Company NameRichard Green Galleries Limited
Company StatusActive
Company Number00980701
CategoryPrivate Limited Company
Incorporation Date28 May 1970(53 years, 11 months ago)
Previous NameRichard Green Fine Paintings (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMrs Jennifer Maxine Green
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 New Bond Street
London
W1S 2TS
Director NameMr Richard Anthony Green
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 New Bond Street
London
W1S 2TS
Director NameMr Jonathan Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(39 years after company formation)
Appointment Duration14 years, 11 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address147 New Bond Street
London
W1S 2TS
Secretary NameMr Hari Hirani
StatusCurrent
Appointed01 January 2020(49 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address147 New Bond Street
London
W1S 2TS
Secretary NameMr Donald Henry Isaacs
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 1992)
RoleCompany Director
Correspondence Address42 Highview Gardens
Edgware
Middlesex
HA8 9UF
Secretary NameMs Simone Feigenbaum
NationalityBritish
StatusResigned
Appointed14 December 1992(22 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address7 Bancroft Avenue
London
N2 0AR
Secretary NameGeoffrey Philip Levy
NationalityBritish
StatusResigned
Appointed09 July 1997(27 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 1998)
RoleCompany Director
Correspondence Address24a Greenway
London
N20 8ED
Secretary NameChristopher John Cosstick
NationalityBritish
StatusResigned
Appointed22 May 1998(28 years after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address22 Shakespeare Road
Hanwell
London
W7 1LR

Contact

Websiterichard-green.com
Telephone020 74933939
Telephone regionLondon

Location

Registered Address147 New Bond Street
London
W1S 2TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Richard Green Old Master Paintings LTD
99.01%
Deferred
10k at £0.01R.a. Green
0.99%
Ordinary

Financials

Year2014
Net Worth£6,300,885
Current Liabilities£10,302,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

24 June 2011Delivered 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
24 June 2011Delivered 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
4 December 1989Delivered 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 1988Delivered 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
27 April 1982Delivered on: 10 May 1982
Satisfied on: 11 July 1992
Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 July 2022Director's details changed for Mr Richard Anthony Green on 1 January 2022 (2 pages)
21 July 2022Director's details changed for Mrs Jennifer Maxine Green on 1 January 2022 (2 pages)
21 July 2022Director's details changed for Mr Jonathan Simon Green on 1 January 2022 (2 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 February 2020Termination of appointment of Christopher John Cosstick as a secretary on 31 December 2019 (1 page)
17 February 2020Appointment of Mr Hari Hirani as a secretary on 1 January 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 December 2019Solvency Statement dated 11/12/19 (1 page)
20 December 2019Statement by Directors (1 page)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2019Statement of capital on 20 December 2019
  • GBP 2.00
(3 pages)
30 September 2019Full accounts made up to 31 December 2018 (13 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (15 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (14 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (14 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,101
(7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,101
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
24 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
24 July 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
25 February 2015Full accounts made up to 31 May 2014 (14 pages)
25 February 2015Full accounts made up to 31 May 2014 (14 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,101
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,101
(7 pages)
26 February 2014Full accounts made up to 31 May 2013 (10 pages)
26 February 2014Full accounts made up to 31 May 2013 (10 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,101
(7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,101
(7 pages)
28 January 2013Full accounts made up to 31 May 2012 (10 pages)
28 January 2013Full accounts made up to 31 May 2012 (10 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Full accounts made up to 31 May 2011 (11 pages)
16 January 2012Full accounts made up to 31 May 2011 (11 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 February 2011Full accounts made up to 31 May 2010 (11 pages)
7 February 2011Full accounts made up to 31 May 2010 (11 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 February 2010Full accounts made up to 31 May 2009 (10 pages)
8 February 2010Full accounts made up to 31 May 2009 (10 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 May 2009Director appointed mr jonathan simon green (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page)
28 May 2009Director appointed mr jonathan simon green (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Full accounts made up to 31 May 2008 (13 pages)
3 February 2009Full accounts made up to 31 May 2008 (13 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Full accounts made up to 31 May 2007 (13 pages)
4 February 2008Full accounts made up to 31 May 2007 (13 pages)
3 September 2007Memorandum and Articles of Association (8 pages)
3 September 2007Memorandum and Articles of Association (8 pages)
22 August 2007Company name changed richard green fine paintings (ho ldings) LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed richard green fine paintings (ho ldings) LIMITED\certificate issued on 22/08/07 (2 pages)
18 February 2007Full accounts made up to 31 May 2006 (14 pages)
18 February 2007Return made up to 31/12/06; full list of members (8 pages)
18 February 2007Return made up to 31/12/06; full list of members (8 pages)
18 February 2007Full accounts made up to 31 May 2006 (14 pages)
9 January 2006Return made up to 31/12/05; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2006Full accounts made up to 31 May 2005 (14 pages)
9 January 2006Return made up to 31/12/05; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2006Full accounts made up to 31 May 2005 (14 pages)
1 April 2005Return made up to 31/12/04; no change of members (7 pages)
1 April 2005Return made up to 31/12/04; no change of members (7 pages)
14 March 2005Full accounts made up to 31 May 2004 (12 pages)
14 March 2005Full accounts made up to 31 May 2004 (12 pages)
20 January 2004Full accounts made up to 31 May 2003 (12 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Full accounts made up to 31 May 2003 (12 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 October 2002Full accounts made up to 31 May 2002 (14 pages)
11 October 2002Full accounts made up to 31 May 2002 (14 pages)
26 January 2002Full accounts made up to 31 May 2001 (12 pages)
26 January 2002Full accounts made up to 31 May 2001 (12 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Full accounts made up to 31 May 2000 (11 pages)
29 January 2001Full accounts made up to 31 May 2000 (11 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Full accounts made up to 31 May 1999 (11 pages)
19 January 2000Full accounts made up to 31 May 1999 (11 pages)
12 March 1999Full accounts made up to 31 May 1998 (13 pages)
12 March 1999Full accounts made up to 31 May 1998 (13 pages)
5 January 1999Return made up to 31/12/98; full list of members (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
28 January 1998Full accounts made up to 31 May 1997 (14 pages)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
28 January 1998Full accounts made up to 31 May 1997 (14 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (1 page)
22 July 1997New secretary appointed (1 page)
22 July 1997Secretary resigned (1 page)
23 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1997Full accounts made up to 31 May 1996 (11 pages)
23 January 1997Full accounts made up to 31 May 1996 (11 pages)
23 January 1997Return made up to 31/12/96; no change of members (6 pages)
14 May 1996Full accounts made up to 31 May 1995 (12 pages)
14 May 1996Full accounts made up to 31 May 1995 (12 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
12 July 1993Memorandum and Articles of Association (15 pages)
12 July 1993Memorandum and Articles of Association (15 pages)
11 July 1992Declaration of satisfaction of mortgage/charge (1 page)
11 July 1992Declaration of satisfaction of mortgage/charge (1 page)
11 December 1989Particulars of mortgage/charge (3 pages)
11 December 1989Particulars of mortgage/charge (3 pages)
8 July 1988Particulars of mortgage/charge (3 pages)
8 July 1988Particulars of mortgage/charge (3 pages)
28 May 1970Certificate of incorporation (1 page)