ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marten Walsh Cherer Limited

Marten Walsh Cherer Limited is an active company incorporated on 10 December 1991 with the registered office located in London, Greater London. Marten Walsh Cherer Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02669638
Private limited company
Age
33 years
Incorporated 10 December 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 13 Apr 2023 (2 years 5 months ago)
Previous address was 2nd Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP England
Telephone
02070672900
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo • American,israeli • Lives in Israel • Born in Sep 1974
Director • Partner - Private Equity Firm • American,israeli • Lives in Israel • Born in Jul 1966
Escribers Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Escribers Ltd
Elemental Company Secretary Limited and Mr Josef Mandelbaum are mutual people.
Active
Prax Downstream UK Limited
Elemental Company Secretary Limited is a mutual person.
Active
Prax Milford Haven Refinery Limited
Elemental Company Secretary Limited is a mutual person.
Active
Eleco Public Limited Company
Elemental Company Secretary Limited is a mutual person.
Active
Brobot Petroleum Limited
Elemental Company Secretary Limited is a mutual person.
Active
Ariens Company Limited
Elemental Company Secretary Limited is a mutual person.
Active
Majestic Films
Elemental Company Secretary Limited is a mutual person.
Active
Global Traffic Network (UK) Commercial Limited
Elemental Company Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£342.71K
Decreased by £1.3M (-79%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 1 (-4%)
Total Assets
£1.4M
Decreased by £1.47M (-51%)
Total Liabilities
-£1.14M
Increased by £516.42K (+83%)
Net Assets
£261.18K
Decreased by £1.99M (-88%)
Debt Ratio (%)
81%
Increased by 59.62% (+274%)
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Small Accounts Submitted
11 Months Ago on 20 Sep 2024
Mark Wagstaff Resigned
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Mr Josef Mandelbaum Details Changed
2 Years 1 Month Ago on 14 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 30 May 2023
Registered Address Changed
2 Years 5 Months Ago on 13 Apr 2023
Mr Josef Mandelbaum Appointed
2 Years 8 Months Ago on 13 Jan 2023
Escribers Ltd (PSC) Appointed
2 Years 8 Months Ago on 13 Jan 2023
Elemental Company Secretary Limited Appointed
2 Years 8 Months Ago on 13 Jan 2023
Get Credit Report
Discover Marten Walsh Cherer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 December 2024 with no updates
Submitted on 23 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 20 Sep 2024
Termination of appointment of Mark Wagstaff as a director on 2 January 2024
Submitted on 4 Jan 2024
Director's details changed for Mr Josef Mandelbaum on 14 August 2023
Submitted on 20 Dec 2023
Confirmation statement made on 10 December 2023 with updates
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 30 May 2023
Registered office address changed from 2nd Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP England to 27 Old Gloucester Street London WC1N 3AX on 13 April 2023
Submitted on 13 Apr 2023
Appointment of Mr Josef Mandelbaum as a director on 13 January 2023
Submitted on 17 Jan 2023
Appointment of Mr Mark Wagstaff as a director on 13 January 2023
Submitted on 16 Jan 2023
Termination of appointment of Padraig Joseph Maguire as a director on 13 January 2023
Submitted on 16 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year