Little Cressingham
Thetford
Norfolk
IP25 6LZ
Director Name | Mr Roger Anthony Hawkins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 62 Warwick Road Bishops Stortford Herts CM23 5NW |
Secretary Name | Roger Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 60 Bastwick Street London EC1V 3TN |
Secretary Name | Russell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | 60 Bastwick Street London EC1V 3TN |
Director Name | Mr David Jonathan Bickle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 June 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 89 Penwortham Road Streatham London SW16 6RH |
Website | hawkinsbrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73368030 |
Telephone region | London |
Registered Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Hawkins Brown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,115 |
Cash | £571,451 |
Current Liabilities | £992,010 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 October 1993 | Delivered 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 |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
20 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
31 July 2023 | Director's details changed for Mr Roger Anthony Hawkins on 31 July 2023 (2 pages) |
31 July 2023 | Director's details changed for Mr James Russell Brown on 31 July 2023 (2 pages) |
31 July 2023 | Secretary's details changed for Roger Hawkins on 31 July 2023 (1 page) |
27 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
5 December 2022 | Satisfaction of charge 1 in full (1 page) |
18 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
24 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Registered office address changed from 60 Bastwick Street London EC1V 3TN on 30 January 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Registered office address changed from 60 Bastwick Street London EC1V 3TN on 30 January 2014 (1 page) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 March 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 March 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of David Bickle as a director (1 page) |
28 February 2011 | Termination of appointment of David Bickle as a director (1 page) |
7 February 2011 | Accounts for a medium company made up to 31 May 2010 (15 pages) |
7 February 2011 | Accounts for a medium company made up to 31 May 2010 (15 pages) |
7 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
3 February 2010 | Accounts for a medium company made up to 31 May 2009 (16 pages) |
13 November 2009 | Director's details changed for David Jonathan Bickle on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Roger Anthony Hawkins on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for James Russell Brown on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Roger Anthony Hawkins on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Jonathan Bickle on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for James Russell Brown on 13 November 2009 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from flat 3 446 malpass road newport gwent NP20 6UE (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from flat 3 446 malpass road newport gwent NP20 6UE (1 page) |
20 February 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
20 February 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 60 bastwick street london EC1V 3TN (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 60 bastwick street london EC1V 3TN (1 page) |
10 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
13 December 2007 | Full accounts made up to 31 May 2007 (16 pages) |
13 December 2007 | Full accounts made up to 31 May 2007 (16 pages) |
5 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
20 September 2007 | Director's particulars changed (2 pages) |
20 September 2007 | Director's particulars changed (2 pages) |
3 September 2007 | Secretary resigned (2 pages) |
3 September 2007 | Secretary resigned (2 pages) |
1 December 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
27 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
16 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 51 queen anne street london W1G 9HS (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 51 queen anne street london W1G 9HS (1 page) |
31 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 60 bastwick street london EC1V 3TN (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 60 bastwick street london EC1V 3TN (1 page) |
14 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
14 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
7 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
24 December 2002 | Return made up to 24/10/02; full list of members (8 pages) |
24 December 2002 | Return made up to 24/10/02; full list of members (8 pages) |
30 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members
|
23 November 1999 | Return made up to 24/10/99; full list of members
|
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 2ND floor hardy house 16-18 beak street london W1R 3HA (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 2ND floor hardy house 16-18 beak street london W1R 3HA (1 page) |
22 February 1999 | New director appointed (2 pages) |
6 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 January 1999 | Full accounts made up to 31 May 1998 (12 pages) |
19 November 1998 | Return made up to 24/10/97; no change of members (4 pages) |
19 November 1998 | Return made up to 24/10/97; no change of members (4 pages) |
23 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
25 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
25 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
2 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
2 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
11 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
11 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
24 October 1989 | Return made up to 24/10/89; full list of members (4 pages) |
24 October 1989 | Full accounts made up to 31 May 1989 (12 pages) |
24 October 1989 | Full accounts made up to 31 May 1989 (12 pages) |
24 October 1989 | Return made up to 24/10/89; full list of members (4 pages) |
17 May 1988 | Incorporation (15 pages) |
17 May 1988 | Incorporation (15 pages) |