Company NameA Marr & Associates Limited
DirectorAlexandra Sophie Marr
Company StatusActive
Company Number08452390
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameAlexandra Sophie Marr
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbert Farmhouse Monzie
Crieff
Perthshire
PH7 3LL
Scotland
Director NameAlan Frank Marr
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(1 week, 6 days after company formation)
Appointment Duration10 years (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address58 Aldersbrook Road Aldersbrook Road
London
E12 5DY
Secretary NameMrs Henrietta Louise Bates
StatusResigned
Appointed01 August 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 November 2023)
RoleCompany Director
Correspondence Address8 Oakhurst
Lichfield
Staffordshire
WS14 9AJ

Contact

Websitealexandramarr.com
Telephone020 35562555
Telephone regionLondon

Location

Registered Address58 Aldersbrook Road
Aldersbrook Road
London
E12 5DY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

-OTHER
97.06%
-
1 at £1Paul Chibeba
0.98%
C
1 at £1Thomas Watts
0.98%
B
55 at £0.01Alexandra Sophie Marr
0.54%
Ordinary
45 at £0.01Alan Marr
0.44%
Ordinary

Financials

Year2014
Net Worth£18,651
Cash£34,286
Current Liabilities£47,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

5 February 2024Change of details for Mrs Alexandra Sophie Maitland Makgill Crichton as a person with significant control on 1 January 2024 (2 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 November 2023Registered office address changed from 8 Oakhurst Lichfield WS14 9AJ England to 58 Aldersbrook Road Aldersbrook Road London E12 5DY on 27 November 2023 (1 page)
22 November 2023Termination of appointment of Henrietta Louise Bates as a secretary on 14 November 2023 (1 page)
4 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 May 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 April 2020Registered office address changed from The Pill Box Coventry Road Unit 211 London E2 6GG England to 8 Oakhurst Lichfield WS14 9AJ on 3 April 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 July 2019Registered office address changed from 451 Wick Lane Unit 305, Third Floor London E3 2TB England to The Pill Box Coventry Road Unit 211 London E2 6GG on 9 July 2019 (1 page)
4 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Registered office address changed from Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT to 451 Wick Lane Unit 305, Third Floor London E3 2TB on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT to 451 Wick Lane Unit 305, Third Floor London E3 2TB on 26 October 2016 (1 page)
15 April 2016Appointment of Mrs Henrietta Louise Bates as a secretary on 1 August 2015 (2 pages)
15 April 2016Appointment of Mrs Henrietta Louise Bates as a secretary on 1 August 2015 (2 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(5 pages)
12 May 2015Registered office address changed from Studio 31 80-84 Wallis Road London E9 5LW to Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT on 12 May 2015 (1 page)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(5 pages)
12 May 2015Registered office address changed from Studio 31 80-84 Wallis Road London E9 5LW to Autumn Yard Unit 1a 39 Autumn Street London London E3 2TT on 12 May 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Director's details changed for Alexandra Sophie Marr on 1 April 2014 (2 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
11 April 2014Director's details changed for Alexandra Sophie Marr on 1 April 2014 (2 pages)
11 April 2014Director's details changed for Alexandra Sophie Marr on 1 April 2014 (2 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3
(5 pages)
7 February 2014Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 33 Thurloe Court 131 Fulham Road London SW3 6SB England on 7 February 2014 (1 page)
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
(4 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
29 April 2013Appointment of Alan Frank Marr as a director (3 pages)
29 April 2013Appointment of Alan Frank Marr as a director (3 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)