Background WavePink WaveYellow Wave

ANTHONY GREEN AND SPENCER LIMITED (01618445)

ANTHONY GREEN AND SPENCER LIMITED (01618445) is an active UK company. incorporated on 2 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. ANTHONY GREEN AND SPENCER LIMITED has been registered for 44 years. Current directors include SPENCER, Antony Ian, SPENCER, Laurie Bene Rolfe.

Company Number
01618445
Status
active
Type
ltd
Incorporated
2 March 1982
Age
44 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SPENCER, Antony Ian, SPENCER, Laurie Bene Rolfe
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY GREEN AND SPENCER LIMITED

ANTHONY GREEN AND SPENCER LIMITED is an active company incorporated on 2 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. ANTHONY GREEN AND SPENCER LIMITED was registered 44 years ago.(SIC: 68320, 82990)

Status

active

Active since 44 years ago

Company No

01618445

LTD Company

Age

44 Years

Incorporated 2 March 1982

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ANTHONY GREEN & SPENCER (MANAGEMENTS) LIMITED
From: 25 March 1986To: 1 November 1988
ANTHONY GREEN & SPENCER MANAGEMENT LIMITED
From: 3 February 1986To: 25 March 1986
ANTHONY GREEN & PARTNERS (MANAGEMENTS) LIMITED
From: 5 September 1983To: 3 February 1986
DOVERHOME LIMITED
From: 2 March 1982To: 5 September 1983
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 2 March 1982To: 18 January 2024
Timeline

11 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Aug 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Oct 22
Loan Secured
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed N/A

SPENCER, Laurie Bene Rolfe

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1955
Director
Appointed 11 Oct 2022

GREEN, Ruth Simone

Resigned
36 Southway, LondonNW11 6RU
Secretary
Appointed 01 Nov 2007
Resigned 20 Aug 2015

GREEN, Ruth Simone

Resigned
36 Southway, LondonNW11 6RU
Secretary
Appointed 26 Jan 1993
Resigned 01 Oct 2007

GUPTA, Vinod Kumar

Resigned
5 Wren Avenue, LondonNW2 6UG
Secretary
Appointed 01 Oct 2007
Resigned 01 Nov 2007

SPENCER, Antony Ian

Resigned
50 Norrice Lea, LondonN2 0RL
Secretary
Appointed N/A
Resigned 06 Jan 1993

SPENCER, Laurie Bene Rolfe

Resigned
50 Norrice Lea, LondonN2 0RL
Secretary
Appointed 26 Jan 1993
Resigned 11 Sept 2003

GREEN, Anthony Martin, My

Resigned
36 Southway, LondonNW11 6RU
Born November 1953
Director
Appointed N/A
Resigned 20 Aug 2015

LEVESON, Louis Edward

Resigned
20 Laurel Way, LondonN20 8HZ
Born December 1965
Director
Appointed 17 Jun 1994
Resigned 14 Oct 2008

SPENCER, Jamie Allan Rolfe

Resigned
7 Manchester SquareW1U 3PQ
Born March 1988
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

SPENCER, Laurie Bene Rolfe

Resigned
7 Manchester SquareW1U 3PQ
Born May 1955
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

Persons with significant control

1

Mr Antony Ian Spencer

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 January 2023
AAMDAAMD
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Sail Address Company With Old Address
17 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Move Registers To Sail Company
17 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
24 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 2005
AUDAUD
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
30 September 2003
363aAnnual Return
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Legacy
13 September 2002
353353
Legacy
29 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363aAnnual Return
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
26 September 2000
363aAnnual Return
Legacy
26 September 2000
353353
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
21 September 1998
AUDAUD
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
288288
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
225(1)225(1)
Legacy
2 February 1993
288288
Legacy
31 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
27 November 1991
363x363x
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
27 August 1991
363aAnnual Return
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Auditors Resignation Company
7 March 1991
AUDAUD
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
19 June 1989
363363
Legacy
6 March 1989
287Change of Registered Office
Certificate Change Of Name Company
31 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
288288
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
13 April 1988
288288
Legacy
7 March 1988
288288
Legacy
6 January 1988
363363
Legacy
29 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
3 September 1986
288288
Certificate Change Of Name Company
25 March 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 February 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 September 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1982
NEWINCIncorporation