Company NameHawkins Brown Limited
DirectorsJames Russell Brown and Roger Anthony Hawkins
Company StatusActive
Company Number02259243
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Russell Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHall Farm Barns
Little Cressingham
Thetford
Norfolk
IP25 6LZ
Director NameMr Roger Anthony Hawkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address62 Warwick Road
Bishops Stortford
Herts
CM23 5NW
Secretary NameRoger Hawkins
NationalityBritish
StatusCurrent
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address60 Bastwick Street
London
EC1V 3TN
Secretary NameRussell Brown
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 August 2007)
RoleCompany Director
Correspondence Address60 Bastwick Street
London
EC1V 3TN
Director NameMr David Jonathan Bickle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address89 Penwortham Road
Streatham
London
SW16 6RH

Contact

Websitehawkinsbrown.co.uk
Email address[email protected]
Telephone020 73368030
Telephone regionLondon

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Hawkins Brown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,115
Cash£571,451
Current Liabilities£992,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

18 October 1993Delivered on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all deposits together with all interest account no 40148156.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 July 2023Director's details changed for Mr Roger Anthony Hawkins on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Mr James Russell Brown on 31 July 2023 (2 pages)
31 July 2023Secretary's details changed for Roger Hawkins on 31 July 2023 (1 page)
27 July 2023Registered office address changed from 159 st. John Street London EC1V 4QJ to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 27 July 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
5 December 2022Satisfaction of charge 1 in full (1 page)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
24 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(5 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(5 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Registered office address changed from 60 Bastwick Street London EC1V 3TN on 30 January 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Registered office address changed from 60 Bastwick Street London EC1V 3TN on 30 January 2014 (1 page)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of David Bickle as a director (1 page)
28 February 2011Termination of appointment of David Bickle as a director (1 page)
7 February 2011Accounts for a medium company made up to 31 May 2010 (15 pages)
7 February 2011Accounts for a medium company made up to 31 May 2010 (15 pages)
7 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a medium company made up to 31 May 2009 (16 pages)
3 February 2010Accounts for a medium company made up to 31 May 2009 (16 pages)
13 November 2009Director's details changed for David Jonathan Bickle on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Roger Anthony Hawkins on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for James Russell Brown on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Roger Anthony Hawkins on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Jonathan Bickle on 13 November 2009 (2 pages)
13 November 2009Director's details changed for James Russell Brown on 13 November 2009 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from flat 3 446 malpass road newport gwent NP20 6UE (1 page)
26 February 2009Registered office changed on 26/02/2009 from flat 3 446 malpass road newport gwent NP20 6UE (1 page)
20 February 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
20 February 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
13 February 2009Registered office changed on 13/02/2009 from 60 bastwick street london EC1V 3TN (1 page)
13 February 2009Registered office changed on 13/02/2009 from 60 bastwick street london EC1V 3TN (1 page)
10 December 2008Return made up to 15/10/08; full list of members (4 pages)
10 December 2008Return made up to 15/10/08; full list of members (4 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2007Full accounts made up to 31 May 2007 (16 pages)
13 December 2007Full accounts made up to 31 May 2007 (16 pages)
5 November 2007Return made up to 15/10/07; no change of members (7 pages)
5 November 2007Return made up to 15/10/07; no change of members (7 pages)
20 September 2007Director's particulars changed (2 pages)
20 September 2007Director's particulars changed (2 pages)
3 September 2007Secretary resigned (2 pages)
3 September 2007Secretary resigned (2 pages)
1 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
27 October 2006Return made up to 15/10/06; full list of members (8 pages)
27 October 2006Return made up to 15/10/06; full list of members (8 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
29 November 2005Registered office changed on 29/11/05 from: 51 queen anne street london W1G 9HS (1 page)
29 November 2005Registered office changed on 29/11/05 from: 51 queen anne street london W1G 9HS (1 page)
31 October 2005Return made up to 15/10/05; full list of members (8 pages)
31 October 2005Return made up to 15/10/05; full list of members (8 pages)
14 February 2005Registered office changed on 14/02/05 from: 60 bastwick street london EC1V 3TN (1 page)
14 February 2005Registered office changed on 14/02/05 from: 60 bastwick street london EC1V 3TN (1 page)
14 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
14 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
12 November 2004Return made up to 15/10/04; full list of members (8 pages)
12 November 2004Return made up to 15/10/04; full list of members (8 pages)
7 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
7 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 October 2003Return made up to 24/10/03; full list of members (8 pages)
24 October 2003Return made up to 24/10/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
24 December 2002Return made up to 24/10/02; full list of members (8 pages)
24 December 2002Return made up to 24/10/02; full list of members (8 pages)
30 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
27 November 2001Return made up to 24/10/01; full list of members (7 pages)
27 November 2001Return made up to 24/10/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
30 October 2000Return made up to 24/10/00; full list of members (7 pages)
30 October 2000Return made up to 24/10/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
23 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/99
(7 pages)
23 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/99
(7 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 2ND floor hardy house 16-18 beak street london W1R 3HA (1 page)
22 February 1999Registered office changed on 22/02/99 from: 2ND floor hardy house 16-18 beak street london W1R 3HA (1 page)
22 February 1999New director appointed (2 pages)
6 January 1999Full accounts made up to 31 May 1998 (12 pages)
6 January 1999Full accounts made up to 31 May 1998 (12 pages)
19 November 1998Return made up to 24/10/97; no change of members (4 pages)
19 November 1998Return made up to 24/10/97; no change of members (4 pages)
23 October 1998Return made up to 24/10/98; no change of members (4 pages)
23 October 1998Return made up to 24/10/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 May 1997 (12 pages)
16 March 1998Full accounts made up to 31 May 1997 (12 pages)
25 February 1997Full accounts made up to 31 May 1996 (14 pages)
25 February 1997Full accounts made up to 31 May 1996 (14 pages)
2 November 1996Return made up to 24/10/96; full list of members (6 pages)
2 November 1996Return made up to 24/10/96; full list of members (6 pages)
11 March 1996Full accounts made up to 31 May 1995 (14 pages)
11 March 1996Full accounts made up to 31 May 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
24 October 1989Return made up to 24/10/89; full list of members (4 pages)
24 October 1989Full accounts made up to 31 May 1989 (12 pages)
24 October 1989Full accounts made up to 31 May 1989 (12 pages)
24 October 1989Return made up to 24/10/89; full list of members (4 pages)
17 May 1988Incorporation (15 pages)
17 May 1988Incorporation (15 pages)