Background WavePink WaveYellow Wave

ROBERTS & SPIEGEL ESTATES LIMITED (00359012)

ROBERTS & SPIEGEL ESTATES LIMITED (00359012) is an active UK company. incorporated on 26 January 1940. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBERTS & SPIEGEL ESTATES LIMITED has been registered for 86 years. Current directors include SPENCER, Antony Ian.

Company Number
00359012
Status
active
Type
ltd
Incorporated
26 January 1940
Age
86 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPENCER, Antony Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS & SPIEGEL ESTATES LIMITED

ROBERTS & SPIEGEL ESTATES LIMITED is an active company incorporated on 26 January 1940 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBERTS & SPIEGEL ESTATES LIMITED was registered 86 years ago.(SIC: 99999)

Status

active

Active since 86 years ago

Company No

00359012

LTD Company

Age

86 Years

Incorporated 26 January 1940

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 9 June 2015To: 9 February 2024
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 12 December 2012To: 9 June 2015
5Th Floor 7/10 Chandos Street London W1G 9DQ
From: 26 January 1940To: 12 December 2012
Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Oct 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Left
Jan 21
Director Joined
Feb 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 08 Oct 2018

SPENCER, Rosalyn Pamela

Resigned
Caenwood Court, LondonN6 4RU
Secretary
Appointed N/A
Resigned 12 Nov 2022

SPENCER, Denis

Resigned
Caenwood Court, LondonN6 4RU
Born February 1929
Director
Appointed N/A
Resigned 11 Aug 2018

SPENCER, Rosalyn Pamela

Resigned
Manchester Square, LondonW1U 3PQ
Born October 1931
Director
Appointed 27 Feb 2021
Resigned 12 Nov 2022

SPENCER, Rosalyn Pamela

Resigned
Caenwood Court, LondonN6 4RU
Born October 1931
Director
Appointed N/A
Resigned 29 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Denis Spencer

Ceased
Caenwood Court, LondonN6 4RU
Born October 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2018

Mr Antony Ian Spencer

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Gazette Notice Compulsory
10 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
20 August 1999
353353
Legacy
20 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Memorandum Articles
15 June 1990
MEM/ARTSMEM/ARTS
Legacy
22 March 1990
288288
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
26 February 1987
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87