Active
Company Information for CHARLES MARCUS LTD.
91 NEW CAVENDISH STREET, LONDON, W1W 6XF,
|
Company Registration Number
03223879
Private Limited Company
Active |
Company Name | |
---|---|
CHARLES MARCUS LTD. | |
Legal Registered Office | |
91 NEW CAVENDISH STREET LONDON W1W 6XF Other companies in KT12 | |
Company Number | 03223879 | |
---|---|---|
Company ID Number | 03223879 | |
Date formed | 1996-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB690756989 |
Last Datalog update: | 2024-04-06 19:37:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHARLES MARCUS CONSULTING LTD. | 91 NEW CAVENDISH STREET LONDON W1W 6XF | Active | Company formed on the 1989-09-14 | |
CHARLES MARCUS GROUP SERVICES LTD | 91 NEW CAVENDISH STREET LONDON W1W 6XF | Active | Company formed on the 1984-08-06 | |
CHARLES MARCUS UK LTD. | 91 NEW CAVENDISH STREET LONDON W1W 6XF | Active | Company formed on the 1999-04-09 | |
CHARLES MARCUS AUSTRALIA PTY LTD | NSW 2000 | Active | Company formed on the 2012-10-17 | |
CHARLES MARCUS PTY LTD | NSW 2000 | Active | Company formed on the 1997-11-26 | |
CHARLES MARCUS PTE. LTD. | NORTH BRIDGE ROAD Singapore 188721 | Dissolved | Company formed on the 2011-12-01 | |
CHARLES MARCUS CORPORATION | Delaware | Unknown | ||
CHARLES MARCUS GLOBAL LTD | 91 NEW CAVENDISH STREET LONDON W1W 6XF | Active | Company formed on the 2019-10-09 | |
CHARLES MARCUS INTERNATIONAL SARL | Singapore | Active | Company formed on the 2012-10-19 |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE THERESE SANDERS |
||
SUZANNE THERESE SANDERS |
||
GEOFFREY DAVID WILLIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENYS ROSEMARY MASON |
Company Secretary | ||
GLENYS ROSEMARY MASON |
Director | ||
CHARLES MARCUS LIMITED |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES MARCUS UK LTD. | Director | 2013-12-01 | CURRENT | 1999-04-09 | Active | |
CHARLES MARCUS GROUP SERVICES LTD | Director | 2013-12-01 | CURRENT | 1984-08-06 | Active | |
CHARLES MARCUS CONSULTING LTD. | Director | 2013-08-26 | CURRENT | 1989-09-14 | Active | |
CHARLES MARCUS CONSULTING LTD. | Director | 2013-10-01 | CURRENT | 1989-09-14 | Active | |
CHARLES MARCUS UK LTD. | Director | 1999-04-09 | CURRENT | 1999-04-09 | Active | |
CHARLES MARCUS GROUP SERVICES LTD | Director | 1993-02-28 | CURRENT | 1984-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/03/24 FROM 91 New Cavendish Street London W1W 6XE England | ||
Change of details for Mr Geoffrey David Willies as a person with significant control on 2024-03-25 | ||
Register inspection address changed from 91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XF | ||
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Register inspection address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE | ||
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM 4/91 New Cavendish Street London W1W 6XE England | ||
REGISTERED OFFICE CHANGED ON 17/01/22 FROM 4/91 New Cavendish Street London W1W 6XE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM 4/91 New Cavendish Street London W1W 6XE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Geoffrey David Willies on 2021-01-13 | |
PSC04 | Change of details for Mr Geoffrey David Willies as a person with significant control on 2021-01-13 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
PSC07 | CESSATION OF GLENYS ROSEMARY MASON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF GLENYS ROSEMARY MASON AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 17/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE THERESE SANDERS / 17/05/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE THERESE SANDERS on 2018-05-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AD02 | Register inspection address changed to 4/91 New Cavendish Street London W1W 6XE | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/16 FROM 311 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/13 FROM Block a, Langstone Gate Solent Road Havant Hampshire PO9 1TR | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE THERESE SANDERS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD04 | Register(s) moved to registered office address | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 12/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 12/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MRS SUZANNE THERESE SANDERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLENYS MASON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID WILLIES / 20/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIES / 28/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GLENYS MASON / 28/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 131 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7SJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 22B JACOBS WELL MEWS LONDON W1U 3DR | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 17 CAVENDISH SQUARE LONDON W1G 0PH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 4TH FLOOR 16 MORTIMER STREET LONDON W1N 7RD | |
CERTNM | COMPANY NAME CHANGED THE GLOBAL TRAVEL TEAM LIMITED CERTIFICATE ISSUED ON 19/02/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
88(2)R | AD 22/09/97--------- £ SI 10000@1=10000 £ IC 40000/50000 | |
363s | RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
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 CHARLES MARCUS LTD.
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as CHARLES MARCUS LTD. are:
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. |