Company NameRichard Green Master Paintings Limited
Company StatusActive
Company Number01454116
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Previous NamesSalnate Limited and Richard Green Old Master Paintings 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(12 years, 2 months after company formation)
Appointment Duration32 years, 4 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(12 years, 2 months after company formation)
Appointment Duration32 years, 4 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(29 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address147 New Bond Street
London
W1S 2TS
Director NameMrs Marie Claire Green
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 New Bond Street
London
W1S 2TS
Secretary NameMr Hari Hirani
StatusCurrent
Appointed01 January 2020(40 years, 2 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(12 years, 2 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(13 years, 2 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(17 years, 9 months 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(18 years, 7 months 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

26 at £1Martin Paisner & Richard Anthony Green & Jonathan Ronald Kropman & Michael Jonathan Simon
26.00%
Ordinary
25 at £1Martin Paisner & Mrs Jennifer Maxine Green & Jonathan Ronald Kropman & Michael Jonathan Simon
25.00%
Ordinary
25 at £1Richard Anthony Green
25.00%
Ordinary
24 at £1Mrs Jennifer Maxine Green
24.00%
Ordinary

Financials

Year2014
Turnover£22,601,689
Gross Profit£4,828,911
Net Worth£35,580,436
Cash£6,029,674
Current Liabilities£17,000,308

Accounts

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

Returns

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

Charges

1 June 2023Delivered on: 2 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 March 2021Delivered on: 3 March 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2021Delivered on: 3 March 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
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
26 October 1979Delivered on: 29 October 1979
Satisfied on: 7 June 2011
Classification: Series of debentures
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
2 June 2023Registration of charge 014541160008, created on 1 June 2023 (52 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
21 July 2022Director's details changed for Mr Jonathan Simon Green on 1 January 2022 (2 pages)
21 July 2022Director's details changed for Mrs Marie Claire 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 Richard Anthony Green on 1 January 2022 (2 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2021Registration of charge 014541160007, created on 2 March 2021 (31 pages)
3 March 2021Registration of charge 014541160006, created on 2 March 2021 (35 pages)
28 September 2020Group of companies' accounts made up to 31 December 2019 (30 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 no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
9 August 2019Appointment of Mrs Marie Claire Green as a director on 1 August 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 10,000
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 10,000
(3 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(2 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Change of name notice (2 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 100
(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 100
(7 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (25 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 2015Group of companies' accounts made up to 31 May 2014 (25 pages)
25 February 2015Group of companies' accounts made up to 31 May 2014 (25 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 100
(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 100
(7 pages)
26 February 2014Group of companies' accounts made up to 31 May 2013 (25 pages)
26 February 2014Group of companies' accounts made up to 31 May 2013 (25 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 100
(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 100
(7 pages)
28 January 2013Group of companies' accounts made up to 31 May 2012 (25 pages)
28 January 2013Group of companies' accounts made up to 31 May 2012 (25 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 2012Group of companies' accounts made up to 31 May 2011 (24 pages)
16 January 2012Group of companies' accounts made up to 31 May 2011 (24 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 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: 4 (5 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 4 (5 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)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
7 February 2011Group of companies' accounts made up to 31 May 2010 (24 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 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
8 February 2010Group of companies' accounts made up to 31 May 2009 (23 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 May 2009Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page)
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 2009Director appointed mr jonathan simon green (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (7 pages)
3 February 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
3 February 2009Group of companies' accounts made up to 31 May 2008 (23 pages)
3 March 2008Return made up to 31/12/07; full list of members (7 pages)
3 March 2008Return made up to 31/12/07; full list of members (7 pages)
4 February 2008Group of companies' accounts made up to 31 May 2007 (23 pages)
4 February 2008Group of companies' accounts made up to 31 May 2007 (23 pages)
22 February 2007Return made up to 31/12/06; full list of members (10 pages)
22 February 2007Return made up to 31/12/06; full list of members (10 pages)
18 February 2007Group of companies' accounts made up to 31 May 2006 (25 pages)
18 February 2007Group of companies' accounts made up to 31 May 2006 (25 pages)
9 January 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
9 January 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2005Return made up to 31/12/04; full list of members (10 pages)
14 March 2005Group of companies' accounts made up to 31 May 2004 (22 pages)
14 March 2005Return made up to 31/12/04; full list of members (10 pages)
14 March 2005Group of companies' accounts made up to 31 May 2004 (22 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2004£ nc 100/100000 08/01/04 (1 page)
21 January 2004£ nc 100/100000 08/01/04 (1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(10 pages)
20 January 2004Group of companies' accounts made up to 31 May 2003 (21 pages)
20 January 2004Group of companies' accounts made up to 31 May 2003 (21 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(10 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(10 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(10 pages)
11 October 2002Group of companies' accounts made up to 31 May 2002 (22 pages)
11 October 2002Group of companies' accounts made up to 31 May 2002 (22 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 January 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
27 January 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
29 January 2001Return made up to 31/12/00; full list of members (9 pages)
29 January 2001Full group accounts made up to 31 May 2000 (21 pages)
29 January 2001Full group accounts made up to 31 May 2000 (21 pages)
29 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Return made up to 31/12/99; full list of members (9 pages)
19 January 2000Full group accounts made up to 31 May 1999 (21 pages)
19 January 2000Full group accounts made up to 31 May 1999 (21 pages)
14 March 1999Full group accounts made up to 31 May 1998 (23 pages)
14 March 1999Full group accounts made up to 31 May 1998 (23 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
28 January 1998Full group accounts made up to 31 May 1997 (24 pages)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
28 January 1998Full group accounts made up to 31 May 1997 (24 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (1 page)
24 February 1997Full group accounts made up to 31 May 1996 (19 pages)
24 February 1997Full group accounts made up to 31 May 1996 (19 pages)
23 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1997Return made up to 31/12/96; no change of members (6 pages)
14 May 1996Full group accounts made up to 31 May 1995 (19 pages)
14 May 1996Full group accounts made up to 31 May 1995 (19 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 (40 pages)
8 December 1993Full group accounts made up to 31 May 1993 (16 pages)
8 December 1993Full group accounts made up to 31 May 1993 (16 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 July 1993Memorandum and Articles of Association (14 pages)
13 July 1993Memorandum and Articles of Association (14 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 June 1992Full group accounts made up to 31 May 1991 (14 pages)
2 June 1992Full group accounts made up to 31 May 1991 (14 pages)
17 September 1990Full group accounts made up to 31 May 1989 (14 pages)
17 September 1990Full group accounts made up to 31 May 1989 (14 pages)
29 January 1980Company name changed\certificate issued on 29/01/80 (2 pages)
29 October 1979Particulars of property mortgage/charge (4 pages)
29 October 1979Particulars of property mortgage/charge (4 pages)
15 October 1979Incorporation (13 pages)
15 October 1979Incorporation (13 pages)