London
W1S 2TS
Director Name | Mr Jonathan Simon Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 New Bond Street London W1S 2TS |
Director Name | Mr Richard Anthony Green |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 New Bond Street London W1S 2TS |
Director Name | Penelope Rachel Marks |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 New Bond Street London W1S 2TS |
Secretary Name | Mr Hari Hirani |
---|---|
Status | Current |
Appointed | 01 January 2020(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 147 New Bond Street London W1S 2TS |
Secretary Name | Mr Donald Henry Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 42 Highview Gardens Edgware Middlesex HA8 9UF |
Secretary Name | Ms Simone Feigenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(30 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 7 Bancroft Avenue London N2 0AR |
Director Name | Mr John David Green |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(34 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Brompton Square London SW3 2AF |
Secretary Name | Geoffrey Philip Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(34 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 24a Greenway London N20 8ED |
Director Name | Mr Matthew Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 December 2012) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 4 Chester Place Regents Park London NW1 4NB |
Secretary Name | Christopher John Cosstick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(35 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 22 Shakespeare Road Hanwell London W7 1LR |
Website | richard-green.com |
---|---|
Telephone | 020 74933939 |
Telephone region | London |
Registered Address | 147 New Bond Street London W1S 2TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
999 at £1 | Richard Green Galleries LTD 99.90% Ordinary |
---|---|
1 at £1 | Richard Anthony Green 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,601,689 |
Gross Profit | £4,828,911 |
Net Worth | £29,680,110 |
Cash | £6,029,674 |
Current Liabilities | £33,596,082 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (1 month from now) |
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 March 2021 | Delivered on: 3 March 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
2 March 2021 | Delivered on: 3 March 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
24 June 2011 | Delivered on: 27 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
27 June 2011 | Delivered on: 27 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 January 1998 | Delivered on: 6 February 1998 Satisfied on: 23 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 147 new bond street london W1 t/no;-MS242757. Fully Satisfied |
4 December 1989 | Delivered on: 11 December 1989 Satisfied on: 23 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1988 | Delivered on: 8 July 1988 Satisfied on: 11 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
17 February 2020 | Appointment of Mr Hari Hirani as a secretary on 1 January 2020 (2 pages) |
17 February 2020 | Termination of appointment of Christopher John Cosstick as a secretary on 31 December 2019 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
24 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
25 February 2015 | Full accounts made up to 31 May 2014 (21 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (21 pages) |
27 January 2015 | Termination of appointment of John David Green as a director on 31 December 2014 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of John David Green as a director on 31 December 2014 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
26 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
26 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2013 | Full accounts made up to 31 May 2012 (19 pages) |
28 January 2013 | Full accounts made up to 31 May 2012 (19 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Termination of appointment of Matthew Green as a director (1 page) |
12 December 2012 | Termination of appointment of Matthew Green as a director (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
16 January 2012 | Full accounts made up to 31 May 2011 (19 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (19 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (19 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Full accounts made up to 31 May 2009 (18 pages) |
8 February 2010 | Full accounts made up to 31 May 2009 (18 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Penelope Rachel Marks on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Penelope Rachel Marks on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Penelope Rachel Marks on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John David Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Matthew Robert Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John David Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John David Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Matthew Robert Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Matthew Robert Green on 2 February 2010 (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page) |
5 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Full accounts made up to 31 May 2008 (18 pages) |
3 February 2009 | Full accounts made up to 31 May 2008 (18 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (18 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (18 pages) |
18 February 2007 | Full accounts made up to 31 May 2006 (18 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
18 February 2007 | Full accounts made up to 31 May 2006 (18 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
9 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
9 January 2006 | Full accounts made up to 31 May 2005 (18 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Return made up to 31/12/05; full list of members
|
14 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (16 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (16 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
11 October 2002 | Full accounts made up to 31 May 2002 (24 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (24 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
26 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
30 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New director appointed (3 pages) |
2 June 1998 | New director appointed (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members (10 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members (10 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (20 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (20 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (1 page) |
22 July 1997 | New secretary appointed (1 page) |
23 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
23 January 1997 | Return made up to 30/12/96; no change of members (6 pages) |
23 January 1997 | Return made up to 30/12/96; no change of members (6 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (15 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (15 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 July 1993 | Memorandum and Articles of Association (12 pages) |
12 July 1993 | Memorandum and Articles of Association (12 pages) |
11 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1989 | Particulars of mortgage/charge (3 pages) |
11 December 1989 | Particulars of mortgage/charge (3 pages) |
26 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1988 | Particulars of mortgage/charge (3 pages) |
8 July 1988 | Particulars of mortgage/charge (3 pages) |
30 November 1962 | Incorporation (15 pages) |
30 November 1962 | Incorporation (15 pages) |