Company NameAndreas Krause Architects Ltd
DirectorAndreas Krause
Company StatusActive
Company Number07005329
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)
Previous NameKrause Upton-Hansen Architects Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAndreas Krause
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A11 Jack's Place
6 Corbet Place
London
E1 6NN
Director NameJonas Upton-Hansen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address1224 North Dearborn
Apartment 2, 60610 Chicago
Illinois
America

Contact

Websitewww.krausearchitects.com/cms/

Location

Registered AddressUnit A11 Jack's Place
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £1Andreas Krause
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,432
Cash£10,687
Current Liabilities£62,434

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

1 March 2013Delivered on: 6 March 2013
Persons entitled: Donating Charity Limited and Hurdale Charity Limited

Classification: Rent deposit deed
Secured details: £10,875 and all other monies due or to become due.
Particulars: Interest in an account.
Outstanding

Filing History

18 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
7 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 January 2015Registered office address changed from 6 Unit a11 6 Corbet Place London E1 6NN to Unit a11 Jack's Place 6 Corbet Place London E1 6NN on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 6 Unit a11 6 Corbet Place London E1 6NN to Unit a11 Jack's Place 6 Corbet Place London E1 6NN on 13 January 2015 (1 page)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Director's details changed for Andreas Krause on 1 January 2013 (2 pages)
11 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Director's details changed for Andreas Krause on 1 January 2013 (2 pages)
11 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Registered office address changed from Jack's Place 6 Corbet Place London E1 6NN England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Jack's Place 6 Corbet Place London E1 6NN England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Jack's Place 6 Corbet Place London E1 6NN England on 5 June 2013 (1 page)
4 June 2013Registered office address changed from 287 Bethnal Green Road Flat 2 London E2 6AH England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 287 Bethnal Green Road Flat 2 London E2 6AH England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 287 Bethnal Green Road Flat 2 London E2 6AH England on 4 June 2013 (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
23 June 2011Change of name with request to seek comments from relevant body (2 pages)
23 June 2011Company name changed krause upton-hansen architects LTD\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
23 June 2011Change of name notice (2 pages)
23 June 2011Company name changed krause upton-hansen architects LTD\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
23 June 2011Change of name notice (2 pages)
23 June 2011Change of name with request to seek comments from relevant body (2 pages)
8 June 2011Termination of appointment of Jonas Upton-Hansen as a director (1 page)
8 June 2011Termination of appointment of Jonas Upton-Hansen as a director (1 page)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2010Director's details changed for Andreas Krause on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Andreas Krause on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Andreas Krause on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Jonas Upton-Hansen on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Jonas Upton-Hansen on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Jonas Upton-Hansen on 1 October 2009 (2 pages)
1 September 2009Incorporation (10 pages)
1 September 2009Incorporation (10 pages)