed Date: 31 May 2006

Secretary
SHAW, Maureen
Resigned: 28 September 2001

Director
ADAIR, Laurence Patrick
Resigned: 31 May 2006
Appointed Date: 01 October 2001
78 years old

Director
BENJAMIN, Susan
Resigned: 31 January 2001
104 years old

Director
BENJAMIN, William
Resigned: 31 January 2001
106 years old

Director
BENKJER, Maria Anne
Resigned: 05 February 1992
72 years old

Director
BLYTHE, Bruce
Resigned: 31 December 2013
Appointed Date: 02 June 2008
80 years old

Director
DANCKWERTS, Elizabeth
Resigned: 28 February 2014
Appointed Date: 30 June 2000
81 years old

Director
DOHERTY, Delia
Resigned: 31 March 2008
Appointed Date: 31 January 2001
70 years old

Director
DOHERTY, Delia
Resigned: 30 June 2000
Appointed Date: 01 January 1992
70 years old

Director
DUFF, Jan Mary
Resigned: 11 January 2005
Appointed Date: 30 June 2000
71 years old

Director
HAMMOND, John Harris
Resigned: 31 October 2012
Appointed Date: 16 May 2006
75 years old

Director
HAYTER, Mary Susan Victoria
Resigned: 30 September 1992
77 years old

Director
JACKSON, Nigel David Frederick
Resigned: 30 June 2005
Appointed Date: 29 September 2003
65 years old

Director
MANNING, Natalie
Resigned: 30 April 2008
Appointed Date: 12 January 2005
49 years old

Director
MOSS, Yasmin
Resigned: 31 October 2005
Appointed Date: 05 April 2004
57 years old

Director
NORMAN, Peter Hugh
Resigned: 01 July 2003
Appointed Date: 31 January 2001
83 years old

Director
ROSE, Celia Ann
Resigned: 11 April 2005
Appointed Date: 31 January 2001
79 years old

Director
ROSE, Celia Ann
Resigned: 30 June 2000
79 years old

Director
SHAW, Maureen
Resigned: 28 September 2001
90 years old

Director
SINCLAIR, Francis John
Resigned: 30 November 2011
Appointed Date: 16 May 2006
80 years old

HALCYON DAYS (LONDON) LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000

02 Oct 2015
Registered office address changed from 10 st Bride Street London EC4A 4AD to Aquis House 49/51 Blagrave Street Reading RG1 1PL on 2 October 2015
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 250,000

...
... and 114 more events
06 Dec 1984
Accounts made up to 30 September 1983
22 Jun 1984
Accounts made up to 30 September 1982
30 Mar 1983
Accounts made up to 30 September 1981
29 Mar 1983
Accounts made up to 30 September 1980
12 Feb 1960
Certificate of incorporation

HALCYON DAYS (LONDON) LIMITED Charges

2 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 28 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Debenture
Delivered: 11 April 2002
Status: Satisfied on 19 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…