Company NameRoberts & Spiegel Estates Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number00359012
CategoryPrivate Limited Company
Incorporation Date26 January 1940(84 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(78 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMr Denis Spencer
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(51 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 11 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU
Secretary NameMrs Rosalyn Pamela Spencer
NationalityBritish
StatusResigned
Appointed10 November 1991(51 years, 10 months after company formation)
Appointment Duration31 years (resigned 12 November 2022)
RoleCompany Director
Correspondence Address9 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameMrs Rosalyn Pamela Spencer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2021(81 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Antony Ian Spencer
50.00%
Ordinary
1 at £1Denis Spencer
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

16 November 1959Delivered on: 25 November 1959
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 68, chichester road, lower edmonton, london, N.9. together with all fixtures present and future title no. Mx 81842.
Outstanding
16 November 1959Delivered on: 25 November 1959
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 92 chichester road, lower edmonton, london, N.9. together with all fixtures present and future, title no. Mx 81849.
Outstanding
16 November 1959Delivered on: 25 November 1959
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 108, chichester road, lower edmonton, london, N.9. together with all fixtures present and future title no. Mx 81851.
Outstanding
13 January 1958Delivered on: 17 January 1958
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 28 coombe road, london N22 together with all fixtures present and future title P48723.
Outstanding
13 January 1958Delivered on: 17 January 1958
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Nos 52,68,72,92, and 108 chichester road, london N.9 together with all fixtures present & future title no mx 83837.
Outstanding
13 January 1958Delivered on: 17 January 1958
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 7 devonshire road, london N.9, together with all fixtures present and future, title no p 133481.
Outstanding
29 July 1946Delivered on: 19 August 1946
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies not exceeding sterling pounds 400.
Particulars: 11 mayfield crescent enfield, middx.
Outstanding

Filing History

29 January 2021Termination of appointment of Rosalyn Pamela Spencer as a director on 29 January 2021 (1 page)
12 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 November 2018Confirmation statement made on 10 November 2018 with updates (3 pages)
15 November 2018Termination of appointment of Denis Spencer as a director on 11 August 2018 (1 page)
15 November 2018Cessation of Denis Spencer as a person with significant control on 11 August 2018 (1 page)
8 October 2018Appointment of Mr Antony Ian Spencer as a director on 8 October 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 March 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
16 June 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
16 June 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Director's details changed for Mr Denis Spencer on 1 January 2014 (2 pages)
9 June 2015Director's details changed for Mrs Rosalyn Pamela Spencer on 1 January 2014 (2 pages)
9 June 2015Director's details changed for Mrs Rosalyn Pamela Spencer on 1 January 2014 (2 pages)
9 June 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Director's details changed for Mr Denis Spencer on 1 January 2014 (2 pages)
9 June 2015Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 7 Manchester Square London W1U 3PQ on 9 June 2015 (1 page)
9 June 2015Director's details changed for Mr Denis Spencer on 1 January 2014 (2 pages)
9 June 2015Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 7 Manchester Square London W1U 3PQ on 9 June 2015 (1 page)
9 June 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Director's details changed for Mrs Rosalyn Pamela Spencer on 1 January 2014 (2 pages)
9 June 2015Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 7 Manchester Square London W1U 3PQ on 9 June 2015 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 12 December 2012 (1 page)
11 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
11 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rosalyn Pamela Spencer on 9 December 2012 (2 pages)
11 December 2012Director's details changed for Mr Denis Spencer on 9 December 2012 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
23 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
23 September 2011Director's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
22 September 2011Secretary's details changed for Mrs Rosalyn Pamela Spencer on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Denis Spencer on 1 August 2011 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Return made up to 10/11/08; full list of members (3 pages)
5 January 2009Return made up to 10/11/08; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 10/11/07; full list of members (7 pages)
15 January 2008Return made up to 10/11/07; full list of members (7 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 December 2006Return made up to 10/11/06; full list of members (7 pages)
13 December 2006Return made up to 10/11/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 10/11/05; full list of members (7 pages)
15 November 2005Return made up to 10/11/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Return made up to 10/11/04; full list of members (7 pages)
26 November 2004Return made up to 10/11/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003Return made up to 10/11/03; full list of members (7 pages)
12 December 2003Return made up to 10/11/03; full list of members (7 pages)
28 January 2003Return made up to 10/11/02; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Return made up to 10/11/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 December 2001Return made up to 10/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2001Return made up to 10/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 10/11/00; full list of members (6 pages)
2 January 2001Return made up to 10/11/00; full list of members (6 pages)
6 October 2000Registered office changed on 06/10/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
6 October 2000Registered office changed on 06/10/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
4 May 2000Return made up to 10/11/99; full list of members (6 pages)
4 May 2000Return made up to 10/11/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Registered office changed on 20/08/99 from: 399 hendon way london NW4 3LH (1 page)
20 August 1999Registered office changed on 20/08/99 from: 399 hendon way london NW4 3LH (1 page)
20 August 1999Location of register of members (1 page)
20 August 1999Location of register of members (1 page)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
23 December 1998Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
23 December 1998Return made up to 10/11/98; full list of members
  • 363(287) ‐ Registered office changed on 23/12/98
(6 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 December 1997Return made up to 10/11/97; no change of members (4 pages)
12 December 1997Return made up to 10/11/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
5 December 1996Return made up to 10/11/96; no change of members (4 pages)
5 December 1996Return made up to 10/11/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
3 January 1996Return made up to 10/11/95; full list of members (6 pages)
3 January 1996Return made up to 10/11/95; full list of members (6 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)