MARTEN WALSH CHERER LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.02669638
CategoryPrivate Limited Company
Incorporated10 Dec 1991
Age32 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

MARTEN WALSH CHERER LIMITED is an active private limited company with number 02669638. It was incorporated 32 years, 5 months, 12 days ago, on 10 December 1991. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-02

Officer name: Mark Wagstaff

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-14

Officer name: Mr Josef Mandelbaum

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2023-04-13

Old address: 2nd Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-13

Officer name: Mr Josef Mandelbaum

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Elemental Company Secretary Limited

Appointment date: 2023-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-13

Psc name: Escribers Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wagstaff

Appointment date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aryeh Bak

Appointment date: 2023-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Evelyn Chandler

Cessation date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Joseph Antoine Clency Plaiche

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Padraig Joseph Maguire

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Ives

Termination date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Nicholas Evans

Termination date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Jennifer Evelyn Chandler

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-13

Officer name: Padraig Joseph Maguire

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Antoine Clency Plaiche

Change date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

New address: 2nd Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP

Old address: 1st Floor, Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-01

Capital : 23,808 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-20

Capital : 21,808 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ernest Keeling

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Antoine Clency Plaiche

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Nicholas Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Holt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lynn Margaret Gifford

Change date: 2012-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-18

Officer name: Padraig Joseph Maguire

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-18

Officer name: Padraig Joseph Maguire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Michael Robert Ives

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Ernest Keeling

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Padraig Joseph Maguire

Change date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Miss Lynn Margaret Gifford

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Ms Jennifer Evelyn Chandler

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Address

Type: AD01

Old address: 6Th Floor 12-14 New Fetter Lane London EC4A 1AG

Change date: 2009-12-04

Documents

View document PDF

Legacy

Date: 24 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 27/01/07 from: midway house 27/29 cursitor street london EC4A 1LT

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Capital

Type: 169

Description: £ ic 21408/21058 22/07/03 £ sr 350@1=350

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Capital

Type: 169

Description: £ ic 25000/21408 22/07/03 £ sr 3592@1=3592

Documents

View document PDF

Resolution

Date: 10 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 24/04/97 from: 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF


Some Companies

BUSINESS PLAN STARTUP LTD

EMPIRE HOUSE 1 EMPIRE WAY,WEMBLEY,HA9 0EW

Number:09716656
Status:ACTIVE
Category:Private Limited Company

CLARE POND PROPERTY LIMITED

4 FENICE COURT PHOENIX BUSINESS PARK,ST. NEOTS,PE19 8EP

Number:11828144
Status:ACTIVE
Category:Private Limited Company

DUNSTER CASTLE HOTEL LTD

DUNSTER CASTLE HOTEL 5 HIGH STREET,MINEHEAD,TA24 6SF

Number:10117591
Status:ACTIVE
Category:Private Limited Company

HOUSE GROUP DEVELOPMENTS LIMITED

VAIOPAK HOUSE UNIT 10 CARLTON PLACE,SAFFRON WALDEN,CB11 3AU

Number:08928156
Status:ACTIVE
Category:Private Limited Company

LC ENGINEERING LIMITED

NETLEY HOUSE SHERE ROAD,GUILDFORD,GU5 9QA

Number:11163448
Status:ACTIVE
Category:Private Limited Company

POZENA LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:07158324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source