CHARLES MARCUS LTD.

Register to unlock more data on OkredoRegister

CHARLES MARCUS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03223879

Incorporation date

12/07/1996

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 12/07/1996)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-09-30
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
Change of details for Mr Geoffrey David Willies as a person with significant control 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 2023-09-30
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 2022-09-30
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 2021-09-30
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 icon17/01/2022
Registered office address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE on 2022-01-17
dot icon13/01/2021
Confirmation statement made on 2021-01-01 with no updates
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 Mr Geoffrey David Willies as a person with significant control on 2021-01-13
dot icon13/01/2021
Total exemption full accounts made up to 2020-09-30
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 2019-09-30
dot icon22/03/2019
Accounts for a small company made up to 2018-09-30
dot icon22/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon20/01/2019
Cessation of Glenys Rosemary Mason as a person with significant control on 2019-01-01
dot icon17/05/2018
Director's details changed for Mr Geoffrey David Willies on 2018-05-17
dot icon17/05/2018
Director's details changed for Mrs Suzanne Therese Sanders on 2018-05-17
dot icon17/05/2018
Secretary's details changed for Mrs Suzanne Therese Sanders on 2018-05-17
dot icon19/02/2018
Accounts for a small company made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon28/02/2017
Full accounts made up to 2016-09-30
dot icon23/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon23/09/2016
Register inspection address has been changed to 4/91 New Cavendish Street London W1W 6XE
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
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
Accounts for a small company made up to 2015-09-30
dot icon31/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon21/04/2015
Accounts for a small company made up to 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-07-12 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
Accounts for a small company made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon23/01/2013
Accounts for a small company made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon06/08/2012
Register(s) moved to registered office address
dot icon24/04/2012
Accounts for a small company made up to 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon24/01/2011
Accounts for a small company made up to 2010-09-30
dot icon13/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Register inspection address has been changed
dot icon06/08/2010
Appointment of Mrs Suzanne Therese Sanders as a secretary
dot icon06/08/2010
Termination of appointment of Glenys Mason as a secretary
dot icon22/02/2010
Accounts for a small company made up to 2009-09-30
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 icon31/07/2009
Return made up to 12/07/09; full list of members
dot icon28/07/2009
Director's change of particulars / geoffrey willies / 28/07/2009
dot icon28/07/2009
Secretary's change of particulars / glenys mason / 28/07/2009
dot icon26/05/2009
Accounts for a small company made up to 2008-09-30
dot icon25/07/2008
Return made up to 12/07/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-09-30
dot icon07/08/2007
Return made up to 12/07/07; full list of members
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
Secretary's particulars changed
dot icon17/05/2007
Registered office changed on 17/05/07 from: 131 london road waterlooville hampshire PO7 7SJ
dot icon14/05/2007
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 icon07/08/2006
Return made up to 12/07/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/08/2005
Return made up to 12/07/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/07/2004
Return made up to 12/07/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon16/08/2002
Return made up to 12/07/02; full list of members
dot icon09/04/2002
Registered office changed on 09/04/02 from: 17 cavendish square london W1G 0PH
dot icon28/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon20/07/2001
Return made up to 12/07/01; full list of members
dot icon17/05/2001
Director resigned
dot icon02/05/2001
Registered office changed on 02/05/01 from: 4TH floor 16 mortimer street london W1N 7RD
dot icon19/02/2001
Certificate of change of name
dot icon10/01/2001
Accounts for a small company made up to 2000-09-30
dot icon21/07/2000
Return made up to 12/07/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-09-30
dot icon14/09/1999
Secretary's particulars changed;director's particulars changed
dot icon14/09/1999
Return made up to 12/07/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-09-30
dot icon13/10/1998
Return made up to 12/07/98; full list of members
dot icon13/10/1998
New director appointed
dot icon06/07/1998
Secretary's particulars changed
dot icon08/12/1997
Accounts for a small company made up to 1997-09-30
dot icon21/10/1997
Ad 22/09/97--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon08/08/1997
Return made up to 12/07/97; full list of members
dot icon01/08/1997
Secretary resigned
dot icon01/08/1997
Director resigned
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
Secretary resigned
dot icon04/12/1996
Ad 19/07/96--------- £ si 2@1=2 £ ic 80000/80002
dot icon04/12/1996
Ad 14/11/96--------- £ si 39998@1=39998 £ ic 40002/80000
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Registered office changed on 04/12/96 from: 16 mortimer street london W1N 7RD
dot icon28/11/1996
Ad 14/11/96--------- £ si 39998@1=39998 £ ic 4/40002
dot icon28/11/1996
Resolutions
dot icon27/11/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon25/11/1996
Registered office changed on 25/11/96 from: suite 14151 72 new bond street london W1Y 9DD
dot icon18/11/1996
Ad 19/07/96--------- £ si 2@1=2 £ ic 2/4
dot icon16/09/1996
New secretary appointed
dot icon16/09/1996
New director appointed
dot icon09/09/1996
Certificate of change of name
dot icon12/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
82.21K
-
0.00
45.57K
-
2022
2
87.60K
-
0.00
30.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
12/07/1996 - 18/07/1996
6838
FIRST DIRECTORS LIMITED
Nominee Director
12/07/1996 - 18/07/1996
5474
Willies, Geoffrey David
Director
18/07/1996 - Present
10
Mason, Glenys Rosemary
Director
31/12/1997 - 01/04/2001
11
Sanders, Suzanne Therese
Director
01/12/2013 - Present
6

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 LTD.

CHARLES MARCUS LTD. is an(a) Active company incorporated on 12/07/1996 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 LTD.?

toggle

CHARLES MARCUS LTD. is currently Active. It was registered on 12/07/1996 .

Where is CHARLES MARCUS LTD. located?

toggle

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

What does CHARLES MARCUS LTD. do?

toggle

CHARLES MARCUS LTD. operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for CHARLES MARCUS LTD.?

toggle

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