Company NameStudio Augustii Limited
DirectorJulia Marie Koder
Company StatusActive
Company Number05607720
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Previous NamesJulia Haensel Architecture + Design Ltd and J H Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Julia Marie Koder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed31 October 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLynwood House 373/375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameClifford Maughan Taylor
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPlexus House
1 Cromwell Place
London
SW7 2JE
Secretary NameStephen Cullen Campbell
NationalityBritish
StatusResigned
Appointed31 August 2007(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressLynwood House 373/375 Station Road
Harrow
Middlesex
HA1 2AW

Contact

Websitejh-architecture.com
Email address[email protected]
Telephone020 32900336
Telephone regionLondon

Location

Registered AddressStudio 4
5 Thurloe Square
London
SW7 2TA
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Julia Marie Haensel
100.00%
Ordinary

Financials

Year2014
Net Worth-£852
Cash£10,271
Current Liabilities£15,706

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
31 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
24 October 2022Director's details changed for Ms Julia Marie Koder on 8 September 2022 (2 pages)
24 October 2022Change of details for Ms Julia Marie Koder as a person with significant control on 8 September 2022 (2 pages)
24 October 2022Director's details changed for Ms Julia Marie Koder on 8 September 2022 (2 pages)
24 October 2022Change of details for Ms Julia Marie Koder as a person with significant control on 8 September 2022 (2 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 October 2020Director's details changed for Ms Julia Marie Koder on 1 January 2020 (2 pages)
6 October 2020Change of details for Ms Julia Marie Koder as a person with significant control on 1 January 2020 (2 pages)
16 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 December 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 July 2017Director's details changed for Ms Julia Marie Haensel on 1 November 2016 (2 pages)
3 July 2017Director's details changed for Ms Julia Marie Haensel on 1 November 2016 (2 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 July 2017Change of details for Ms Julia Marie Haensel as a person with significant control on 1 November 2016 (2 pages)
3 July 2017Change of details for Ms Julia Marie Haensel as a person with significant control on 1 November 2016 (2 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
21 September 2015Termination of appointment of Stephen Cullen Campbell as a secretary on 9 September 2015 (1 page)
21 September 2015Termination of appointment of Stephen Cullen Campbell as a secretary on 9 September 2015 (1 page)
21 September 2015Termination of appointment of Stephen Cullen Campbell as a secretary on 9 September 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 December 2013Registered office address changed from Studio 118 2 Lansdowne Row London W1J 6HL on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Studio 118 2 Lansdowne Row London W1J 6HL on 23 December 2013 (1 page)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 December 2012Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Ms Julia Marie Haensel on 16 November 2012 (2 pages)
20 November 2012Director's details changed for Ms Julia Marie Haensel on 16 November 2012 (2 pages)
1 November 2012Director's details changed for Ms Julia Marie Haensel on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Ms Julia Marie Haensel on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Ms Julia Marie Haensel on 1 October 2012 (2 pages)
20 June 2012Director's details changed for Ms Julia Marie Haensel on 14 June 2012 (2 pages)
20 June 2012Director's details changed for Ms Julia Marie Haensel on 14 June 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 January 2012Director's details changed for Ms Julia Marie Haensel on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Ms Julia Marie Haensel on 10 January 2012 (2 pages)
11 January 2012Registered office address changed from 7 Chepstow Villas London W11 3EE on 11 January 2012 (1 page)
11 January 2012Secretary's details changed for Stephen Cullen Campbell on 10 January 2012 (2 pages)
11 January 2012Secretary's details changed for Stephen Cullen Campbell on 10 January 2012 (2 pages)
11 January 2012Registered office address changed from 7 Chepstow Villas London W11 3EE on 11 January 2012 (1 page)
20 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
20 November 2011Secretary's details changed for Stephen Cullen Campbell on 1 October 2011 (1 page)
20 November 2011Secretary's details changed for Stephen Cullen Campbell on 1 October 2011 (1 page)
20 November 2011Secretary's details changed for Stephen Cullen Campbell on 1 October 2011 (1 page)
20 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (13 pages)
10 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (13 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 February 2010Company name changed julia haensel architecture + design LTD\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed julia haensel architecture + design LTD\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-12
(1 page)
3 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-12
(1 page)
3 December 2009Director's details changed for Ms Julia Haensel on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Ms Julia Haensel on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Ms Julia Haensel on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 December 2008Return made up to 31/10/08; full list of members (3 pages)
8 December 2008Return made up to 31/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
4 June 2008Return made up to 31/10/07; full list of members (6 pages)
4 June 2008Return made up to 31/10/07; full list of members (6 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
16 January 2007Return made up to 31/10/06; full list of members (6 pages)
16 January 2007Return made up to 31/10/06; full list of members (6 pages)
31 October 2005Incorporation (16 pages)
31 October 2005Incorporation (16 pages)