Company NameRichard Green (Fine Paintings) Overseas
Company StatusDissolved
Company Number00861849
CategoryPrivate Unlimited Company
Incorporation Date19 October 1965(58 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMrs Jennifer Maxine Green
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration22 years, 6 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Norfolk Road
London
NW8 6HG
Director NameMr Richard Anthony Green
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration22 years, 6 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Norfolk Road
London
NW8 6HG
Secretary NameChristopher John Cosstick
NationalityBritish
StatusClosed
Appointed22 May 1998(32 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 24 June 2014)
RoleCompany Director
Correspondence Address22 Shakespeare Road
Hanwell
London
W7 1LR
Director NameMr Jonathan Simon Green
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(43 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 24 June 2014)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address19 Bassett Road
London
W10 6LA
Secretary NameMr Donald Henry Isaacs
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 1992)
RoleCompany Director
Correspondence Address42 Highview Gardens
Edgware
Middlesex
HA8 9UF
Secretary NameMs Simone Feigenbaum
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address7 Bancroft Avenue
London
N2 0AR
Secretary NameGeoffrey Philip Levy
NationalityBritish
StatusResigned
Appointed09 July 1997(31 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 1998)
RoleCompany Director
Correspondence Address24a Greenway
London
N20 8ED

Contact

Websitewww.richard-green.com
Telephone020 74933939
Telephone regionLondon

Location

Registered Address147 New Bond Street
London
W1S 2TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Richard Green Galleries LTD
99.00%
Ordinary
1 at £1Richard Anthony Green
1.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
26 February 2014Full accounts made up to 31 May 2013 (9 pages)
26 February 2014Full accounts made up to 31 May 2013 (9 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2013Full accounts made up to 31 May 2012 (9 pages)
28 January 2013Full accounts made up to 31 May 2012 (9 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Full accounts made up to 31 May 2011 (9 pages)
16 January 2012Full accounts made up to 31 May 2011 (9 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Full accounts made up to 31 May 2010 (9 pages)
23 February 2011Full accounts made up to 31 May 2010 (9 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 February 2010Full accounts made up to 31 May 2009 (9 pages)
8 February 2010Full accounts made up to 31 May 2009 (9 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 May 2009Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page)
28 May 2009Registered office changed on 28/05/2009 from 33 new bond street london W1S 2RS (1 page)
28 May 2009Director appointed mr jonathan simon green (2 pages)
28 May 2009Director appointed mr jonathan simon green (2 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Full accounts made up to 31 May 2008 (9 pages)
3 February 2009Full accounts made up to 31 May 2008 (9 pages)
3 March 2008Return made up to 31/12/07; full list of members (4 pages)
3 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Full accounts made up to 31 May 2007 (9 pages)
4 February 2008Full accounts made up to 31 May 2007 (9 pages)
18 February 2007Full accounts made up to 31 May 2006 (9 pages)
18 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 February 2007Full accounts made up to 31 May 2006 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006Full accounts made up to 31 May 2005 (10 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006Full accounts made up to 31 May 2005 (10 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 March 2005Full accounts made up to 31 May 2004 (10 pages)
14 March 2005Full accounts made up to 31 May 2004 (10 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Full accounts made up to 31 May 2003 (10 pages)
20 January 2004Full accounts made up to 31 May 2003 (10 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Full accounts made up to 31 May 2002 (10 pages)
11 October 2002Full accounts made up to 31 May 2002 (10 pages)
26 January 2002Full accounts made up to 31 May 2001 (10 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2002Full accounts made up to 31 May 2001 (10 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Full accounts made up to 31 May 2000 (10 pages)
29 January 2001Full accounts made up to 31 May 2000 (10 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Full accounts made up to 31 May 1999 (9 pages)
19 January 2000Full accounts made up to 31 May 1999 (9 pages)
12 March 1999Full accounts made up to 31 May 1998 (9 pages)
12 March 1999Full accounts made up to 31 May 1998 (9 pages)
5 January 1999Return made up to 31/12/98; no change of members (5 pages)
5 January 1999Return made up to 31/12/98; no change of members (5 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Secretary resigned (1 page)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
28 January 1998Full accounts made up to 31 May 1997 (11 pages)
28 January 1998Full accounts made up to 31 May 1997 (11 pages)
28 January 1998Return made up to 31/12/97; full list of members (8 pages)
22 July 1997New secretary appointed (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (1 page)
23 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1997Full accounts made up to 31 May 1996 (10 pages)
23 January 1997Return made up to 31/12/96; no change of members (6 pages)
23 January 1997Full accounts made up to 31 May 1996 (10 pages)
14 May 1996Full accounts made up to 31 May 1995 (10 pages)
14 May 1996Full accounts made up to 31 May 1995 (10 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
12 July 1993Memorandum and Articles of Association (14 pages)
12 July 1993Memorandum and Articles of Association (14 pages)
11 July 1992Declaration of satisfaction of mortgage/charge (1 page)
11 July 1992Declaration of satisfaction of mortgage/charge (1 page)
11 December 1989Particulars of mortgage/charge (3 pages)
11 December 1989Particulars of mortgage/charge (3 pages)
28 September 1988Particulars of mortgage/charge (3 pages)
28 September 1988Particulars of mortgage/charge (3 pages)