Company NameRichard Green & Sons Limited
Company StatusActive
Company Number01627195
CategoryPrivate Limited Company
Incorporation Date5 April 1982(42 years ago)
Previous NameSpringfield Fine Arts 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(9 years, 9 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
Appointed31 December 1991(9 years, 9 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(9 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
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
Appointed21 February 1997(14 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address147 New Bond Street
London
W1S 2TS
Secretary NameMr Hari Hirani
StatusCurrent
Appointed01 January 2020(37 years, 9 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(9 years, 9 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(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address7 Bancroft Avenue
London
N2 0AR
Director NameMr Matthew Robert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(14 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 11 December 2012)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address4 Chester Place
Regents Park
London
NW1 4NB
Secretary NameGeoffrey Philip Levy
NationalityBritish
StatusResigned
Appointed09 July 1997(15 years, 3 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(16 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address22 Shakespeare Road
Hanwell
London
W7 1LR

Contact

Websiterichardgreen.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

1000 at £1Richard Green & Sons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,917,610
Gross Profit£4,007,882
Net Worth£18,339,343
Cash£156,327
Current Liabilities£12,561,616

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 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
20 May 2010Delivered on: 1 June 2010
Satisfied on: 23 September 2011
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 June 1986Delivered on: 23 June 1986
Satisfied on: 23 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
2 June 2023Registration of charge 016271950007, created on 1 June 2023 (52 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (17 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)
21 July 2022Director's details changed for Mrs Marie Claire 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 2021Accounts for a small company made up to 31 December 2020 (17 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2021Registration of charge 016271950005, created on 2 March 2021 (31 pages)
3 March 2021Registration of charge 016271950006, created on 2 March 2021 (35 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (17 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 2019Full accounts made up to 31 December 2018 (20 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (21 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 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 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 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 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 1,000
(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 1,000
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 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 (19 pages)
25 February 2015Full accounts made up to 31 May 2014 (19 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 1,000
(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 1,000
(7 pages)
26 February 2014Full accounts made up to 31 May 2013 (18 pages)
26 February 2014Full accounts made up to 31 May 2013 (18 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 1,000
(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 1,000
(7 pages)
28 January 2013Full accounts made up to 31 May 2012 (18 pages)
28 January 2013Full accounts made up to 31 May 2012 (18 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)
12 December 2012Termination of appointment of Matthew Green as a director (1 page)
12 December 2012Termination of appointment of Matthew Green as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 January 2012Full accounts made up to 31 May 2011 (20 pages)
16 January 2012Full accounts made up to 31 May 2011 (20 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 February 2011Full accounts made up to 31 May 2010 (20 pages)
7 February 2011Full accounts made up to 31 May 2010 (20 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 February 2010Full accounts made up to 31 May 2009 (19 pages)
8 February 2010Full accounts made up to 31 May 2009 (19 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Matthew Robert Green on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Matthew Robert Green on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Matthew Robert Green on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Marie Claire Green on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Marie Claire Green on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Marie Claire Green on 2 February 2010 (2 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)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Full accounts made up to 31 May 2008 (20 pages)
3 February 2009Full accounts made up to 31 May 2008 (20 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (5 pages)
4 February 2008Full accounts made up to 31 May 2007 (19 pages)
4 February 2008Full accounts made up to 31 May 2007 (19 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 (20 pages)
18 February 2007Full accounts made up to 31 May 2006 (20 pages)
18 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 January 2006Full accounts made up to 31 May 2005 (20 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2006Full accounts made up to 31 May 2005 (20 pages)
14 March 2005Return made up to 31/12/04; full list of members (8 pages)
14 March 2005Full accounts made up to 31 May 2004 (18 pages)
14 March 2005Full accounts made up to 31 May 2004 (18 pages)
14 March 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2004Full accounts made up to 31 May 2003 (33 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Full accounts made up to 31 May 2003 (33 pages)
26 March 2003Full accounts made up to 31 May 2002 (21 pages)
26 March 2003Full accounts made up to 31 May 2002 (21 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Full accounts made up to 31 May 2001 (16 pages)
27 January 2002Full accounts made up to 31 May 2001 (16 pages)
30 January 2001Full accounts made up to 31 May 2000 (15 pages)
30 January 2001Full accounts made up to 31 May 2000 (15 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 (17 pages)
19 January 2000Full accounts made up to 31 May 1999 (17 pages)
12 March 1999Full accounts made up to 31 May 1998 (18 pages)
12 March 1999Full accounts made up to 31 May 1998 (18 pages)
5 January 1999Return made up to 31/12/98; full list of members (8 pages)
5 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 July 1998Memorandum and Articles of Association (9 pages)
28 July 1998Memorandum and Articles of Association (9 pages)
24 July 1998Company name changed springfield fine arts LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed springfield fine arts LIMITED\certificate issued on 27/07/98 (2 pages)
21 June 1998Registered office changed on 21/06/98 from: 44 dover street london W1X 4JQ (1 page)
21 June 1998Registered office changed on 21/06/98 from: 44 dover street london W1X 4JQ (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 31 May 1997 (21 pages)
28 January 1998Return made up to 31/12/97; full list of members (10 pages)
28 January 1998Return made up to 31/12/97; full list of members (10 pages)
28 January 1998Full accounts made up to 31 May 1997 (21 pages)
22 July 1997New secretary appointed (1 page)
22 July 1997New secretary appointed (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
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 (17 pages)
23 January 1997Full accounts made up to 31 May 1996 (17 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 (17 pages)
14 May 1996Full accounts made up to 31 May 1995 (17 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 (22 pages)
4 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1990Return made up to 31/12/89; full list of members (4 pages)
16 February 1990Return made up to 31/12/89; full list of members (4 pages)
7 November 1986Return made up to 20/11/86; full list of members (5 pages)
7 November 1986Return made up to 20/11/86; full list of members (5 pages)
23 June 1986Particulars of mortgage/charge (3 pages)
23 June 1986Particulars of mortgage/charge (3 pages)
5 April 1982Certificate of incorporation (1 page)