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(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 New Bond Street London W1S 2TS |
Director Name | Mr Jonathan Simon Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 147 New Bond Street London W1S 2TS |
Director Name | Mrs Marie Claire Green |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
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(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 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(12 years, 2 months 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(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 7 Bancroft Avenue London N2 0AR |
Secretary Name | Geoffrey Philip Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 24a Greenway London N20 8ED |
Secretary Name | Christopher John Cosstick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(18 years, 7 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 |
26 at £1 | Martin Paisner & Richard Anthony Green & Jonathan Ronald Kropman & Michael Jonathan Simon 26.00% Ordinary |
---|---|
25 at £1 | Martin Paisner & Mrs Jennifer Maxine Green & Jonathan Ronald Kropman & Michael Jonathan Simon 25.00% Ordinary |
25 at £1 | Richard Anthony Green 25.00% Ordinary |
24 at £1 | Mrs Jennifer Maxine Green 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,601,689 |
Gross Profit | £4,828,911 |
Net Worth | £35,580,436 |
Cash | £6,029,674 |
Current Liabilities | £17,000,308 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 week, 1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 3 weeks 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 |
24 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 |
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 |
26 October 1979 | Delivered on: 29 October 1979 Satisfied on: 7 June 2011 Classification: Series of debentures Fully Satisfied |
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
---|---|
17 February 2020 | Termination of appointment of Christopher John Cosstick as a secretary on 31 December 2019 (1 page) |
17 February 2020 | Appointment of Mr Hari Hirani as a secretary on 1 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
9 August 2019 | Appointment of Mrs Marie Claire Green as a director on 1 August 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
25 June 2016 | Resolutions
|
25 June 2016 | Resolutions
|
25 June 2016 | Change of name notice (2 pages) |
25 June 2016 | Change of name notice (2 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 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 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 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
25 February 2015 | Group of companies' accounts made up to 31 May 2014 (25 pages) |
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 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
26 February 2014 | Group of companies' accounts made up to 31 May 2013 (25 pages) |
26 February 2014 | Group of companies' accounts made up to 31 May 2013 (25 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 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
28 January 2013 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Group of companies' accounts made up to 31 May 2011 (24 pages) |
16 January 2012 | Group of companies' accounts made up to 31 May 2011 (24 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 (5 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) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
7 February 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
8 February 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 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) |
28 May 2009 | Director appointed mr jonathan simon green (2 pages) |
28 May 2009 | Director appointed mr jonathan simon green (2 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
3 February 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
3 February 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
4 February 2008 | Group of companies' accounts made up to 31 May 2007 (23 pages) |
4 February 2008 | Group of companies' accounts made up to 31 May 2007 (23 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
18 February 2007 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
18 February 2007 | Group of companies' accounts made up to 31 May 2006 (25 pages) |
9 January 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
9 January 2006 | Group of companies' accounts made up to 31 May 2005 (24 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 | Return made up to 31/12/04; full list of members (10 pages) |
14 March 2005 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 March 2005 | Group of companies' accounts made up to 31 May 2004 (22 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | £ nc 100/100000 08/01/04 (1 page) |
21 January 2004 | £ nc 100/100000 08/01/04 (1 page) |
21 January 2004 | Resolutions
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
20 January 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
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 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
11 October 2002 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
27 January 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
29 January 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
29 January 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
19 January 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
19 January 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
14 March 1999 | Full group accounts made up to 31 May 1998 (23 pages) |
14 March 1999 | Full group accounts made up to 31 May 1998 (23 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
28 January 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
28 January 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (1 page) |
24 February 1997 | Full group accounts made up to 31 May 1996 (19 pages) |
24 February 1997 | Full group accounts made up to 31 May 1996 (19 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
14 May 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
14 May 1996 | Full group accounts made up to 31 May 1995 (19 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) |
8 December 1993 | Full group accounts made up to 31 May 1993 (16 pages) |
8 December 1993 | Full group accounts made up to 31 May 1993 (16 pages) |
13 July 1993 | Resolutions
|
13 July 1993 | Memorandum and Articles of Association (14 pages) |
13 July 1993 | Memorandum and Articles of Association (14 pages) |
13 July 1993 | Resolutions
|
2 June 1992 | Full group accounts made up to 31 May 1991 (14 pages) |
2 June 1992 | Full group accounts made up to 31 May 1991 (14 pages) |
17 September 1990 | Full group accounts made up to 31 May 1989 (14 pages) |
17 September 1990 | Full group accounts made up to 31 May 1989 (14 pages) |
29 January 1980 | Company name changed\certificate issued on 29/01/80 (2 pages) |
29 October 1979 | Particulars of property mortgage/charge (4 pages) |
29 October 1979 | Particulars of property mortgage/charge (4 pages) |
15 October 1979 | Incorporation (13 pages) |
15 October 1979 | Incorporation (13 pages) |