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

MARSHALL CAVENDISH LIMITED

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
00908793
Private Limited Company
Active

Company Overview

About Marshall Cavendish Ltd
MARSHALL CAVENDISH LIMITED was founded on 1967-06-19 and has its registered office in London. The organisation's status is listed as "Active". Marshall Cavendish Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSHALL CAVENDISH LIMITED
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Filing Information
Company Number 00908793
Company ID Number 00908793
Date formed 1967-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB993403795  
Last Datalog update: 2024-04-07 01:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL CAVENDISH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 MARSHALL CAVENDISH LIMITED
The following companies were found which have the same name as MARSHALL CAVENDISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSHALL CAVENDISH & WARD LIMITED UNIT 17 CORNISHWAY EAST GALMINGTON TRADING ESTATE TAUNTON SOMERSET TA1 5LZ Dissolved Company formed on the 2015-01-30
MARSHALL CAVENDISH (AUSTRALIA) PTY. LIMITED VIC 3000 Active Company formed on the 1988-11-02
MARSHALL CAVENDISH BUSINESS INFORMATION PRIVATE LIMITED NEW INDUSTRIAL ROAD Singapore 536196 Active Company formed on the 2008-09-09
MARSHALL CAVENDISH INSTITUTE PTE. LTD. NEW INDUSTRIAL ROAD Singapore 536196 Active Company formed on the 2008-09-09
MARSHALL CAVENDISH EDUCATION PTE. LTD. NEW INDUSTRIAL ROAD Singapore 536196 Active Company formed on the 2008-09-09
MARSHALL CAVENDISH INTERNATIONAL PRIVATE LIMITED NEW INDUSTRIAL ROAD Singapore 536196 Active Company formed on the 2008-09-09
MARSHALL CAVENDISH INTERNATIONAL (ASIA) PRIVATE LIMITED NEW INDUSTRIAL ROAD Singapore 536196 Active Company formed on the 2008-09-10
MARSHALL CAVENDISH LANGUAGE CENTRE Singapore Dissolved Company formed on the 2008-09-12
MARSHALL CAVENDISH BUSINESS INFORMATION (HK) LIMITED Active Company formed on the 2001-10-12
MARSHALL CAVENDISH CORPORATION 5302 ALLENDALE RD HOUSTON TX 77017 Forfeited Company formed on the 2014-11-10
MARSHALL CAVENDISH CORPORATION Delaware Unknown
MARSHALL CAVENDISH CORPORATION CONVERSION PO BOX 587 NORTH BELLMORE NY 11710 Active Company formed on the 0000-00-00

Company Officers of MARSHALL CAVENDISH LIMITED

Current Directors
Officer Role Date Appointed
YEN LING EVELYN CHUA
Director 2017-09-22
PENG YIM SIEW
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FOOK SENG CHEONG
Director 2006-08-29 2017-09-22
SIK NGEE GOH
Director 2010-06-15 2013-10-02
FEI CHEN LEE
Director 2010-05-04 2013-04-26
DAVID CHOW
Director 2003-09-24 2012-07-12
JUI SIA NG
Director 2006-08-29 2010-06-15
SHANE ARMSTRONG
Director 2007-05-31 2010-05-04
ROBERT LEE
Company Secretary 2007-03-30 2009-12-01
CHRISTOPHER RICHARD JENNER
Director 2005-08-31 2009-08-20
CHRISTOPHER JOHN HAM
Director 2005-08-31 2008-07-10
CRAIG SHAUN TRANTER
Director 2006-03-01 2007-09-30
SENG KHOON NG
Company Secretary 2005-11-14 2007-03-30
SECK-KHUI LAI
Director 2001-01-02 2006-08-29
GUAN HENG LING
Director 2005-11-24 2006-08-29
SONNY HOCK SUN TAN
Director 2005-08-31 2006-08-29
ELSA HWEE KHOON TAN
Director 2005-11-24 2006-07-31
JOHN FRANCIS BYRNE
Company Secretary 2000-01-25 2005-11-11
PETER LOUGHBOROUGH BARBER
Director 2002-01-14 2005-06-21
ALBERT LEE
Director 2002-04-20 2005-05-16
ROBERT GEORGE PITTS
Director 2002-01-14 2004-01-27
DAVID HOLFORD BENSON
Director 1991-02-13 2002-01-14
KIM SAN LIM
Director 1991-02-13 2002-01-14
HONG PAK KUA
Director 1991-02-13 2001-02-16
DOUGLAS JAMES MASTERTON NETHERY
Company Secretary 1996-10-08 2000-01-25
GORDON ALDRIDGE DUGGAN
Director 1997-09-01 1998-10-22
STEPHEN PAUL DYER
Company Secretary 1992-10-06 1996-10-08
KEE SUM HOOI
Director 1992-10-06 1996-07-15
MICHAEL YUE ONN FAM
Director 1991-02-13 1994-04-14
KEE SUM HOOI
Company Secretary 1991-02-13 1992-10-06
CHIN GEOK LIM
Director 1991-02-13 1992-10-06

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
2024-03-19FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-09FULL ACCOUNTS MADE UP TO 30/09/22
2022-03-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR YEN LING EVELYN CHUA
2019-11-22AP01DIRECTOR APPOINTED AZRIMAN BIN MANSOR
2019-07-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-03-15CH01Director's details changed for Mr Peng Yim Siew on 2018-03-02
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 4896000
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-28PSC08Notification of a person with significant control statement
2018-02-28PSC09Withdrawal of a person with significant control statement on 2018-02-28
2018-02-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-04AP01DIRECTOR APPOINTED MS YEN LING EVELYN CHUA
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOOK SENG CHEONG
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 4896000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-21CH01Director's details changed for Anthony Fook Seng Cheong on 2017-02-12
2016-04-26AUDAUDITOR'S RESIGNATION
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 4896000
2016-03-30AR0113/02/16 FULL LIST
2016-03-30AR0113/02/16 FULL LIST
2016-03-10AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4896000
2015-05-11AR0113/02/15 ANNUAL RETURN FULL LIST
2015-05-11CH01Director's details changed for Mr Peng Yim Siew on 2015-02-13
2014-08-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-11CH01Director's details changed for Anthony Fook Seng Cheong on 2014-06-03
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM 66 Chiltern Street London W1U 4JT
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 4896000
2014-03-04AR0113/02/14 ANNUAL RETURN FULL LIST
2014-03-04CH01Director's details changed for Anthony Fook Seng Cheong on 2014-02-01
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIK GOH
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR FEI LEE
2013-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIEW PENG YIM / 18/03/2013
2013-03-21AP01DIRECTOR APPOINTED MR SIEW PENG YIM
2013-02-19AR0113/02/13 FULL LIST
2012-10-03DISS40DISS40 (DISS40(SOAD))
2012-10-02GAZ1FIRST GAZETTE
2012-09-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHOW
2012-04-05AR0113/02/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FEI CHEN LEE / 13/02/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHOW / 13/02/2012
2012-01-16SH0114/06/11 STATEMENT OF CAPITAL GBP 4365000
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-01AR0113/02/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-12AP01DIRECTOR APPOINTED SIK NGEE GOH
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JUI NG
2010-06-03AP01DIRECTOR APPOINTED FEI CHEN LEE
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SHANE ARMSTRONG
2010-03-18AR0113/02/10 NO CHANGES
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 5TH FLOOR 32-38 SAFFRON HILL LONDON EC1N 8FH
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LEE
2009-10-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JENNER
2009-03-23363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / SHANE ARMSTRONG / 11/12/2008
2008-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAM
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHEONG / 31/03/2008
2008-03-25363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-07288bDIRECTOR RESIGNED
2007-12-06AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 119 WARDOUR STREET LONDON W1F 0UW
2007-08-17288aNEW DIRECTOR APPOINTED
2007-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-15288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-03-24363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-04-20363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED
2005-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to MARSHALL CAVENDISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL CAVENDISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-11-10 Satisfied KLEINWORT BENSON LIMITED
LEGAL ASSIGNMENT 1972-09-15 Outstanding BARCLAY BANK D.G.O.
LEGAL ASSIGNMENT 1970-11-30 Outstanding BARCLAY BANK D.G.O.
LEGAL ASSIGNMENT 1970-11-20 Outstanding BARCLAY BANK D.G.O.
LEGAL ASSIGNMENT 1970-10-21 Outstanding BARCLAY BANK D.G.O.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 MARSHALL CAVENDISH LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL CAVENDISH LIMITED registering or being granted any patents
Domain Names

MARSHALL CAVENDISH LIMITED owns 1 domain names.

mcelt.co.uk  

Trademarks

Trademark applications by MARSHALL CAVENDISH LIMITED

MARSHALL CAVENDISH LIMITED is the Original registrant for the trademark MARSHALL CAVENDISH ™ (72444000) through the USPTO on the 1972-12-18
In the statement, Column 2, Lines 3-4, U.S. Class 038, is reclassified to International Class 016.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED P GLOBAL REALISATIONS LIMITED 2010-04-28 Outstanding

We have found 1 mortgage charges which are owed to MARSHALL CAVENDISH LIMITED

Income
Government Income
We have not found government income sources for MARSHALL CAVENDISH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as MARSHALL CAVENDISH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL CAVENDISH 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.
Import/Export of Goods
Goods imported/exported by MARSHALL CAVENDISH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARSHALL CAVENDISH LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL CAVENDISH 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 MARSHALL CAVENDISH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1