Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTHONY GREEN AND SPENCER LIMITED
Company Information for

ANTHONY GREEN AND SPENCER LIMITED

10 JACOBS WELL MEWS, LONDON, W1U 3DY,
Company Registration Number
01618445
Private Limited Company
Active

Company Overview

About Anthony Green And Spencer Ltd
ANTHONY GREEN AND SPENCER LIMITED was founded on 1982-03-02 and has its registered office in London. The organisation's status is listed as "Active". Anthony Green And Spencer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANTHONY GREEN AND SPENCER LIMITED
 
Legal Registered Office
10 JACOBS WELL MEWS
LONDON
W1U 3DY
Other companies in W1U
 
Filing Information
Company Number 01618445
Company ID Number 01618445
Date formed 1982-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524019575  
Last Datalog update: 2025-01-05 11:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTHONY GREEN AND SPENCER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTHONY GREEN AND SPENCER LIMITED
The following companies were found which have the same name as ANTHONY GREEN AND SPENCER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTHONY GREEN AND SPENCER HOLDINGS LIMITED 10 JACOBS WELL MEWS LONDON W1U 3DY Active Company formed on the 2016-05-20

Company Officers of ANTHONY GREEN AND SPENCER LIMITED

Current Directors
Officer Role Date Appointed
ANTONY IAN SPENCER
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE ALLAN ROLFE SPENCER
Director 2018-01-29 2018-01-29
LAURIE BENE ROLFE SPENCER
Director 2018-01-29 2018-01-29
RUTH SIMONE GREEN
Company Secretary 2007-11-01 2015-08-20
ANTHONY MARTIN GREEN
Director 1991-09-01 2015-08-20
LOUIS EDWARD LEVESON
Director 1994-06-17 2008-10-14
VINOD KUMAR GUPTA
Company Secretary 2007-10-01 2007-11-01
RUTH SIMONE GREEN
Company Secretary 1993-01-26 2007-10-01
LAURIE BENE ROLFE SPENCER
Company Secretary 1993-01-26 2003-09-11
ANTONY IAN SPENCER
Company Secretary 1991-09-01 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY IAN SPENCER BRIXTON CENTRAL LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ANTONY IAN SPENCER LONDON & LA CAPITAL LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
ANTONY IAN SPENCER ANTHONY GREEN AND SPENCER HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
ANTONY IAN SPENCER ELECTRICWORKS N7 LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
ANTONY IAN SPENCER STARCLASS GROUP LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
ANTONY IAN SPENCER STADIUM BLENHEIM COURT LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANTONY IAN SPENCER STADIUM CAPITAL WEST NO.2 LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANTONY IAN SPENCER STADIUM WEST LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ANTONY IAN SPENCER LONDON & NEW YORK (SERVICES) LIMITED Director 2013-08-28 CURRENT 2013-08-13 Active
ANTONY IAN SPENCER ELECTRICWORKS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
ANTONY IAN SPENCER STADIUM RESIDENTIAL INVESTMENTS LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
ANTONY IAN SPENCER LONDON & LA LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
ANTONY IAN SPENCER MANCHESTER SQUARE DEVELOPMENTS LIMITED Director 2012-08-24 CURRENT 2010-12-23 Active
ANTONY IAN SPENCER PHOENIX CAPITAL ADVISORS LIMITED Director 2012-07-04 CURRENT 2009-07-02 Active
ANTONY IAN SPENCER MAY DEVELOPMENTS (BRIXTON) LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
ANTONY IAN SPENCER MANCHESTER SQUARE CAPITAL LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
ANTONY IAN SPENCER LONDON & NEW YORK CAPITAL LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
ANTONY IAN SPENCER LONDON & NEW YORK LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ANTONY IAN SPENCER STARCLASS (HINDE HOUSE) NO.2 LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ANTONY IAN SPENCER LONDON RESIDENTIAL INVESTMENTS LIMITED Director 2012-02-03 CURRENT 2011-03-30 Active
ANTONY IAN SPENCER NW X WORKS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
ANTONY IAN SPENCER GREENWICH VILLAGE (HIGHBURY) NO. 2 LIMITED Director 2011-03-31 CURRENT 2010-06-23 Active
ANTONY IAN SPENCER CITY & EASTERN LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active - Proposal to Strike off
ANTONY IAN SPENCER GREENWICH VILLAGE (HIGHBURY) LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
ANTONY IAN SPENCER STARCLASS PROPERTIES (NO.2) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
ANTONY IAN SPENCER LONDON & NEW YORK DEVELOPMENTS LIMITED Director 2009-05-22 CURRENT 2002-11-18 Active
ANTONY IAN SPENCER LONDON & NEW YORK INVESTMENTS LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
ANTONY IAN SPENCER MANCHESTER SQUARE INVESTMENTS LIMITED Director 2008-11-13 CURRENT 2008-11-13 Active
ANTONY IAN SPENCER STADIUM CAPITAL HOLDINGS (NO. 2) LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
ANTONY IAN SPENCER CARIBAX LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
ANTONY IAN SPENCER GREENWICH VILLAGE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
ANTONY IAN SPENCER STADIUM LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
ANTONY IAN SPENCER STADIUM CAPITAL (VIETNAM) LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active - Proposal to Strike off
ANTONY IAN SPENCER STARCLASS (MARKET STREET) LTD Director 2006-09-20 CURRENT 2006-09-20 Active
ANTONY IAN SPENCER STARCLASS (HINDE HOUSE) LTD Director 2006-09-20 CURRENT 2006-09-20 Active
ANTONY IAN SPENCER STARCLASS (THE RIVERWAY) LTD Director 2006-09-20 CURRENT 2006-09-20 Active
ANTONY IAN SPENCER STADIUM INVESTMENT LIMITED Director 2006-08-04 CURRENT 2002-11-29 Active
ANTONY IAN SPENCER ANTHONY GREEN & SPENCER RESIDENTIAL LIMITED Director 2006-06-21 CURRENT 2006-06-21 Liquidation
ANTONY IAN SPENCER STADIUM INVESTMENT (NO 2) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
ANTONY IAN SPENCER VIZION 7 LIMITED Director 2006-03-03 CURRENT 2003-09-29 Active
ANTONY IAN SPENCER STADIUM CAPITAL WEST LIMITED Director 2006-01-31 CURRENT 2003-01-13 Active
ANTONY IAN SPENCER STADIUM DEVELOPMENT LIMITED Director 2005-12-23 CURRENT 2005-12-23 Active
ANTONY IAN SPENCER STADIUM CAPITAL LTD Director 2005-12-23 CURRENT 2005-12-23 Active
ANTONY IAN SPENCER LONDON & NEW YORK PROPERTIES LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
ANTONY IAN SPENCER STADIUM CAPITAL INVESTMENTS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
ANTONY IAN SPENCER STADIUM CAPITAL DEVELOPMENTS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
ANTONY IAN SPENCER STADIUM CAPITAL HOLDINGS LTD Director 2005-12-15 CURRENT 2005-12-15 Active
ANTONY IAN SPENCER STADIUM RESIDENTIAL LTD Director 2005-12-15 CURRENT 2005-12-15 Active
ANTONY IAN SPENCER FALCONLAND (PALACE) LIMITED Director 2005-09-15 CURRENT 2005-09-15 Active
ANTONY IAN SPENCER CHARTGOLD LIMITED Director 2002-05-29 CURRENT 2002-05-22 Active
ANTONY IAN SPENCER FALCONLAND BRIGHTON LIMITED Director 2000-01-12 CURRENT 2000-01-12 Active
ANTONY IAN SPENCER "PHOENIX" MANAGEMENT COMPANY LIMITED Director 1999-03-29 CURRENT 1996-08-28 Active
ANTONY IAN SPENCER STARCLASS PROPERTIES LIMITED Director 1997-10-16 CURRENT 1996-08-29 Active
ANTONY IAN SPENCER THE KAIZEN INVESTMENT COMPANY LIMITED Director 1997-02-20 CURRENT 1996-07-25 Active
ANTONY IAN SPENCER BENDENIS PROPERTIES LIMITED Director 1995-11-01 CURRENT 1983-11-14 Active
ANTONY IAN SPENCER THE FALCON LAND DEVELOPMENT COMPANY LIMITED Director 1995-02-02 CURRENT 1990-04-23 Active
ANTONY IAN SPENCER HIGHBURY 123 LIMITED Director 1991-05-15 CURRENT 1991-04-25 Dissolved 2014-03-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-19Previous accounting period shortened from 31/12/23 TO 30/12/23
2024-09-03CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES
2024-06-20Register inspection address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 10 Jacobs Well Mews London W1U 3DY
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-01-25Amended account full exemption
2022-10-12DIRECTOR APPOINTED MRS LAURIE BENE ROLFE SPENCER
2022-10-12AP01DIRECTOR APPOINTED MRS LAURIE BENE ROLFE SPENCER
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-02-14Change of details for Mr Antony Ian Spencer as a person with significant control on 2016-04-06
2022-02-14Change of details for Mr Antony Ian Spencer as a person with significant control on 2016-04-06
2022-02-14PSC04Change of details for Mr Antony Ian Spencer as a person with significant control on 2016-04-06
2022-02-11Director's details changed for Mr Antony Ian Spencer on 2009-10-01
2022-02-11CH01Director's details changed for Mr Antony Ian Spencer on 2009-10-01
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE SPENCER
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SPENCER
2018-01-29AP01DIRECTOR APPOINTED MR JAMIE ALLAN ROLFE SPENCER
2018-01-29AP01DIRECTOR APPOINTED MRS LAURIE BENE ROLFE SPENCER
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-11PSC04Change of details for Mr Antony Ian Spencer as a person with significant control on 2016-04-06
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN GREEN
2015-09-01TM02Termination of appointment of Ruth Simone Green on 2015-08-20
2015-02-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0101/09/14 ANNUAL RETURN FULL LIST
2014-10-21AD02Register inspection address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL
2014-03-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-02AR0101/09/13 ANNUAL RETURN FULL LIST
2013-01-17AD02Register inspection address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England
2012-11-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-24AR0101/09/12 FULL LIST
2011-11-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-20AR0101/09/11 FULL LIST
2010-12-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-09-17AD02SAIL ADDRESS CREATED
2010-09-17AR0101/09/10 FULL LIST
2009-12-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-15AR0101/09/09 FULL LIST
2009-03-19363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2009-01-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR LOUIS LEVESON
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-01288aNEW SECRETARY APPOINTED
2007-12-01288bSECRETARY RESIGNED
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-09-14363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 7 MANCHESTER SQUARE LONDON W1M 5RE
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-18363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-02363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-29363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2005-02-11AUDAUDITOR'S RESIGNATION
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-30363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-13353LOCATION OF REGISTER OF MEMBERS
2002-09-13363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-06-29288cSECRETARY'S PARTICULARS CHANGED
2001-10-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-04363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-26363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-09-26353LOCATION OF REGISTER OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-24363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-28363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-09-21AUDAUDITOR'S RESIGNATION
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-29(W)ELRESS252 DISP LAYING ACC 30/09/97
1997-12-29(W)ELRESS366A DISP HOLDING AGM 30/09/97
1997-12-29(W)ELRESS386 DIS APP AUDS 30/09/97
1997-10-15363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-12363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1996-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-14363sRETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-29363(288)SECRETARY'S PARTICULARS CHANGED
1994-09-29363sRETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS
1994-06-21288NEW DIRECTOR APPOINTED
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-09363sRETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS
1993-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ANTHONY GREEN AND SPENCER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTHONY GREEN AND SPENCER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE AND SET OFF 1991-10-03 Satisfied CREDIT LYONNAIS
LETTER OF CHARGE AND SET OFF 1991-10-03 Satisfied CREDIT OF LYONNAIS
LETTER OF CHARGE AND SET OFF 1991-08-13 Satisfied CREDIT LYONNAIS
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTHONY GREEN AND SPENCER LIMITED

Intangible Assets
Patents
We have not found any records of ANTHONY GREEN AND SPENCER LIMITED registering or being granted any patents
Domain Names

ANTHONY GREEN AND SPENCER LIMITED owns 1 domain names.

ags-res.co.uk  

Trademarks
We have not found any records of ANTHONY GREEN AND SPENCER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANTHONY GREEN AND SPENCER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Islington 2010-06-14 GBP £86,241

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANTHONY GREEN AND SPENCER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTHONY GREEN AND SPENCER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTHONY GREEN AND SPENCER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.