UKBizDB.co.uk

RICHARD GREEN MASTER PAINTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richard Green Master Paintings Limited. The company was founded 44 years ago and was given the registration number 01454116. The firm's registered office is in LONDON. You can find them at 147 New Bond Street, , London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:RICHARD GREEN MASTER PAINTINGS LIMITED
Company Number:01454116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:147 New Bond Street, London, W1S 2TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, New Bond Street, London, W1S 2TS

Secretary01 January 2020Active
147, New Bond Street, London, W1S 2TS

Director-Active
147, New Bond Street, London, W1S 2TS

Director26 May 2009Active
147, New Bond Street, London, W1S 2TS

Director01 August 2019Active
147, New Bond Street, London, W1S 2TS

Director-Active
22 Shakespeare Road, Hanwell, London, W7 1LR

Secretary22 May 1998Active
7 Bancroft Avenue, London, N2 0AR

Secretary14 December 1992Active
42 Highview Gardens, Edgware, HA8 9UF

Secretary-Active
24a Greenway, London, N20 8ED

Secretary09 July 1997Active

People with Significant Control

Mr Jonathan Kropman
Notified on:31 December 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:147, New Bond Street, London, W1S 2TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Jonathan Simon
Notified on:31 December 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:147, New Bond Street, London, W1S 2TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Simon Green
Notified on:31 December 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:147, New Bond Street, London, W1S 2TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jennifer Maxine Green
Notified on:31 December 2016
Status:Active
Date of birth:July 1939
Nationality:British
Address:147, New Bond Street, London, W1S 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Anthony Green
Notified on:31 December 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:147, New Bond Street, London, W1S 2TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Accounts

Accounts with accounts type group.

Download
2020-02-17Officers

Appoint person secretary company with name date.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.