London
NW8 6HG
Director Name | Mr Richard Anthony Green |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Norfolk Road London NW8 6HG |
Secretary Name | Christopher John Cosstick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 22 Shakespeare Road Hanwell London W7 1LR |
Director Name | Mr Jonathan Simon Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 June 2014) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 19 Bassett Road London W10 6LA |
Secretary Name | Mr Donald Henry Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 42 Highview Gardens Edgware Middlesex HA8 9UF |
Secretary Name | Ms Simone Feigenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 7 Bancroft Avenue London N2 0AR |
Secretary Name | Geoffrey Philip Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 24a Greenway London N20 8ED |
Website | www.richard-green.com |
---|---|
Telephone | 020 74933939 |
Telephone region | London |
Registered Address | 147 New Bond Street London W1S 2TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Richard Green Galleries LTD 99.00% Ordinary |
---|---|
1 at £1 | Richard Anthony Green 1.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Full accounts made up to 31 May 2013 (9 pages) |
26 February 2014 | Full accounts made up to 31 May 2013 (9 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2013 | Full accounts made up to 31 May 2012 (9 pages) |
28 January 2013 | Full accounts made up to 31 May 2012 (9 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Full accounts made up to 31 May 2011 (9 pages) |
16 January 2012 | Full accounts made up to 31 May 2011 (9 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
8 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page) |
28 May 2009 | Director appointed mr jonathan simon green (2 pages) |
28 May 2009 | Director appointed mr jonathan simon green (2 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
3 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (9 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (9 pages) |
18 February 2007 | Full accounts made up to 31 May 2006 (9 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 February 2007 | Full accounts made up to 31 May 2006 (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Full accounts made up to 31 May 2005 (10 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members
|
9 January 2006 | Full accounts made up to 31 May 2005 (10 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (10 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (10 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (10 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (10 pages) |
26 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
29 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
12 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
28 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 May 1997 (11 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
22 July 1997 | New secretary appointed (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (1 page) |
23 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1997 | Full accounts made up to 31 May 1996 (10 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 July 1993 | Memorandum and Articles of Association (14 pages) |
12 July 1993 | Memorandum and Articles of Association (14 pages) |
11 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1989 | Particulars of mortgage/charge (3 pages) |
11 December 1989 | Particulars of mortgage/charge (3 pages) |
28 September 1988 | Particulars of mortgage/charge (3 pages) |
28 September 1988 | Particulars of mortgage/charge (3 pages) |