Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES MARCUS GROUP SERVICES LTD
Company Information for

CHARLES MARCUS GROUP SERVICES LTD

91 NEW CAVENDISH STREET, LONDON, W1W 6XF,
Company Registration Number
01838511
Private Limited Company
Active

Company Overview

About Charles Marcus Group Services Ltd
CHARLES MARCUS GROUP SERVICES LTD was founded on 1984-08-06 and has its registered office in London. The organisation's status is listed as "Active". Charles Marcus Group Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLES MARCUS GROUP SERVICES LTD
 
Legal Registered Office
91 NEW CAVENDISH STREET
LONDON
W1W 6XF
Other companies in KT12
 
Filing Information
Company Number 01838511
Company ID Number 01838511
Date formed 1984-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB386436910  
Last Datalog update: 2024-04-06 21:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES MARCUS GROUP SERVICES LTD
The accountancy firm based at this address is CHARLES MARCUS LTD.
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.

Company Officers of CHARLES MARCUS GROUP SERVICES LTD

Current Directors
Officer Role Date Appointed
SUZANNE THERESE SANDERS
Company Secretary 2010-09-16
GLENYS ROSEMARY MASON
Director 1998-08-10
SUZANNE THERESE SANDERS
Director 2013-12-01
GEOFFREY DAVID WILLIES
Director 1993-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GLENYS ROSEMARY MASON
Company Secretary 1997-06-02 2010-09-16
CHARLES MARCUS LIMITED
Company Secretary 1996-04-17 1997-06-01
HEATHER MADELEINE RIVETT
Company Secretary 1993-02-28 1996-04-17
HEATHER MADELEINE RIVETT
Director 1993-02-28 1996-04-17
PATRICIA SMITH
Director 1993-02-28 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENYS ROSEMARY MASON CHARLES MARCUS CONSULTING LTD. Director 2013-10-01 CURRENT 1989-09-14 Active
GLENYS ROSEMARY MASON CHARLES MARCUS UK LTD. Director 1999-04-09 CURRENT 1999-04-09 Active
SUZANNE THERESE SANDERS CHARLES MARCUS LTD. Director 2013-12-01 CURRENT 1996-07-12 Active
SUZANNE THERESE SANDERS CHARLES MARCUS UK LTD. Director 2013-12-01 CURRENT 1999-04-09 Active
SUZANNE THERESE SANDERS CHARLES MARCUS CONSULTING LTD. Director 2013-08-26 CURRENT 1989-09-14 Active
GEOFFREY DAVID WILLIES CHARLES MARCUS CONSULTING LTD. Director 2013-10-01 CURRENT 1989-09-14 Active
GEOFFREY DAVID WILLIES CHARLES MARCUS UK LTD. Director 1999-04-09 CURRENT 1999-04-09 Active
GEOFFREY DAVID WILLIES CHARLES MARCUS LTD. Director 1996-07-18 CURRENT 1996-07-12 Active

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
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 91 New Cavendish Street London W1W 6XE England
2024-03-25Register inspection address changed from 91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XF
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-0629/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2429/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-22CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-01-2529/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 4/91 New Cavendish Street London W1W 6XE England
2022-01-18Register inspection address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE
2022-01-18CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-18AD02Register inspection address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 4/91 New Cavendish Street London W1W 6XE England
2021-01-13PSC04Change of details for Mrs Glenys Rosemary Mason as a person with significant control on 2021-01-13
2021-01-13CH01Director's details changed for Mrs Glenys Rosemary Mason on 2021-01-13
2021-01-13AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-27AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE THERESE SANDERS / 17/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 17/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 17/05/2018
2018-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE THERESE SANDERS on 2018-05-17
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 29/09/16
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-23AD02Register inspection address changed from 42 Brook Street London W1K 5DB United Kingdom to 4/91 New Cavendish Street London W1W 6XE
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM 311 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GD
2015-12-12AAFULL ACCOUNTS MADE UP TO 29/09/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0116/09/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 29/09/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0116/09/14 ANNUAL RETURN FULL LIST
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM Block a, Langstone Gate Solent Road Havant Hampshire PO9 1TR
2013-12-16AP01DIRECTOR APPOINTED MRS SUZANNE THERESE SANDERS
2013-12-11AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-12-11AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-10-17AR0116/09/13 ANNUAL RETURN FULL LIST
2013-10-17CH01Director's details changed for Mrs Glenys Rosemary Mason on 2013-09-16
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-05AR0116/09/12 ANNUAL RETURN FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-04AR0116/09/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-10-01AR0116/09/10 FULL LIST
2010-10-01AD02SAIL ADDRESS CREATED
2010-10-01AP03SECRETARY APPOINTED MRS SUZANNE THERESE SANDERS
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY GLENYS MASON
2010-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID WILLIES / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009
2009-10-01363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIES / 16/09/2009
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENYS MASON / 16/09/2009
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-29363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-10363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 131 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7SJ
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 22B JACOBS WELL MEWS LONDON W1U 3DR
2006-09-29363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-05363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-02-16CERTNMCOMPANY NAME CHANGED CHARLES MARCUS PROPERTY MANAGEME NT LTD CERTIFICATE ISSUED ON 16/02/04
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-12363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-07363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 17 CAVENDISH SQUARE LONDON W1G 0PH
2002-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 4TH FLOOR 16 MORTIMER STREET LONDON W1N 7RD
2001-03-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-09363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-17CERTNMCOMPANY NAME CHANGED GLOBAL TRAVEL TEAM PROPERTIES LI MITED CERTIFICATE ISSUED ON 16/05/00
2000-03-13363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-23363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-12-17225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CHARLES MARCUS GROUP SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES MARCUS GROUP SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-12-18 Satisfied INDEPENDENT TELEVISION NEWS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 GROUP SERVICES LTD

Intangible Assets
Patents
We have not found any records of CHARLES MARCUS GROUP SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES MARCUS GROUP SERVICES LTD
Trademarks
We have not found any records of CHARLES MARCUS GROUP SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES MARCUS GROUP SERVICES LTD. 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 (70229 - Management consultancy activities other than financial management) as CHARLES MARCUS GROUP SERVICES LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES MARCUS GROUP SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES MARCUS GROUP SERVICES LTD 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 CHARLES MARCUS GROUP SERVICES LTD 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.