Upper High Street
Epsom
Surrey
KT17 4RH
Secretary Name | Julia Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 2a The Quadrant Upper High Street Epsom Surrey KT17 4RH |
Director Name | Gareth Murfin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 58 Mayfield Road London W12 9LU |
Secretary Name | Laura Delee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Brunswick Quay Surrey Quays London SE16 7PZ |
Director Name | Frederic Paulus Akuffo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 20 August 2005) |
Role | Company Director |
Correspondence Address | 58 Warwick Road London E15 4LA |
Website | autorarchitects.com |
---|---|
Telephone | 020 70336787 |
Telephone region | London |
Registered Address | 5 Merchant Square 12 Floor London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Frederic Akuffo 50.00% Ordinary |
---|---|
1 at £1 | Julia Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269 |
Cash | £431 |
Current Liabilities | £42,621 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
25 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
23 July 2023 | Secretary's details changed for Julia Weiss on 10 July 2023 (1 page) |
23 July 2023 | Director's details changed for Frederic Akuffo on 10 July 2023 (2 pages) |
23 July 2023 | Change of details for Mr Frederic Akuffo as a person with significant control on 10 July 2023 (2 pages) |
26 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 January 2023 | Registered office address changed from New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to 5 Merchant Square 5 Merchant Square 12th Floor London W2 1AY on 3 January 2023 (1 page) |
3 January 2023 | Registered office address changed from 5 Merchant Square 5 Merchant Square 12th Floor London W2 1AY England to 5 Merchant Square 12th Floor London W2 1AY on 3 January 2023 (1 page) |
3 January 2023 | Registered office address changed from 5 Merchant Square 12th Floor London W2 1AY England to 5 Merchant Square 12 Floor London W2 1AY on 3 January 2023 (1 page) |
16 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
4 April 2022 | Registered office address changed from 2a the Quadrant Upper High Street Epsom Surrey KT17 4RH England to New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on 4 April 2022 (1 page) |
24 September 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
7 July 2020 | Change of details for Mr Frederic Akuffo as a person with significant control on 23 June 2020 (2 pages) |
7 July 2020 | Director's details changed for Frederic Akuffo on 23 June 2020 (2 pages) |
30 April 2020 | Director's details changed for Frederic Akuffo on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Frederic Akuffo as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Secretary's details changed for Julia Weiss on 30 April 2020 (1 page) |
17 April 2020 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to 2a the Quadrant Upper High Street Epsom Surrey KT17 4RH on 17 April 2020 (1 page) |
26 March 2020 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 26 March 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 October 2018 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Registered office address changed from Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ England to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 10 October 2018 (1 page) |
10 October 2018 | Director's details changed for Frederic Akuffo on 4 October 2018 (2 pages) |
10 October 2018 | Secretary's details changed for Julia Weiss on 4 October 2018 (1 page) |
10 October 2018 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 4 October 2018 (2 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
4 April 2018 | Director's details changed for Frederic Akuffo on 3 April 2018 (2 pages) |
4 April 2018 | Secretary's details changed for Julia Weiss on 3 April 2018 (1 page) |
4 April 2018 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 3 April 2018 (2 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
27 June 2017 | Registered office address changed from 27 Thornbury Way London London E17 5FS England to Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 27 Thornbury Way London London E17 5FS England to Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ on 27 June 2017 (1 page) |
15 June 2017 | Director's details changed for Frederic Akuffo on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Frederic Akuffo on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 27 Thornbury Way London London E17 5FS on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 27 Thornbury Way London London E17 5FS on 15 June 2017 (1 page) |
11 April 2017 | Director's details changed for Frederic Akuffo on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Frederic Akuffo on 11 April 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
17 May 2016 | Registered office address changed from 41 Mowbray Road London NW6 7QS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 41 Mowbray Road London NW6 7QS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 May 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Director's details changed for Frederic Akuffo on 1 February 2010 (2 pages) |
2 September 2010 | Director's details changed for Frederic Akuffo on 1 February 2010 (2 pages) |
2 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Frederic Akuffo on 1 February 2010 (2 pages) |
2 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 March 2010 | Company name changed softlimiter design LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed softlimiter design LIMITED\certificate issued on 17/03/10
|
15 February 2010 | Change of name notice (2 pages) |
15 February 2010 | Change of name notice (2 pages) |
30 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
17 December 2007 | Return made up to 11/07/07; full list of members (6 pages) |
17 December 2007 | Return made up to 11/07/07; full list of members (6 pages) |
15 January 2007 | Return made up to 11/07/06; full list of members
|
15 January 2007 | Return made up to 11/07/06; full list of members
|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
4 January 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
11 July 2005 | Incorporation (17 pages) |
11 July 2005 | Incorporation (17 pages) |