London
W1S 2TS
Director Name | Mr Jonathan Simon Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(same day as company formation) |
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 | 15 December 2010(same day as company formation) |
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 | 15 December 2010(same day as company formation) |
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(9 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 147 New Bond Street London W1S 2TS |
Director Name | Mr Matthew Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chester Place London NW1 4NB |
Secretary Name | Christopher John Cosstick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 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 |
300 at £1 | Jonathan Simon Green 33.33% Ordinary |
---|---|
300 at £1 | Marie-claire Green 33.33% Ordinary |
300 at £1 | Richard Green (Fine Paintings) 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,917,610 |
Gross Profit | £4,007,882 |
Net Worth | £15,850,603 |
Cash | £156,327 |
Current Liabilities | £12,561,617 |
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 | 15 December 2022 (12 months ago) |
---|---|
Next Return Due | 29 December 2023 (2 weeks, 4 days 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 |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
17 February 2020 | Appointment of Mr Hari Hirani as a secretary on 1 January 2020 (2 pages) |
17 February 2020 | Termination of appointment of Christopher John Cosstick as a secretary on 31 December 2019 (1 page) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (16 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 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 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
4 November 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
4 November 2015 | Group of companies' accounts made up to 31 December 2014 (26 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 (25 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (25 pages) |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
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) |
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
13 January 2013 | Annual return made up to 15 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) |
30 October 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
30 October 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
25 October 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
2 February 2011 | Appointment of Christopher John Cosstick as a secretary (3 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
2 February 2011 | Appointment of Christopher John Cosstick as a secretary (3 pages) |
15 December 2010 | Incorporation (25 pages) |
15 December 2010 | Incorporation (25 pages) |