Company NameAZ Urban Studio Limited
DirectorsMartin Harradine and Christopher Lloyd
Company StatusActive
Company Number03072755
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Previous NamesAlsop & Zogolovitch Limited and Alsop Zogolovitch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Martin Harradine
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street
Pulloxhill
Bedford
MK45 5HA
Director NameMr Christopher Lloyd
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 John Street
London
WC1N 2ES
Secretary NameMr Christopher Lloyd
StatusCurrent
Appointed12 June 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address2 John Street
London
WC1N 2ES
Director NameMr Michael William Hartley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Drive
Tonbridge
Kent
TN9 2LP
Secretary NameJenice Lee Hartley
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Drive
Tonbridge
Kent
TN9 2LP
Director NameJames Ryder Nash Allen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1997)
RoleManager
Correspondence Address42b Gunter Grove
London
SW10 0UJ
Director NameMr William Allen Alsop
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address72 Pembroke Road
London
W8 6NX
Director NameMr Stephen David Purvis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address142 Coombe Lane
London
SW20 0BA
Director NameMr Roger Isaac Charles Zogolovitch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Secretary NameJames Ryder Nash Allen
NationalityBritish
StatusResigned
Appointed21 July 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1997)
RoleManager
Correspondence Address42b Gunter Grove
London
SW10 0UJ
Director NameKirstie Agibail Clifton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2000)
RoleTown Planner
Correspondence Address74 Milton Park
London
N6 5PZ
Secretary NameKirstie Agibail Clifton
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2000)
RoleTown Planner
Correspondence Address74 Milton Park
London
N6 5PZ
Secretary NameMr Giles Eric Cherry
NationalityBritish
StatusResigned
Appointed26 October 2000(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rylett Crescent
London
W12 9RP
Secretary NameMr Toby Matthew Stephen Jenkins
NationalityBritish
StatusResigned
Appointed28 June 2004(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rathcoole Avenue
London
N8 9NA
Secretary NameMr Augustus Boyd Zogolovitch
StatusResigned
Appointed10 February 2011(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2013)
RoleCompany Director
Correspondence Address83 Weston Street
London
SE1 3RS

Contact

Websiteazurbanstudio.co.uk
Email address[email protected]
Telephone020 72340234
Telephone regionLondon

Location

Registered Address2 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Roger Isaac Charles Zogolovitch
40.00%
Ordinary
75 at £1Christopher Lloyd
30.00%
Ordinary
75 at £1Martin Harradine
30.00%
Ordinary

Financials

Year2014
Net Worth£73,699
Cash£58,425
Current Liabilities£12,488

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

26 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 June 2019Secretary's details changed for Mr Christopher Lloyd on 26 June 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 May 2019Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to 2 John Street London WC1N 2ES on 10 May 2019 (1 page)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 June 2017Notification of Christopher Lloyd as a person with significant control on 21 September 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Notification of Christopher Lloyd as a person with significant control on 21 September 2016 (2 pages)
28 June 2017Notification of Martin Harradine as a person with significant control on 21 September 2016 (2 pages)
28 June 2017Notification of Martin Harradine as a person with significant control on 21 September 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
1 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
15 November 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 150
(6 pages)
15 November 2016Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 150
(6 pages)
26 October 2016Purchase of own shares. (3 pages)
26 October 2016Purchase of own shares. (3 pages)
21 September 2016Termination of appointment of Roger Isaac Charles Zogolovitch as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Roger Isaac Charles Zogolovitch as a director on 21 September 2016 (1 page)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 250
(7 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 250
(7 pages)
12 May 2016Secretary's details changed for Mr Christopher Lloyd on 12 May 2016 (1 page)
12 May 2016Secretary's details changed for Mr Christopher Lloyd on 12 May 2016 (1 page)
5 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 250
(6 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 250
(6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
14 January 2015Registered office address changed from 83 Weston Street London SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 83 Weston Street London SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250
(6 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250
(6 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
24 July 2013Appointment of Mr Christopher Lloyd as a secretary on 12 June 2013 (2 pages)
24 July 2013Appointment of Mr Christopher Lloyd as a secretary on 12 June 2013 (2 pages)
24 July 2013Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 12 June 2013 (1 page)
24 July 2013Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 12 June 2013 (1 page)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
26 June 2012Full accounts made up to 30 September 2011 (11 pages)
26 June 2012Full accounts made up to 30 September 2011 (11 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (10 pages)
4 July 2011Full accounts made up to 30 September 2010 (10 pages)
10 February 2011Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page)
10 February 2011Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page)
10 February 2011Termination of appointment of Toby Jenkins as a secretary (1 page)
10 February 2011Termination of appointment of Toby Jenkins as a secretary (1 page)
6 July 2010Director's details changed for Martin Harradine on 1 July 2009 (1 page)
6 July 2010Director's details changed for Christopher Lloyd on 27 June 2010 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Martin Harradine on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Martin Harradine on 1 July 2009 (1 page)
6 July 2010Director's details changed for Martin Harradine on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Christopher Lloyd on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Martin Harradine on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Christopher Lloyd on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Christopher Lloyd on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Martin Harradine on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Martin Harradine on 1 July 2009 (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page)
16 May 2007Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2007Ad 29/09/06--------- £ si 150@1=150 £ ic 100/250 (2 pages)
3 January 2007Ad 29/09/06--------- £ si 150@1=150 £ ic 100/250 (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (10 pages)
3 August 2006Full accounts made up to 30 September 2005 (10 pages)
13 July 2006Return made up to 27/06/06; full list of members (2 pages)
13 July 2006Return made up to 27/06/06; full list of members (2 pages)
8 September 2005Return made up to 27/06/05; full list of members (6 pages)
8 September 2005Return made up to 27/06/05; full list of members (6 pages)
15 August 2005Full accounts made up to 30 September 2004 (10 pages)
15 August 2005Full accounts made up to 30 September 2004 (10 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Return made up to 27/06/01; full list of members; amend (8 pages)
8 July 2004Return made up to 27/06/01; full list of members; amend (8 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Return made up to 27/06/02; full list of members; amend (7 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2004Return made up to 27/06/02; full list of members; amend (7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Return made up to 27/06/03; full list of members; amend (7 pages)
8 July 2004Return made up to 27/06/03; full list of members; amend (7 pages)
17 September 2003Return made up to 27/06/03; full list of members (7 pages)
17 September 2003Return made up to 27/06/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 June 2002Return made up to 27/06/02; full list of members (7 pages)
26 June 2002Return made up to 27/06/02; full list of members (7 pages)
19 November 2001Return made up to 27/06/01; full list of members (8 pages)
19 November 2001Return made up to 27/06/01; full list of members (8 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 November 2000Registered office changed on 23/11/00 from: parkgate studio 41 parkgate road london SW11 4NP (1 page)
23 November 2000Registered office changed on 23/11/00 from: parkgate studio 41 parkgate road london SW11 4NP (1 page)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Director resigned (1 page)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
21 July 2000Return made up to 27/06/00; full list of members (8 pages)
21 July 2000Return made up to 27/06/00; full list of members (8 pages)
24 November 1999Company name changed alsop zogolovitch LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed alsop zogolovitch LIMITED\certificate issued on 25/11/99 (2 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
1 August 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
29 June 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
11 September 1998Full accounts made up to 30 September 1997 (10 pages)
11 September 1998Full accounts made up to 30 September 1997 (10 pages)
8 September 1998Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1998Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1998Return made up to 27/06/98; no change of members (4 pages)
30 July 1998Return made up to 27/06/98; no change of members (4 pages)
14 August 1997Return made up to 27/06/97; no change of members
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
14 August 1997Return made up to 27/06/97; no change of members
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
12 June 1997Full accounts made up to 30 September 1996 (10 pages)
12 June 1997Full accounts made up to 30 September 1996 (10 pages)
5 June 1997Return made up to 27/06/96; full list of members (6 pages)
5 June 1997Return made up to 27/06/96; full list of members (6 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: bishops wharf 39-49 parkgate road london SW11 4NP (1 page)
20 September 1996Registered office changed on 20/09/96 from: bishops wharf 39-49 parkgate road london SW11 4NP (1 page)
21 August 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
21 August 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
31 October 1995Registered office changed on 31/10/95 from: 127 albert bridge road london SW11 4PL (1 page)
31 October 1995Registered office changed on 31/10/95 from: 127 albert bridge road london SW11 4PL (1 page)
8 September 1995Secretary resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 8 the drive tonbridge kent TN9 2LP (1 page)
8 September 1995Secretary resigned (2 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 8 the drive tonbridge kent TN9 2LP (1 page)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
21 August 1995Company name changed alsop & zogolovitch LIMITED\certificate issued on 22/08/95 (4 pages)
21 August 1995Company name changed alsop & zogolovitch LIMITED\certificate issued on 22/08/95 (4 pages)
27 June 1995Incorporation (9 pages)
27 June 1995Incorporation (9 pages)