Company NameRichard Green & Sons Holdings Limited
Company StatusActive
Company Number07471024
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

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
Appointed15 December 2010(same day as company formation)
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
Appointed15 December 2010(same day as company formation)
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
Appointed15 December 2010(same day as company formation)
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
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 New Bond Street
London
W1S 2TS
Secretary NameMr Hari Hirani
StatusCurrent
Appointed01 January 2020(9 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address147 New Bond Street
London
W1S 2TS
Director NameMr Matthew Robert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chester Place
London
NW1 4NB
Secretary NameChristopher John Cosstick
NationalityBritish
StatusResigned
Appointed21 January 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 11 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

300 at £1Jonathan Simon Green
33.33%
Ordinary
300 at £1Marie-claire Green
33.33%
Ordinary
300 at £1Richard Green (Fine Paintings)
33.33%
Ordinary

Financials

Year2014
Turnover£17,917,610
Gross Profit£4,007,882
Net Worth£15,850,603
Cash£156,327
Current Liabilities£12,561,617

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 Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week 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

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
2 June 2023Registration of charge 074710240005, created on 1 June 2023 (52 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (12 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 Mr Richard Anthony 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 Mrs Jennifer Maxine Green on 1 January 2022 (2 pages)
19 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (15 pages)
3 March 2021Registration of charge 074710240003, created on 2 March 2021 (35 pages)
3 March 2021Registration of charge 074710240004, created on 2 March 2021 (31 pages)
17 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (16 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)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
19 December 2018Confirmation statement made on 15 December 2018 with updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (16 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (16 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 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 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 900
(7 pages)
25 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 900
(7 pages)
4 November 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 November 2015Group of companies' accounts made up to 31 December 2014 (26 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 (25 pages)
25 February 2015Full accounts made up to 31 May 2014 (25 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900
(7 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900
(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)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 900
(7 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 900
(7 pages)
13 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
13 January 2013Annual return made up to 15 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)
30 October 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
30 October 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
25 October 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
25 October 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
27 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 900
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 900
(4 pages)
2 February 2011Appointment of Christopher John Cosstick as a secretary (3 pages)
2 February 2011Appointment of Christopher John Cosstick as a secretary (3 pages)
15 December 2010Incorporation (25 pages)
15 December 2010Incorporation (25 pages)