Company NameAma Alexi Marmot Associates Limited
DirectorAlexandra Ferster Marmot
Company StatusActive
Company Number03830078
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameProf Alexandra Ferster Marmot
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed18 August 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 North End
London
NW3 7HR
Secretary NameSir Michael Gideon Marmot
NationalityBritish
StatusCurrent
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildwood Cottage 17 North End
London
NW3 7HR
Director NameJoanna Eley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address100 Parkway
London
NW1 7AN
Director NameMr Stephen John Bradley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Woodstock Road
London
W4 1DS
Director NameJim Meikle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 11 months after company formation)
Appointment Duration16 years (resigned 22 August 2022)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Southwood Park
Southwood Lawn Road
London
N6 5SQ
Director NameDr Nigel Alan Oseland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameMr David Christopher Jenkin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address157 Arlington Road
London
NW1 7ET
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitealeximarmot.com
Email address[email protected]
Telephone020 72845888
Telephone regionLondon

Location

Registered Address17 North End
London
NW3 7HR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alexi Ferster Marmot
100.00%
Ordinary

Financials

Year2014
Net Worth£360,626
Cash£321,080
Current Liabilities£138,777

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Charges

30 November 2011Delivered on: 3 December 2011
Persons entitled: Norman Liniton (Holdings) Limited

Classification: Lease
Secured details: £1000.00 and all other 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: £1,000.00 see image for full details.
Outstanding

Filing History

27 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
6 January 2017Satisfaction of charge 1 in full (1 page)
6 January 2017Satisfaction of charge 1 in full (1 page)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
3 February 2016Termination of appointment of Joanna Eley as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of David Christopher Jenkin as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of David Christopher Jenkin as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Joanna Eley as a director on 31 January 2016 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(7 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Director's details changed for Joanna Eley on 9 August 2013 (2 pages)
16 September 2014Director's details changed for Joanna Eley on 9 August 2013 (2 pages)
16 September 2014Director's details changed for Joanna Eley on 9 August 2013 (2 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(7 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(7 pages)
3 June 2014Director's details changed for Jim Meikle on 1 June 2014 (2 pages)
3 June 2014Director's details changed for Jim Meikle on 1 June 2014 (2 pages)
3 June 2014Director's details changed for Jim Meikle on 1 June 2014 (2 pages)
24 April 2014Director's details changed for Professor Alexi Ferster Marmot on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Professor Alexi Ferster Marmot on 24 April 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(7 pages)
15 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
23 May 2012Appointment of Mr David Christopher Jenkin as a director (2 pages)
23 May 2012Appointment of Mr David Christopher Jenkin as a director (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Jim Meikle on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Alexi Ferster Marmot on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Alexi Ferster Marmot on 18 August 2010 (2 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Jim Meikle on 18 August 2010 (2 pages)
16 February 2010Termination of appointment of Nigel Oseland as a director (1 page)
16 February 2010Termination of appointment of Nigel Oseland as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 18/08/08; full list of members (4 pages)
1 September 2008Return made up to 18/08/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 18/08/07; full list of members (2 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Return made up to 18/08/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Return made up to 18/08/05; full list of members (2 pages)
6 September 2005Return made up to 18/08/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Return made up to 18/08/04; full list of members (7 pages)
24 September 2004Return made up to 18/08/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
27 August 2003Return made up to 18/08/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
14 August 2002Return made up to 18/08/02; full list of members (7 pages)
14 August 2002Return made up to 18/08/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Return made up to 18/08/01; full list of members (6 pages)
10 August 2001Return made up to 18/08/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 December 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 December 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
14 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
18 August 1999Incorporation (10 pages)
18 August 1999Incorporation (10 pages)