Az Urban Studio Limited LONDON


Az Urban Studio started in year 1995 as Private Limited Company with registration number 03072755. The Az Urban Studio company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 2 John Street. Postal code: WC1N 2ES. Since Thu, 25th Nov 1999 Az Urban Studio Limited is no longer carrying the name Alsop Zogolovitch.

At present there are 2 directors in the the firm, namely Christopher L. and Martin H.. In addition one secretary - Christopher L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Az Urban Studio Limited Address / Contact

Office Address 2 John Street
Town London
Post code WC1N 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072755
Date of Incorporation Tue, 27th Jun 1995
Industry Urban planning and landscape architectural activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Christopher L.

Position: Secretary

Appointed: 12 June 2013

Christopher L.

Position: Director

Appointed: 29 September 2006

Martin H.

Position: Director

Appointed: 29 September 2006

Augustus Z.

Position: Secretary

Appointed: 10 February 2011

Resigned: 12 June 2013

Toby J.

Position: Secretary

Appointed: 28 June 2004

Resigned: 10 February 2011

Giles C.

Position: Secretary

Appointed: 26 October 2000

Resigned: 28 June 2004

Kirstie C.

Position: Secretary

Appointed: 28 April 1997

Resigned: 30 September 2000

Kirstie C.

Position: Director

Appointed: 28 April 1997

Resigned: 30 September 2000

James A.

Position: Secretary

Appointed: 21 July 1995

Resigned: 28 April 1997

James A.

Position: Director

Appointed: 21 July 1995

Resigned: 28 April 1997

Roger Z.

Position: Director

Appointed: 21 July 1995

Resigned: 21 September 2016

William A.

Position: Director

Appointed: 21 July 1995

Resigned: 30 September 2000

Stephen P.

Position: Director

Appointed: 21 July 1995

Resigned: 30 September 2000

Jenice H.

Position: Secretary

Appointed: 27 June 1995

Resigned: 23 August 1995

Michael H.

Position: Director

Appointed: 27 June 1995

Resigned: 23 August 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Martin H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Christopher L. This PSC owns 25-50% shares.

Martin H.

Notified on 21 September 2016
Nature of control: 25-50% shares

Christopher L.

Notified on 21 September 2016
Nature of control: 25-50% shares

Company previous names

Alsop Zogolovitch November 25, 1999
Alsop & Zogolovitch August 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Cash Bank On Hand46 01272 000
Current Assets100 505140 750
Debtors54 49368 750
Net Assets Liabilities75 288105 012
Other Debtors 315
Property Plant Equipment3 7544 140
Other
Accumulated Depreciation Impairment Property Plant Equipment3 5944 604
Average Number Employees During Period34
Creditors28 22039 091
Increase From Depreciation Charge For Year Property Plant Equipment 1 010
Net Current Assets Liabilities72 285101 659
Other Creditors2 4501 200
Other Taxation Social Security Payable19 08036 910
Property Plant Equipment Gross Cost7 3488 744
Provisions For Liabilities Balance Sheet Subtotal751787
Total Additions Including From Business Combinations Property Plant Equipment 1 396
Total Assets Less Current Liabilities76 039105 799
Trade Creditors Trade Payables6 690981
Trade Debtors Trade Receivables54 49368 435

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search