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(9 years, 9 months 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(9 years, 9 months 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 | Mrs Marie Claire Green |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1997(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 147 New Bond Street London W1S 2TS |
Secretary Name | Mr Hari Hirani |
---|---|
Status | Current |
Appointed | 01 January 2020(37 years, 9 months 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(9 years, 9 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(10 years, 8 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 |
Director Name | Mr Matthew Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 December 2012) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 4 Chester Place Regents Park London NW1 4NB |
Secretary Name | Geoffrey Philip Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(15 years, 3 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(16 years, 1 month 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 | richardgreen.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 |
1000 at £1 | Richard Green & Sons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,917,610 |
Gross Profit | £4,007,882 |
Net Worth | £18,339,343 |
Cash | £156,327 |
Current Liabilities | £12,561,616 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
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 |
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 |
20 May 2010 | Delivered 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 1986 | Delivered 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 |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (17 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 | Full accounts made up to 31 December 2018 (20 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 (21 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 (20 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (20 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 (23 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 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 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 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 (19 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (19 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 | Full accounts made up to 31 May 2013 (18 pages) |
26 February 2014 | Full accounts made up to 31 May 2013 (18 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 (18 pages) |
28 January 2013 | Full accounts made up to 31 May 2012 (18 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) |
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 (20 pages) |
16 January 2012 | Full accounts made up to 31 May 2011 (20 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 1 (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 1 (3 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (20 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
8 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Matthew Robert Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Matthew Robert Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Matthew Robert Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Marie Claire Green on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Marie Claire Green on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Marie Claire 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) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 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 (20 pages) |
3 February 2009 | Full accounts made up to 31 May 2008 (20 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 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 (19 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (19 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
18 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 January 2006 | Full accounts made up to 31 May 2005 (20 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
|
9 January 2006 | Full accounts made up to 31 May 2005 (20 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (18 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (18 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (33 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Full accounts made up to 31 May 2003 (33 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (21 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (21 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
|
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 | Full accounts made up to 31 May 2001 (16 pages) |
27 January 2002 | Full accounts made up to 31 May 2001 (16 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
|
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (17 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; full list of members (8 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 July 1998 | Memorandum and Articles of Association (9 pages) |
28 July 1998 | Memorandum and Articles of Association (9 pages) |
24 July 1998 | Company name changed springfield fine arts LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed springfield fine arts LIMITED\certificate issued on 27/07/98 (2 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 44 dover street london W1X 4JQ (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: 44 dover street london W1X 4JQ (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (21 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (21 pages) |
22 July 1997 | New secretary appointed (1 page) |
22 July 1997 | New secretary appointed (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (17 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (17 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (17 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (17 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) |
4 April 1991 | Resolutions
|
4 April 1991 | Resolutions
|
16 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 November 1986 | Return made up to 20/11/86; full list of members (5 pages) |
7 November 1986 | Return made up to 20/11/86; full list of members (5 pages) |
23 June 1986 | Particulars of mortgage/charge (3 pages) |
23 June 1986 | Particulars of mortgage/charge (3 pages) |
5 April 1982 | Certificate of incorporation (1 page) |