Company NameE Marcus & Son Limited
Company StatusActive
Company Number00374783
CategoryPrivate Limited Company
Incorporation Date1 July 1942(81 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Stanton Harvey Marcus
NationalityBritish
StatusCurrent
Appointed14 May 1991(48 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Director NameMr Anthony Robin Marcus
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(67 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Director NameCheryl Janice Woolf
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(67 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Director NameMrs Gillian Diane Lubel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(67 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Director NameMr Barry Marcus
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(48 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 23 March 2014)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood
10 Aylmer Drive
Stanmore
Middlesex
HA7 3EG

Location

Registered Address8 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

143 at £1Andrew James Marcus
14.29%
Ordinary
143 at £1Emma Rose Madeline Lubel
14.29%
Ordinary
143 at £1Jessica Katherine Lubel
14.29%
Ordinary
143 at £1Kerry Lyn Tricker
14.29%
Ordinary
143 at £1Matthew Remington Lubel
14.29%
Ordinary
143 at £1Michael Gary Woolf
14.29%
Ordinary
143 at £1Oliver Lloyd Marcus
14.29%
Ordinary

Financials

Year2014
Net Worth£986,237
Cash£26,780
Current Liabilities£62,801

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
17 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 October 2022Director's details changed for Mrs Gillian Diane Lubel on 26 October 2022 (2 pages)
26 October 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
20 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 November 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
30 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
30 October 2020Secretary's details changed for Mr Stanton Harvey Marcus on 30 October 2020 (1 page)
20 April 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
12 November 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 March 2018Registered office address changed from 8 Seymour Road Westcliff-on-Sea SS0 8NJ England to 8 Seymour Road Westcliff on Sea Essex SS0 8NJ on 22 March 2018 (1 page)
19 March 2018Registered office address changed from 32 Hall Park Avenue Westcliff on Sea Essex Sso 8Nr to 8 Seymour Road Westcliff-on-Sea SS0 8NJ on 19 March 2018 (1 page)
8 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2015Memorandum and Articles of Association (8 pages)
9 November 2015Memorandum and Articles of Association (8 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,001
(5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,001
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 1,001
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 1,001
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
27 March 2014Termination of appointment of Barry Marcus as a director (1 page)
27 March 2014Termination of appointment of Barry Marcus as a director (1 page)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Appointment of Anthony Robin Marcus as a director (3 pages)
20 January 2010Appointment of Gillian Diane Lubel as a director (3 pages)
20 January 2010Appointment of Cheryl Janice Woolf as a director (3 pages)
20 January 2010Appointment of Anthony Robin Marcus as a director (3 pages)
20 January 2010Appointment of Cheryl Janice Woolf as a director (3 pages)
20 January 2010Appointment of Gillian Diane Lubel as a director (3 pages)
19 May 2009Return made up to 14/05/09; full list of members (6 pages)
19 May 2009Return made up to 14/05/09; full list of members (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 14/05/08; full list of members (7 pages)
2 June 2008Return made up to 14/05/08; full list of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 14/05/07; full list of members (5 pages)
21 May 2007Return made up to 14/05/07; full list of members (5 pages)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
17 May 2003Return made up to 14/05/03; full list of members (7 pages)
17 May 2003Return made up to 14/05/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 14/05/01; full list of members (7 pages)
14 May 2001Return made up to 14/05/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 June 2000Return made up to 14/05/00; full list of members (7 pages)
8 June 2000Return made up to 14/05/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 14/05/98; no change of members (4 pages)
13 May 1998Return made up to 14/05/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 May 1997Return made up to 14/05/97; no change of members (4 pages)
30 May 1997Return made up to 14/05/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 June 1996Return made up to 14/05/96; full list of members (6 pages)
9 June 1996Return made up to 14/05/96; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 July 1942Incorporation (18 pages)
1 July 1942Incorporation (18 pages)