London
W1U 3DY
Director Name | Mrs Laurie Bene Rolfe Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Jacobs Well Mews London W1U 3DY |
Director Name | My Anthony Martin Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 20 August 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Secretary Name | Mr Antony Ian Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Norrice Lea London N2 0RL |
Secretary Name | Ruth Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Secretary Name | Laurie Spencer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Norrice Lea Hampstead Garden Suburb London N2 0RL |
Secretary Name | Mrs Laurie Bene Rolfe Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Norrice Lea Hampstead Garden Suburb London N2 0RL |
Director Name | Mr Louis Edward Leveson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 October 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 20 Laurel Way Tottridge London N20 8HZ |
Secretary Name | Vinod Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(25 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wren Avenue London NW2 6UG |
Director Name | Mr Jamie Allan Rolfe Spencer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(35 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Mrs Laurie Bene Rolfe Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(35 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Website | www.anthonygreenandspencer.com |
---|---|
Telephone | 020 79352335 |
Telephone region | London |
Registered Address | 10 Jacobs Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Antony Ian Spencer 50.00% Ordinary |
---|---|
50 at £1 | Hub S London Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,336 |
Cash | £230,624 |
Current Liabilities | £1,733,559 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
25 September 1991 | Delivered on: 3 October 1991 Satisfied on: 20 January 2015 Persons entitled: Credit of Lyonnais Classification: Letter of charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums from time to time standing to the credit of accounts (s) 1112820..101...00 (see form 395 for full detail. Fully Satisfied |
---|---|
25 September 1991 | Delivered on: 3 October 1991 Satisfied on: 20 January 2015 Persons entitled: Credit Lyonnais Classification: Letter of charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of sums from time to time standing to the credit of account(s) 1112820.102.00 maintained with credit lyonnais and the sum or sums from time to time standing to the creedit of any blocked deposit accounts which may hereafter be opened see form 395 M126 for details. Fully Satisfied |
30 July 1991 | Delivered on: 13 August 1991 Satisfied on: 20 January 2015 Persons entitled: Credit Lyonnais Classification: Letter of charge and set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of sums from time to time standing to the credit of account(s) 1112820.002.00 maintained with credit lyonnais and the sum or sums from time to time standing to the creedit of any blocked deposit accounts which may hereafter be opened see form 395 M126 for details. Fully Satisfied |
18 January 2024 | Change of details for Mr Antony Ian Spencer as a person with significant control on 18 January 2024 (2 pages) |
---|---|
18 January 2024 | Director's details changed for Mr Antony Ian Spencer on 18 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Mrs Laurie Bene Rolfe Spencer on 18 January 2024 (2 pages) |
18 January 2024 | Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 18 January 2024 (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
25 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
25 January 2023 | Amended total exemption full accounts made up to 31 December 2021 (5 pages) |
12 October 2022 | Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 11 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
14 February 2022 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
14 February 2022 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
11 February 2022 | Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages) |
2 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
6 September 2018 | Confirmation statement made on 1 September 2018 with updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 January 2018 | Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
11 September 2017 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
16 February 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 September 2015 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Ruth Simone Green as a secretary on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Ruth Simone Green as a secretary on 20 August 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Satisfaction of charge 3 in full (1 page) |
20 January 2015 | Satisfaction of charge 3 in full (1 page) |
20 January 2015 | Satisfaction of charge 2 in full (1 page) |
20 January 2015 | Satisfaction of charge 1 in full (1 page) |
20 January 2015 | Satisfaction of charge 1 in full (1 page) |
20 January 2015 | Satisfaction of charge 2 in full (1 page) |
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 October 2014 | Register inspection address has been changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
21 October 2014 | Register inspection address has been changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 January 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page) |
17 January 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Return made up to 01/09/08; full list of members (4 pages) |
19 March 2009 | Return made up to 01/09/08; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 October 2008 | Appointment terminated director louis leveson (1 page) |
20 October 2008 | Appointment terminated director louis leveson (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 7 manchester square london W1M 5RE (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 7 manchester square london W1M 5RE (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
18 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 01/09/06; full list of members (3 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
2 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
2 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
7 June 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
7 June 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
29 March 2005 | Return made up to 01/09/04; full list of members
|
29 March 2005 | Return made up to 01/09/04; full list of members
|
11 February 2005 | Auditor's resignation (1 page) |
11 February 2005 | Auditor's resignation (1 page) |
6 May 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
13 September 2002 | Location of register of members (1 page) |
13 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
13 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
13 September 2002 | Location of register of members (1 page) |
29 June 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
30 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
4 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
20 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
26 September 2000 | Location of register of members (1 page) |
26 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
26 September 2000 | Location of register of members (1 page) |
26 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
24 November 1999 | Return made up to 01/09/99; full list of members (6 pages) |
24 November 1999 | Return made up to 01/09/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 April 1998 (16 pages) |
30 April 1999 | Full accounts made up to 30 April 1998 (16 pages) |
28 October 1998 | Return made up to 01/09/98; full list of members (5 pages) |
28 October 1998 | Return made up to 01/09/98; full list of members (5 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
27 January 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
15 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
12 November 1996 | Return made up to 01/09/96; no change of members (6 pages) |
12 November 1996 | Return made up to 01/09/96; no change of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
16 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
14 September 1995 | Return made up to 01/09/95; full list of members (10 pages) |
14 September 1995 | Return made up to 01/09/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
27 November 1991 | Return made up to 01/09/91; full list of members (7 pages) |
27 November 1991 | Return made up to 01/09/91; full list of members (7 pages) |
31 October 1988 | Company name changed\certificate issued on 31/10/88 (2 pages) |
31 October 1988 | Company name changed\certificate issued on 31/10/88 (2 pages) |
25 March 1986 | Company name changed\certificate issued on 25/03/86 (2 pages) |
25 March 1986 | Company name changed\certificate issued on 25/03/86 (2 pages) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (2 pages) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (2 pages) |
5 September 1983 | Company name changed\certificate issued on 05/09/83 (2 pages) |
5 September 1983 | Company name changed\certificate issued on 05/09/83 (2 pages) |
2 March 1982 | Incorporation (18 pages) |
2 March 1982 | Incorporation (18 pages) |