Pulloxhill
Bedford
MK45 5HA
Director Name | Mr Christopher Lloyd |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 John Street London WC1N 2ES |
Secretary Name | Mr Christopher Lloyd |
---|---|
Status | Current |
Appointed | 12 June 2013(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 2 John Street London WC1N 2ES |
Director Name | Mr Michael William Hartley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Drive Tonbridge Kent TN9 2LP |
Secretary Name | Jenice Lee Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Drive Tonbridge Kent TN9 2LP |
Director Name | James Ryder Nash Allen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1997) |
Role | Manager |
Correspondence Address | 42b Gunter Grove London SW10 0UJ |
Director Name | Mr William Allen Alsop |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 72 Pembroke Road London W8 6NX |
Director Name | Mr Stephen David Purvis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 142 Coombe Lane London SW20 0BA |
Director Name | Mr Roger Isaac Charles Zogolovitch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Westbourne Park Villas London W2 5EB |
Secretary Name | James Ryder Nash Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1997) |
Role | Manager |
Correspondence Address | 42b Gunter Grove London SW10 0UJ |
Director Name | Kirstie Agibail Clifton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2000) |
Role | Town Planner |
Correspondence Address | 74 Milton Park London N6 5PZ |
Secretary Name | Kirstie Agibail Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2000) |
Role | Town Planner |
Correspondence Address | 74 Milton Park London N6 5PZ |
Secretary Name | Mr Giles Eric Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rylett Crescent London W12 9RP |
Secretary Name | Mr Toby Matthew Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rathcoole Avenue London N8 9NA |
Secretary Name | Mr Augustus Boyd Zogolovitch |
---|---|
Status | Resigned |
Appointed | 10 February 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | 83 Weston Street London SE1 3RS |
Website | azurbanstudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72340234 |
Telephone region | London |
Registered Address | 2 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Roger Isaac Charles Zogolovitch 40.00% Ordinary |
---|---|
75 at £1 | Christopher Lloyd 30.00% Ordinary |
75 at £1 | Martin Harradine 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,699 |
Cash | £58,425 |
Current Liabilities | £12,488 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
26 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
26 June 2019 | Secretary's details changed for Mr Christopher Lloyd on 26 June 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 May 2019 | Registered 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 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 June 2017 | Notification of Christopher Lloyd as a person with significant control on 21 September 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Christopher Lloyd as a person with significant control on 21 September 2016 (2 pages) |
28 June 2017 | Notification of Martin Harradine as a person with significant control on 21 September 2016 (2 pages) |
28 June 2017 | Notification of Martin Harradine as a person with significant control on 21 September 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
15 November 2016 | Cancellation of shares. Statement of capital on 21 September 2016
|
15 November 2016 | Cancellation of shares. Statement of capital on 21 September 2016
|
26 October 2016 | Purchase of own shares. (3 pages) |
26 October 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Termination of appointment of Roger Isaac Charles Zogolovitch as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Roger Isaac Charles Zogolovitch as a director on 21 September 2016 (1 page) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
12 May 2016 | Secretary's details changed for Mr Christopher Lloyd on 12 May 2016 (1 page) |
12 May 2016 | Secretary's details changed for Mr Christopher Lloyd on 12 May 2016 (1 page) |
5 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
14 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Appointment of Mr Christopher Lloyd as a secretary on 12 June 2013 (2 pages) |
24 July 2013 | Appointment of Mr Christopher Lloyd as a secretary on 12 June 2013 (2 pages) |
24 July 2013 | Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 12 June 2013 (1 page) |
24 July 2013 | Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 12 June 2013 (1 page) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
10 February 2011 | Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page) |
10 February 2011 | Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page) |
10 February 2011 | Termination of appointment of Toby Jenkins as a secretary (1 page) |
10 February 2011 | Termination of appointment of Toby Jenkins as a secretary (1 page) |
6 July 2010 | Director's details changed for Martin Harradine on 1 July 2009 (1 page) |
6 July 2010 | Director's details changed for Christopher Lloyd on 27 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Martin Harradine on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Martin Harradine on 1 July 2009 (1 page) |
6 July 2010 | Director's details changed for Martin Harradine on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christopher Lloyd on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Martin Harradine on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christopher Lloyd on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christopher Lloyd on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Martin Harradine on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Martin Harradine on 1 July 2009 (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 77 weston street london bridge london SE1 3RS (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
3 January 2007 | Ad 29/09/06--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
3 January 2007 | Ad 29/09/06--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
8 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
8 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members
|
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Return made up to 27/06/01; full list of members; amend (8 pages) |
8 July 2004 | Return made up to 27/06/01; full list of members; amend (8 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 27/06/02; full list of members; amend (7 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members
|
8 July 2004 | Return made up to 27/06/02; full list of members; amend (7 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 27/06/03; full list of members; amend (7 pages) |
8 July 2004 | Return made up to 27/06/03; full list of members; amend (7 pages) |
17 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
17 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
19 November 2001 | Return made up to 27/06/01; full list of members (8 pages) |
19 November 2001 | Return made up to 27/06/01; full list of members (8 pages) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New secretary appointed (2 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: parkgate studio 41 parkgate road london SW11 4NP (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: parkgate studio 41 parkgate road london SW11 4NP (1 page) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
24 November 1999 | Company name changed alsop zogolovitch LIMITED\certificate issued on 25/11/99 (2 pages) |
24 November 1999 | Company name changed alsop zogolovitch LIMITED\certificate issued on 25/11/99 (2 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 June 1999 | Return made up to 27/06/99; full list of members
|
29 June 1999 | Return made up to 27/06/99; full list of members
|
11 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
8 September 1998 | Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 1998 | Ad 28/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
30 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
14 August 1997 | Return made up to 27/06/97; no change of members
|
14 August 1997 | Return made up to 27/06/97; no change of members
|
12 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 June 1997 | Return made up to 27/06/96; full list of members (6 pages) |
5 June 1997 | Return made up to 27/06/96; full list of members (6 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: bishops wharf 39-49 parkgate road london SW11 4NP (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: bishops wharf 39-49 parkgate road london SW11 4NP (1 page) |
21 August 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
21 August 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 127 albert bridge road london SW11 4PL (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 127 albert bridge road london SW11 4PL (1 page) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 8 the drive tonbridge kent TN9 2LP (1 page) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 8 the drive tonbridge kent TN9 2LP (1 page) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
21 August 1995 | Company name changed alsop & zogolovitch LIMITED\certificate issued on 22/08/95 (4 pages) |
21 August 1995 | Company name changed alsop & zogolovitch LIMITED\certificate issued on 22/08/95 (4 pages) |
27 June 1995 | Incorporation (9 pages) |
27 June 1995 | Incorporation (9 pages) |