GREEN'S (WEST END) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6LX

Company number 01585477
Status Active
Incorporation Date 11 September 1981
Company Type Private Limited Company
Address 14-16 BRUTON PLACE, LONDON, ENGLAND, W1J 6LX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2014. The most likely internet sites of GREEN'S (WEST END) LIMITED are www.greenswestend.co.uk, and www.green-s-west-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Green S West End Limited is a Private Limited Company. The company registration number is 01585477. Green S West End Limited has been working since 11 September 1981. The present status of the company is Active. The registered address of Green S West End Limited is 14 16 Bruton Place London England W1j 6lx. . ABELA, Marlon Ralph Pietro is a Director of the company. HARRIS, Jonathan Robert is a Director of the company. PARKER BOWLES, Simon Humphrey is a Director of the company. WILLIS, Patrick is a Director of the company. Secretary HARRIS, Mark Andrew has been resigned. Secretary PARKER BOWLES, Simon Humphrey has been resigned. Director BALDWIN, Matthew has been resigned. Director CARLETON PAGET, John Byng Oswald has been resigned. Director COVENTRY, Margaret Elizabeth has been resigned. Director DARESBURY, Peter Gilbert, Lord has been resigned. Director EARL DE LA WARR has been resigned. Director GELDENHUYS, Abelines Schoeman has been resigned. Director GLANCY, Michael John has been resigned. Director HARRIS, Mark Andrew has been resigned. Director NICHOLSON, Richard Hugh has been resigned. Director NORMAN, Peter Hugh has been resigned. Director PARKER BOWLES, Simon Humphrey has been resigned. Director ROCHA TEIXEIRA, Joaquim Manuel has been resigned. Director UZIELLI, Philip has been resigned. Director VESTEY, Samuel George Armstrong, Lord has been resigned. Director VESTEY, Samuel George Armstrong, Lord has been resigned. Director VICKERSTAFF, David Molyneux has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
ABELA, Marlon Ralph Pietro
Appointed Date: 04 August 2014
50 years old

Director
HARRIS, Jonathan Robert
Appointed Date: 04 August 2014
67 years old

Director
PARKER BOWLES, Simon Humphrey
Appointed Date: 20 June 2008
83 years old

Director
WILLIS, Patrick
Appointed Date: 04 August 2014
74 years old

Resigned Directors

Secretary
HARRIS, Mark Andrew
Resigned: 20 June 2008
Appointed Date: 20 June 2008

Secretary
PARKER BOWLES, Simon Humphrey
Resigned: 20 June 2008

Director
BALDWIN, Matthew
Resigned: 15 November 2011
Appointed Date: 30 June 2010
53 years old

Director
CARLETON PAGET, John Byng Oswald
Resigned: 31 July 1999
86 years old

Director
COVENTRY, Margaret Elizabeth
Resigned: 31 July 1999
83 years old

Director
DARESBURY, Peter Gilbert, Lord
Resigned: 04 August 2014
Appointed Date: 20 June 2008
72 years old

Director
EARL DE LA WARR
Resigned: 31 July 1999
77 years old

Director
GELDENHUYS, Abelines Schoeman
Resigned: 04 August 2014
Appointed Date: 30 June 2010
52 years old

Director
GLANCY, Michael John
Resigned: 30 April 2010
Appointed Date: 20 June 2008
62 years old

Director
HARRIS, Mark Andrew
Resigned: 15 January 2010
Appointed Date: 22 June 2004
49 years old

Director
NICHOLSON, Richard Hugh
Resigned: 31 July 1999
88 years old

Director
NORMAN, Peter Hugh
Resigned: 20 June 2008
Appointed Date: 06 October 2001
83 years old

Director
PARKER BOWLES, Simon Humphrey
Resigned: 20 June 2008
83 years old

Director
ROCHA TEIXEIRA, Joaquim Manuel
Resigned: 30 June 2010
Appointed Date: 20 June 2008
62 years old

Director
UZIELLI, Philip
Resigned: 25 August 2001
Appointed Date: 01 July 1999
93 years old

Director
VESTEY, Samuel George Armstrong, Lord
Resigned: 06 May 2011
Appointed Date: 20 June 2008
84 years old

Director
VESTEY, Samuel George Armstrong, Lord
Resigned: 20 June 2008
Appointed Date: 01 July 1999
84 years old

Director
VICKERSTAFF, David Molyneux
Resigned: 20 June 2008
64 years old

Persons With Significant Control

Mr Marlon Ralph Pietro Abela
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

GREEN'S (WEST END) LIMITED Events

13 Dec 2016
Confirmation statement made on 24 September 2016 with updates
14 Oct 2016
Auditor's resignation
27 Jul 2016
Full accounts made up to 31 December 2014
12 Apr 2016
Registered office address changed from 36 Duke Street St James's London SW1Y 6DF to 14-16 Bruton Place London W1J 6LX on 12 April 2016
24 Dec 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 156 more events
12 Dec 1986
Full accounts made up to 31 March 1986

19 Sep 1986
Return made up to 30/05/86; full list of members
18 Dec 1984
Allotment of shares
26 Mar 1982
Allotment of shares
11 Sep 1981
Incorporation

GREEN'S (WEST END) LIMITED Charges

30 June 2010
Composite guarantee and debentures
Delivered: 20 July 2010
Status: Satisfied on 17 October 2014
Persons entitled: Matthew Baldwin (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Composite guarantee and debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lord Peter Gilbert Daresbury (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Debenture
Delivered: 15 October 2008
Status: Satisfied on 17 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2008
Composite guarantee and debenture
Delivered: 9 October 2008
Status: Satisfied on 17 October 2014
Persons entitled: Lord Daresbury (The Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Composite guarantee and debenture
Delivered: 9 October 2008
Status: Satisfied on 25 April 2013
Persons entitled: Lord Daresbury (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
29 April 1992
Legal mortgage
Delivered: 30 April 1992
Status: Satisfied on 10 July 2008
Persons entitled: Coutts & Company
Description: Fixed charge over all that property situated and k/a 32 to…
29 April 1992
Legal mortgage
Delivered: 30 April 1992
Status: Satisfied on 10 July 2008
Persons entitled: Coutts & Company
Description: Fixed charge over all that property k/a 16/17 royal…
29 April 1992
Legal mortgage
Delivered: 30 April 1992
Status: Satisfied on 5 June 1993
Persons entitled: Coutts & Company
Description: Fixed charge over the property situated at and k/a ground…
7 April 1992
Mortgage debenture
Delivered: 8 April 1992
Status: Satisfied on 10 July 2008
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
20 September 1991
Debenture
Delivered: 27 September 1991
Status: Satisfied on 5 June 1993
Persons entitled: Clydesdale Bank Public Limited Company.
Description: Fixed and floating charges over the undertaking and all…
7 November 1990
Legal charge
Delivered: 12 November 1990
Status: Satisfied on 2 June 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a 16/17 royal exchange london EC3 t/n ngl…
4 September 1990
Charge
Delivered: 20 September 1990
Status: Satisfied on 2 June 1992
Persons entitled: Clydersdale Bank Public Limited Company
Description: Fixed & floating charge over undertaking and all property…
6 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 2 June 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a lockets restaurant marshams court marsham…
6 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 2 June 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a 35-36 duke street st tames's london SW1.
9 May 1984
Mortgage debenture
Delivered: 14 May 1984
Status: Satisfied on 11 November 1988
Persons entitled: Coults & Company
Description: Stocks shares or othe securities. Fixed and floating…