RICHARD GREEN & SONS LIMITED
LONDON SPRINGFIELD FINE ARTS LIMITED

Hellopages » Greater London » Westminster » W1S 2TS

Company number 01627195
Status Active
Incorporation Date 5 April 1982
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 ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,000 . The most likely internet sites of RICHARD GREEN & SONS LIMITED are www.richardgreensons.co.uk, and www.richard-green-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Richard Green Sons Limited is a Private Limited Company. The company registration number is 01627195. Richard Green Sons Limited has been working since 05 April 1982. The present status of the company is Active. The registered address of Richard Green Sons 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. Secretary FEIGENBAUM, Simone has been resigned. Secretary ISAACS, Donald Henry has been resigned. Secretary LEVY, Geoffrey Philip has been resigned. 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: 22 May 1998

Director

Director

Director
GREEN, Marie Claire
Appointed Date: 21 February 1997
53 years old

Director

Resigned Directors

Secretary
FEIGENBAUM, Simone
Resigned: 09 July 1997
Appointed Date: 14 December 1992

Secretary
ISAACS, Donald Henry
Resigned: 14 December 1992

Secretary
LEVY, Geoffrey Philip
Resigned: 22 May 1998
Appointed Date: 09 July 1997

Director
GREEN, Matthew Robert
Resigned: 11 December 2012
Appointed Date: 21 February 1997
58 years old

Persons With Significant Control

Richard Green & Sons Holdings Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

RICHARD GREEN & SONS LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

09 Oct 2015
Full accounts made up to 31 December 2014
24 Jul 2015
Previous accounting period shortened from 31 May 2015 to 31 December 2014
...
... and 86 more events
30 Oct 1987
Return made up to 02/11/87; full list of members

07 Sep 1987
Director's particulars changed

07 Nov 1986
Full accounts made up to 31 January 1985

07 Nov 1986
Return made up to 20/11/86; full list of members
23 Jun 1986
Particulars of mortgage/charge

RICHARD GREEN & SONS 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…
20 May 2010
Debenture
Delivered: 1 June 2010
Status: Satisfied on 23 September 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 1986
Debenture
Delivered: 23 June 1986
Status: Satisfied on 23 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…