Company NameAnthony Green And Spencer Limited
DirectorsAntony Ian Spencer and Laurie Bene Rolfe Spencer
Company StatusActive
Company Number01618445
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMy Anthony Martin Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(9 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 20 August 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NameMr Antony Ian Spencer
NationalityBritish
StatusResigned
Appointed01 September 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Norrice Lea
London
N2 0RL
Secretary NameRuth Simone Green
NationalityBritish
StatusResigned
Appointed26 January 1993(10 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NameLaurie Spencer
NationalityAmerican
StatusResigned
Appointed26 January 1993(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Norrice Lea
Hampstead Garden Suburb
London
N2 0RL
Secretary NameMrs Laurie Bene Rolfe Spencer
NationalityBritish
StatusResigned
Appointed26 January 1993(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Norrice Lea
Hampstead Garden Suburb
London
N2 0RL
Director NameMr Louis Edward Leveson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(12 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 October 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address20 Laurel Way
Tottridge
London
N20 8HZ
Secretary NameVinod Kumar Gupta
NationalityBritish
StatusResigned
Appointed01 October 2007(25 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wren Avenue
London
NW2 6UG
Director NameMr Jamie Allan Rolfe Spencer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(35 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(35 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Square
London
W1U 3PQ

Contact

Websitewww.anthonygreenandspencer.com
Telephone020 79352335
Telephone regionLondon

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

50 at £1Antony Ian Spencer
50.00%
Ordinary
50 at £1Hub S London Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£343,336
Cash£230,624
Current Liabilities£1,733,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

25 September 1991Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

18 January 2024Change of details for Mr Antony Ian Spencer as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Antony Ian Spencer on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Mrs Laurie Bene Rolfe Spencer on 18 January 2024 (2 pages)
18 January 2024Registered 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 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
25 January 2023Amended total exemption full accounts made up to 31 December 2021 (5 pages)
12 October 2022Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 11 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
14 February 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
14 February 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
6 September 2018Confirmation statement made on 1 September 2018 with updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 January 2018Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
11 September 2017Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
16 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Ruth Simone Green as a secretary on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Ruth Simone Green as a secretary on 20 August 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Satisfaction of charge 3 in full (1 page)
20 January 2015Satisfaction of charge 3 in full (1 page)
20 January 2015Satisfaction of charge 2 in full (1 page)
20 January 2015Satisfaction of charge 1 in full (1 page)
20 January 2015Satisfaction of charge 1 in full (1 page)
20 January 2015Satisfaction of charge 2 in full (1 page)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
21 October 2014Register 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 2014Register 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 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
17 January 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page)
17 January 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
19 March 2009Return made up to 01/09/08; full list of members (4 pages)
19 March 2009Return made up to 01/09/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 October 2008Appointment terminated director louis leveson (1 page)
20 October 2008Appointment terminated director louis leveson (1 page)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
14 September 2007Return made up to 01/09/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 7 manchester square london W1M 5RE (1 page)
24 May 2007Registered office changed on 24/05/07 from: 7 manchester square london W1M 5RE (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
18 October 2006Return made up to 01/09/06; full list of members (3 pages)
18 October 2006Return made up to 01/09/06; full list of members (3 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
2 September 2005Return made up to 01/09/05; full list of members (8 pages)
2 September 2005Return made up to 01/09/05; full list of members (8 pages)
7 June 2005Accounts for a small company made up to 30 April 2004 (8 pages)
7 June 2005Accounts for a small company made up to 30 April 2004 (8 pages)
29 March 2005Return made up to 01/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Return made up to 01/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Auditor's resignation (1 page)
11 February 2005Auditor's resignation (1 page)
6 May 2004Accounts for a small company made up to 30 April 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 April 2003 (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 September 2003Return made up to 01/09/03; full list of members (7 pages)
30 September 2003Return made up to 01/09/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (17 pages)
4 March 2003Full accounts made up to 30 April 2002 (17 pages)
13 September 2002Location of register of members (1 page)
13 September 2002Return made up to 01/09/02; full list of members (6 pages)
13 September 2002Return made up to 01/09/02; full list of members (6 pages)
13 September 2002Location of register of members (1 page)
29 June 2002Secretary's particulars changed (1 page)
29 June 2002Secretary's particulars changed (1 page)
30 October 2001Full accounts made up to 30 April 2001 (16 pages)
30 October 2001Full accounts made up to 30 April 2001 (16 pages)
4 October 2001Return made up to 01/09/01; full list of members (7 pages)
4 October 2001Return made up to 01/09/01; full list of members (7 pages)
20 January 2001Full accounts made up to 30 April 2000 (15 pages)
20 January 2001Full accounts made up to 30 April 2000 (15 pages)
26 September 2000Location of register of members (1 page)
26 September 2000Return made up to 01/09/00; full list of members (7 pages)
26 September 2000Location of register of members (1 page)
26 September 2000Return made up to 01/09/00; full list of members (7 pages)
7 February 2000Full accounts made up to 30 April 1999 (16 pages)
7 February 2000Full accounts made up to 30 April 1999 (16 pages)
24 November 1999Return made up to 01/09/99; full list of members (6 pages)
24 November 1999Return made up to 01/09/99; full list of members (6 pages)
30 April 1999Full accounts made up to 30 April 1998 (16 pages)
30 April 1999Full accounts made up to 30 April 1998 (16 pages)
28 October 1998Return made up to 01/09/98; full list of members (5 pages)
28 October 1998Return made up to 01/09/98; full list of members (5 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
27 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
29 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/97
(1 page)
29 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/09/97
(1 page)
29 December 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/97
(1 page)
29 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/97
(1 page)
29 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/97
(1 page)
29 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/09/97
(1 page)
15 October 1997Return made up to 01/09/97; no change of members (4 pages)
15 October 1997Return made up to 01/09/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
12 November 1996Return made up to 01/09/96; no change of members (6 pages)
12 November 1996Return made up to 01/09/96; no change of members (6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
14 September 1995Return made up to 01/09/95; full list of members (10 pages)
14 September 1995Return made up to 01/09/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
27 November 1991Return made up to 01/09/91; full list of members (7 pages)
27 November 1991Return made up to 01/09/91; full list of members (7 pages)
31 October 1988Company name changed\certificate issued on 31/10/88 (2 pages)
31 October 1988Company name changed\certificate issued on 31/10/88 (2 pages)
25 March 1986Company name changed\certificate issued on 25/03/86 (2 pages)
25 March 1986Company name changed\certificate issued on 25/03/86 (2 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (2 pages)
5 September 1983Company name changed\certificate issued on 05/09/83 (2 pages)
5 September 1983Company name changed\certificate issued on 05/09/83 (2 pages)
2 March 1982Incorporation (18 pages)
2 March 1982Incorporation (18 pages)