London
NW3 7HR
Secretary Name | Sir Michael Gideon Marmot |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildwood Cottage 17 North End London NW3 7HR |
Director Name | Joanna Eley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 100 Parkway London NW1 7AN |
Director Name | Mr Stephen John Bradley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 11 Woodstock Road London W4 1DS |
Director Name | Jim Meikle |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 22 August 2022) |
Role | Architectural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Southwood Park Southwood Lawn Road London N6 5SQ |
Director Name | Dr Nigel Alan Oseland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Director Name | Mr David Christopher Jenkin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 157 Arlington Road London NW1 7ET |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | aleximarmot.com |
---|---|
Email address | [email protected] |
Telephone | 020 72845888 |
Telephone region | London |
Registered Address | 17 North End London NW3 7HR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alexi Ferster Marmot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £360,626 |
Cash | £321,080 |
Current Liabilities | £138,777 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
30 November 2011 | Delivered 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 |
---|
27 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
3 February 2016 | Termination of appointment of Joanna Eley as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of David Christopher Jenkin as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of David Christopher Jenkin as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Joanna Eley as a director on 31 January 2016 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Director's details changed for Joanna Eley on 9 August 2013 (2 pages) |
16 September 2014 | Director's details changed for Joanna Eley on 9 August 2013 (2 pages) |
16 September 2014 | Director's details changed for Joanna Eley on 9 August 2013 (2 pages) |
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 June 2014 | Director's details changed for Jim Meikle on 1 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Jim Meikle on 1 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Jim Meikle on 1 June 2014 (2 pages) |
24 April 2014 | Director's details changed for Professor Alexi Ferster Marmot on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Professor Alexi Ferster Marmot on 24 April 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Appointment of Mr David Christopher Jenkin as a director (2 pages) |
23 May 2012 | Appointment of Mr David Christopher Jenkin as a director (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Jim Meikle on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Alexi Ferster Marmot on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Alexi Ferster Marmot on 18 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Jim Meikle on 18 August 2010 (2 pages) |
16 February 2010 | Termination of appointment of Nigel Oseland as a director (1 page) |
16 February 2010 | Termination of appointment of Nigel Oseland as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
14 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 December 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
8 December 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
14 September 2000 | Return made up to 18/08/00; full list of members
|
14 September 2000 | Return made up to 18/08/00; full list of members
|
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
18 August 1999 | Incorporation (10 pages) |
18 August 1999 | Incorporation (10 pages) |