CHARLES MARCUS GROUP SERVICES LTD

Register to unlock more data on OkredoRegister

CHARLES MARCUS GROUP SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01838511

Incorporation date

06/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 New Cavendish Street, London W1W 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon17/12/2025
Change of details for Mrs Glenys Rosemary Mason as a person with significant control on 2025-12-01
dot icon17/12/2025
Director's details changed for Mrs Glenys Rosemary Mason on 2025-12-04
dot icon28/04/2025
Total exemption full accounts made up to 2024-09-29
dot icon02/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon25/03/2024
Registered office address changed from 91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XF on 2024-03-25
dot icon25/03/2024
Register inspection address has been changed from 91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XF
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-09-29
dot icon15/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-09-29
dot icon22/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-09-29
dot icon18/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon18/01/2022
Register inspection address has been changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE
dot icon18/01/2022
Registered office address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE on 2022-01-18
dot icon13/01/2021
Change of details for Mr Geoffrey David Willies as a person with significant control on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Geoffrey David Willies on 2021-01-13
dot icon13/01/2021
Director's details changed for Mrs Glenys Rosemary Mason on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Geoffrey David Willies on 2021-01-13
dot icon13/01/2021
Change of details for Mrs Glenys Rosemary Mason as a person with significant control on 2021-01-13
dot icon13/01/2021
Director's details changed for Mrs Glenys Rosemary Mason on 2021-01-13
dot icon13/01/2021
Total exemption full accounts made up to 2020-09-29
dot icon13/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-09-29
dot icon22/03/2019
Accounts for a small company made up to 2018-09-29
dot icon16/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon17/05/2018
Director's details changed for Mrs Suzanne Therese Sanders on 2018-05-17
dot icon17/05/2018
Director's details changed for Mrs Glenys Rosemary Mason on 2018-05-17
dot icon17/05/2018
Director's details changed for Mr Geoffrey David Willies on 2018-05-17
dot icon17/05/2018
Secretary's details changed for Mrs Suzanne Therese Sanders on 2018-05-17
dot icon20/02/2018
Accounts for a small company made up to 2017-09-29
dot icon06/02/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon02/03/2017
Full accounts made up to 2016-09-29
dot icon23/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon26/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon23/09/2016
Register inspection address has been changed from 42 Brook Street London W1K 5DB United Kingdom to 4/91 New Cavendish Street London W1W 6XE
dot icon22/04/2016
Registered office address changed from 311 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GD to 4/91 New Cavendish Street London W1W 6XE on 2016-04-22
dot icon12/12/2015
Full accounts made up to 2015-09-29
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon21/04/2015
Full accounts made up to 2014-09-29
dot icon23/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon19/12/2013
Registered office address changed from Block a, Langstone Gate Solent Road Havant Hampshire PO9 1TR on 2013-12-19
dot icon16/12/2013
Appointment of Mrs Suzanne Therese Sanders as a director
dot icon11/12/2013
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon11/12/2013
Full accounts made up to 2013-09-29
dot icon17/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon17/10/2013
Director's details changed for Mrs Glenys Rosemary Mason on 2013-09-16
dot icon23/01/2013
Full accounts made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon24/01/2011
Accounts for a medium company made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon01/10/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Appointment of Mrs Suzanne Therese Sanders as a secretary
dot icon01/10/2010
Register inspection address has been changed
dot icon01/10/2010
Termination of appointment of Glenys Mason as a secretary
dot icon22/02/2010
Accounts for a medium company made up to 2009-09-30
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/11/2009
Director's details changed for Glenys Rosemary Mason on 2009-11-20
dot icon20/11/2009
Director's details changed for Geoffrey David Willies on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Glenys Rosemary Mason on 2009-11-20
dot icon20/11/2009
Director's details changed for Glenys Rosemary Mason on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Glenys Rosemary Mason on 2009-11-20
dot icon01/10/2009
Return made up to 16/09/09; full list of members
dot icon30/09/2009
Director and secretary's change of particulars / glenys mason / 16/09/2009
dot icon30/09/2009
Director's change of particulars / geoffrey willies / 16/09/2009
dot icon26/05/2009
Accounts for a small company made up to 2008-09-30
dot icon29/09/2008
Return made up to 16/09/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-09-30
dot icon10/10/2007
Return made up to 16/09/07; full list of members
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
Secretary's particulars changed;director's particulars changed
dot icon17/05/2007
Registered office changed on 17/05/07 from: 131 london road waterlooville hampshire PO7 7SJ
dot icon02/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Registered office changed on 19/10/06 from: 22B jacobs well mews london W1U 3DR
dot icon29/09/2006
Return made up to 16/09/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 16/09/05; full list of members
dot icon27/09/2005
Secretary's particulars changed;director's particulars changed
dot icon29/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 16/09/04; full list of members
dot icon16/02/2004
Certificate of change of name
dot icon18/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 30/10/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/11/2002
Return made up to 30/10/02; full list of members
dot icon09/04/2002
Registered office changed on 09/04/02 from: 17 cavendish square london W1G 0PH
dot icon28/02/2002
Return made up to 28/02/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon02/05/2001
Registered office changed on 02/05/01 from: 4TH floor 16 mortimer street london W1N 7RD
dot icon13/03/2001
Amended accounts made up to 2000-09-30
dot icon09/03/2001
Return made up to 28/02/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-09-30
dot icon17/05/2000
Certificate of change of name
dot icon13/03/2000
Return made up to 28/02/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-09-30
dot icon14/09/1999
Secretary's particulars changed;director's particulars changed
dot icon23/03/1999
Return made up to 28/02/99; full list of members
dot icon17/12/1998
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon08/09/1998
Ad 01/08/98--------- £ si 900@1=900 £ ic 100/1000
dot icon08/09/1998
Nc inc already adjusted 14/09/89
dot icon28/08/1998
Accounts for a small company made up to 1998-05-31
dot icon20/08/1998
New director appointed
dot icon19/08/1998
Certificate of change of name
dot icon06/07/1998
Secretary's particulars changed
dot icon17/04/1998
Return made up to 28/02/98; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1997-05-31
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Secretary resigned
dot icon06/05/1997
Return made up to 28/02/97; no change of members
dot icon23/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Registered office changed on 12/12/96 from: 37 warren street london, W1P 5PD
dot icon19/11/1996
Accounts for a small company made up to 1996-05-31
dot icon23/04/1996
Secretary resigned;director resigned
dot icon23/04/1996
New secretary appointed
dot icon12/03/1996
Return made up to 28/02/96; full list of members
dot icon15/02/1996
Accounts for a small company made up to 1995-05-31
dot icon26/09/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon02/03/1995
Return made up to 28/02/95; full list of members
dot icon04/10/1994
Accounts for a small company made up to 1994-05-31
dot icon31/03/1994
Accounts for a small company made up to 1993-05-31
dot icon09/03/1994
Return made up to 28/02/94; full list of members
dot icon26/03/1993
Accounts for a small company made up to 1992-05-31
dot icon04/03/1993
Return made up to 28/02/93; full list of members
dot icon16/03/1992
Return made up to 28/02/92; full list of members
dot icon09/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon21/02/1992
Registered office changed on 21/02/92 from: 23/25 eastcastle street london W1N 7PB
dot icon23/12/1991
Accounts for a small company made up to 1991-05-31
dot icon30/05/1991
Return made up to 28/02/91; full list of members
dot icon30/05/1991
Return made up to 28/02/90; full list of members
dot icon30/05/1991
Resolutions
dot icon29/04/1991
Ad 12/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1991
Accounts for a small company made up to 1990-05-31
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon31/05/1990
Director resigned
dot icon14/09/1989
Certificate of change of name
dot icon07/03/1989
Accounts for a small company made up to 1988-05-31
dot icon07/03/1989
Return made up to 28/02/89; full list of members
dot icon11/05/1988
Return made up to 28/02/88; full list of members
dot icon16/02/1988
Accounts made up to 1987-05-31
dot icon23/06/1987
Return made up to 28/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Registered office changed on 21/10/86 from: silvene house 1 chilworth mews london W2 3RG
dot icon26/09/1986
New director appointed
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
14.68K
-
0.00
198.11K
-
2022
55
16.08K
-
0.00
243.61K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Glenys Rosemary
Director
10/08/1998 - Present
11
Sanders, Suzanne Therese
Director
01/12/2013 - Present
6
Sanders, Suzanne Therese
Secretary
16/09/2010 - Present
-
Mason, Glenys Rosemary
Secretary
02/06/1997 - 16/09/2010
2
CHARLES MARCUS LIMITED
Corporate Secretary
17/04/1996 - 01/06/1997
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES MARCUS GROUP SERVICES LTD

CHARLES MARCUS GROUP SERVICES LTD is an(a) Active company incorporated on 06/08/1984 with the registered office located at 91 New Cavendish Street, London W1W 6XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES MARCUS GROUP SERVICES LTD?

toggle

CHARLES MARCUS GROUP SERVICES LTD is currently Active. It was registered on 06/08/1984 .

Where is CHARLES MARCUS GROUP SERVICES LTD located?

toggle

CHARLES MARCUS GROUP SERVICES LTD is registered at 91 New Cavendish Street, London W1W 6XF.

What does CHARLES MARCUS GROUP SERVICES LTD do?

toggle

CHARLES MARCUS GROUP SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHARLES MARCUS GROUP SERVICES LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with no updates.