RICHARD GREEN & SONS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2TS

Company number 07471024
Status Active
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address 147 NEW BOND STREET, LONDON, W1S 2TS
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 900 . The most likely internet sites of RICHARD GREEN & SONS HOLDINGS LIMITED are www.richardgreensonsholdings.co.uk, and www.richard-green-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Richard Green Sons Holdings Limited is a Private Limited Company. The company registration number is 07471024. Richard Green Sons Holdings Limited has been working since 15 December 2010. The present status of the company is Active. The registered address of Richard Green Sons Holdings Limited is 147 New Bond Street London W1s 2ts. . COSSTICK, Christopher John is a Secretary of the company. GREEN, Jennifer Maxine is a Director of the company. GREEN, Jonathan Simon is a Director of the company. GREEN, Marie Claire is a Director of the company. GREEN, Richard Anthony is a Director of the company. Director GREEN, Matthew Robert has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
COSSTICK, Christopher John
Appointed Date: 21 January 2011

Director
GREEN, Jennifer Maxine
Appointed Date: 15 December 2010
86 years old

Director
GREEN, Jonathan Simon
Appointed Date: 15 December 2010
63 years old

Director
GREEN, Marie Claire
Appointed Date: 15 December 2010
53 years old

Director
GREEN, Richard Anthony
Appointed Date: 15 December 2010
89 years old

Resigned Directors

Director
GREEN, Matthew Robert
Resigned: 11 December 2012
Appointed Date: 15 December 2010
58 years old

Persons With Significant Control

Richard Green Master Paintings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARD GREEN & SONS HOLDINGS LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Sep 2016
Group of companies' accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 900

04 Nov 2015
Group of companies' accounts made up to 31 December 2014
24 Jul 2015
Previous accounting period shortened from 31 May 2015 to 31 December 2014
...
... and 9 more events
27 Jun 2011
Particulars of a mortgage or charge / charge no: 1
27 Jun 2011
Particulars of a mortgage or charge / charge no: 2
02 Feb 2011
Appointment of Christopher John Cosstick as a secretary
02 Feb 2011
Statement of capital following an allotment of shares on 21 January 2011
  • GBP 900

15 Dec 2010
Incorporation

RICHARD GREEN & SONS HOLDINGS LIMITED Charges

24 June 2011
Debenture
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2011
An omnibus guarantee and set-off agreement
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…