London
SW1P 4DU
Secretary Name | Mrs Sara Hyams |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 30 Millbank London SW1P 4DU |
Secretary Name | Mr Roger Anthony Bradshaw |
---|---|
Status | Current |
Appointed | 23 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 4th Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Roger Anthony Bradshaw |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 30 Millbank London SW1P 4DU |
Director Name | Mrs Sara Hyams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Building 10th Floor, Elizabeth House 11 York Road London SE1 7NX |
Secretary Name | Rebecca Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Archer House Vicarage Crescent London SW11 3LG |
Director Name | Mr George Brennan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Building 10th Floor, Elizabeth House 11 York Road London SE1 7NX |
Director Name | Mr Maximiliano Enrique Rengifo |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 01 December 2011(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Building 8th Floor 11 York Road London SE1 7NX |
Director Name | Mr Sean David Weston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Tower Building 8th Floor 11 York Road London SE1 7NX |
Website | www.astudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74014100 |
Telephone region | London |
Registered Address | 4th Floor 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
45 at £1 | Richard Hyams 45.00% Ordinary A |
---|---|
45 at £1 | Sara Hyams 45.00% Ordinary A |
2 at £1 | Arie Gerard Koning 2.00% Ordinary D |
2 at £1 | Astudio LTD 2.00% Ordinary B |
2 at £1 | Max Rengifo 2.00% Ordinary C |
2 at £1 | Roger Bradshaw 2.00% Ordinary F |
2 at £1 | Sean Weston 2.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £282,837 |
Cash | £226,891 |
Current Liabilities | £586,234 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
30 January 2024 | Memorandum and Articles of Association (34 pages) |
---|---|
24 November 2023 | Resolutions
|
21 November 2023 | Resolutions
|
21 November 2023 | Statement of capital on 21 November 2023
|
21 November 2023 | Solvency Statement dated 17/11/23 (1 page) |
21 November 2023 | Statement by Directors (1 page) |
9 October 2023 | Confirmation statement made on 26 September 2023 with updates (5 pages) |
6 October 2023 | Director's details changed for Richard Hyams on 6 April 2023 (2 pages) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
10 February 2023 | Termination of appointment of Roger Anthony Bradshaw as a secretary on 9 January 2023 (1 page) |
9 February 2023 | Termination of appointment of Roger Anthony Bradshaw as a director on 9 January 2023 (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
12 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
13 October 2021 | Confirmation statement made on 26 September 2021 with updates (5 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
4 December 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
13 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
15 April 2020 | Registered office address changed from 30 Millbank 4th Floor 30 Millbank Millbank London SW1P 4QP England to 4th Floor 30 Millbank Millbank London SW1P 4DU on 15 April 2020 (1 page) |
14 April 2020 | Registered office address changed from The Tower Building 8th Floor, 11 York Road London SE1 7NX to 30 Millbank 4th Floor 30 Millbank Millbank London SW1P 4QP on 14 April 2020 (1 page) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
26 September 2017 | Termination of appointment of Maximiliano Enrique Rengifo as a director on 17 July 2017 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
26 September 2017 | Termination of appointment of Sean Weston as a director on 17 July 2017 (1 page) |
26 September 2017 | Termination of appointment of Sean Weston as a director on 17 July 2017 (1 page) |
26 September 2017 | Termination of appointment of Maximiliano Enrique Rengifo as a director on 17 July 2017 (1 page) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 July 2016 | Appointment of Mr Roger Bradshaw as a director on 15 January 2016 (2 pages) |
8 July 2016 | Appointment of Mr Sean Weston as a director on 15 January 2016 (2 pages) |
8 July 2016 | Appointment of Mr Roger Bradshaw as a director on 15 January 2016 (2 pages) |
8 July 2016 | Appointment of Mr Sean Weston as a director on 15 January 2016 (2 pages) |
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 June 2015 | Registered office address changed from The Tower Building, 10th Floor, Elizabeth House 11 York Road London SE1 7NX to The Tower Building 8th Floor, 11 York Road London SE1 7NX on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from The Tower Building, 10th Floor, Elizabeth House 11 York Road London SE1 7NX to The Tower Building 8th Floor, 11 York Road London SE1 7NX on 17 June 2015 (1 page) |
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 September 2014 | Termination of appointment of George Brennan as a director on 5 September 2014 (1 page) |
18 September 2014 | Termination of appointment of George Brennan as a director on 5 September 2014 (1 page) |
18 September 2014 | Termination of appointment of George Brennan as a director on 5 September 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Change of share class name or designation (2 pages) |
13 February 2013 | Change of share class name or designation (2 pages) |
13 February 2013 | Resolutions
|
30 January 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 December 2011 | Appointment of Mr Maximiliano Enrique Rengifo as a director (2 pages) |
8 December 2011 | Appointment of Mr George Brennan as a director (2 pages) |
8 December 2011 | Appointment of Mr George Brennan as a director (2 pages) |
8 December 2011 | Appointment of Mr Maximiliano Enrique Rengifo as a director (2 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 December 2010 | Termination of appointment of Sara Hyams as a director (1 page) |
15 December 2010 | Termination of appointment of Sara Hyams as a director (1 page) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Director's details changed for Director Sara Hyams on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Director Sara Hyams on 5 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Secretary's details changed for Director Sara Hyams on 5 November 2009 (1 page) |
6 November 2009 | Director's details changed for Director Sara Hyams on 5 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Director Sara Hyams on 5 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Director Sara Hyams on 5 November 2009 (1 page) |
6 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Richard Hyams on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Hyams on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Hyams on 5 November 2009 (2 pages) |
23 October 2009 | Appointment of Mr Roger Anthony Bradshaw as a secretary (1 page) |
23 October 2009 | Appointment of Mr Roger Anthony Bradshaw as a secretary (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from elizabeth house south reception 7TH floor 39 york road london SE1 7NJ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from elizabeth house south reception 7TH floor 39 york road london SE1 7NJ (1 page) |
6 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
22 April 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
21 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: elizabeth house, south reception 7TH floor 39 york road london SE1 7NJ (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: elizabeth house, south reception 7TH floor 39 york road london SE1 7NJ (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: carlow house carlow street london NW1 7LH (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: carlow house carlow street london NW1 7LH (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: carlow house carlow street london NW1 7LH (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: carlow house carlow street london NW1 7LH (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2006 | Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
3 November 2006 | Incorporation (14 pages) |
3 November 2006 | Incorporation (14 pages) |