Company NameHerbert Marx Limited
DirectorAnthony David Leake
Company StatusActive
Company Number00630674
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Anthony David Leake
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameAlison Leake
NationalityBritish
StatusCurrent
Appointed21 May 2007(47 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameHerbert Marx
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 10 months after company formation)
Appointment Duration15 years (resigned 21 May 2007)
RoleCompany Director
Correspondence Address18 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Director NameMr Stephen Marx
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1993)
RoleSalesman
Correspondence Address42 Silver Birch Close
London
N11 3NW
Secretary NameMr Stephen Marx
NationalityBritish
StatusResigned
Appointed30 April 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 1994)
RoleCompany Director
Correspondence Address42 Silver Birch Close
London
N11 3NW
Secretary NameMr Anthony David Leake
NationalityBritish
StatusResigned
Appointed12 March 1994(34 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hangmans Lane
Oaklands
Welwyn
Hertfordshire
AL6 0TJ
Director NameRosalind Marx
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(46 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address18 Highview Avenue
Edgware
Middlesex
HA8 9TZ

Contact

Telephone020 72424135
Telephone regionLondon

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1H & A Jewellery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,082,937
Cash£66,000
Current Liabilities£430,090

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due27 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End27 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

21 May 2007Delivered on: 26 May 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 May 2007Delivered on: 25 May 2007
Persons entitled: Mr Herbert Marx

Classification: Debenture
Secured details: £75,000 due or to become due from the company to.
Particulars: All the assets and l/h and f/h property. See the mortgage charge document for full details.
Outstanding
21 May 2007Delivered on: 22 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 30 June 2023 (3 pages)
29 June 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
28 June 2023Current accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
28 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
27 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
30 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
29 July 2021Memorandum and Articles of Association (27 pages)
29 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
28 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2021Change of share class name or designation (1 page)
1 June 2021Confirmation statement made on 30 June 2020 with updates (5 pages)
26 May 2021Notification of Anthony David Leake as a person with significant control on 1 May 2020 (2 pages)
26 May 2021Cessation of H & a Jewellery Limited as a person with significant control on 1 May 2020 (1 page)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 April 2019Satisfaction of charge 2 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 April 2018Secretary's details changed for Alison Leake on 30 April 2018 (1 page)
30 April 2018Director's details changed for Mr Anthony David Leake on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 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)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(4 pages)
6 February 2014Secretary's details changed for Alison Leake on 6 February 2014 (1 page)
6 February 2014Director's details changed for Mr Anthony David Leake on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Anthony David Leake on 6 February 2014 (2 pages)
6 February 2014Secretary's details changed for Alison Leake on 6 February 2014 (1 page)
6 February 2014Director's details changed for Mr Anthony David Leake on 6 February 2014 (2 pages)
6 February 2014Secretary's details changed for Alison Leake on 6 February 2014 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 September 2008Return made up to 30/04/08; full list of members (4 pages)
17 September 2008Return made up to 30/04/08; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from gable house 239 regents park road london N3 3LF (1 page)
11 July 2008Registered office changed on 11/07/2008 from gable house 239 regents park road london N3 3LF (1 page)
13 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Declaration of assistance for shares acquisition (8 pages)
13 June 2007Memorandum and Articles of Association (5 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Memorandum and Articles of Association (5 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Declaration of assistance for shares acquisition (8 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 May 2006Return made up to 30/04/06; full list of members (3 pages)
4 May 2006Return made up to 30/04/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
3 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 June 2005Return made up to 30/04/05; full list of members (3 pages)
24 June 2005Return made up to 30/04/05; full list of members (3 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Return made up to 30/04/04; full list of members (5 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Return made up to 30/04/04; full list of members (5 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Return made up to 30/04/03; full list of members (5 pages)
19 May 2003Return made up to 30/04/03; full list of members (5 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Return made up to 30/04/02; full list of members (5 pages)
24 May 2002Return made up to 30/04/02; full list of members (5 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 30/04/01; full list of members (5 pages)
6 June 2001Return made up to 30/04/01; full list of members (5 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 May 2000Registered office changed on 23/05/00 from: 843 finchley road london NW11 8NA (1 page)
23 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Registered office changed on 23/05/00 from: 843 finchley road london NW11 8NA (1 page)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
19 June 1998Return made up to 30/04/98; full list of members (6 pages)
19 June 1998Return made up to 30/04/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 May 1996Return made up to 30/04/96; no change of members (4 pages)
31 May 1996Return made up to 30/04/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 June 1959Incorporation (15 pages)
18 June 1959Incorporation (15 pages)
18 June 1957Certificate of incorporation (1 page)
18 June 1957Certificate of incorporation (1 page)