CHARLES MARCUS CONSULTING LTD.

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 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

View Document

25/03/2425 March 2024 Register inspection address has been changed from 91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XF

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/01/2218 January 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

View Document

18/01/2218 January 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

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 13/01/2021

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 13/01/2021

View Document

13/01/2113 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MRS SUZANNE THERESE SANDERS

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 13/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

27/12/1927 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SANDERS

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR GLENN JOHN POKORNY

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR SIMON CHEW

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 17/05/2018

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE THERESE SANDERS / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE THERESE SANDERS / 17/05/2018

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CHEW

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

08/09/168 September 2016 SAIL ADDRESS CHANGED FROM: 42 BROOK STREET LONDON W1K 5DB UNITED KINGDOM

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 6 EDEVA COURT CAMBRIDGE CB1 8AF ENGLAND

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 42 BROOK STREET LONDON W1K 5DB

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/09/1517 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 311 THE HEART NEW ZEALAND AVENUE WALTON-ON-THAMES SURREY KT12 1GD ENGLAND

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM BLOCK A, LANGSTONE GATE SOLENT ROAD HAVANT HAMPSHIRE PO9 1TR

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR GEOFFREY DAVID WILLIES

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS GLENYS ROSEMARY MASON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS SUZANNE THERESE SANDERS

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIES

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR GLENYS MASON

View Document

01/10/131 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR SIMON PETER CHEW

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/09/1114 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/10/102 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY GLENYS MASON

View Document

01/10/101 October 2010 SECRETARY APPOINTED MRS SUZANNE THERESE SANDERS

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID WILLIES / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIES / 20/08/2009

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENYS MASON / 20/08/2009

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 131 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7SJ

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 22B JACOBS WELL MEWS LONDON W1U 3DR

View Document

14/09/0614 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 17 CAVENDISH SQUARE LONDON W1G 0PH

View Document

20/09/0120 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 4TH FLOOR 16 MORTIMER STREET LONDON W1N 7RD

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED CHARLES MARCUS LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/09/9914 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 COMPANY NAME CHANGED CHARLES MARCUS INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 20/08/98

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

12/12/9612 December 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED WILLIES EAST ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

24/09/9324 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/09/9113 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 S366A DISP HOLDING AGM 14/02/91

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 88-90 NORTH HILL LONDON N6 4RL

View Document

14/09/8914 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company