Company NameHale Brown Architects Limited
DirectorMatthew Hale
Company StatusActive
Company Number07079138
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Previous NameSimon Brown Architecture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Matthew Hale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(3 years, 5 months after company formation)
Appointment Duration11 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 1.04 Edinburgh House 170 Kennington Lane
London
SE11 5DP
Secretary NameMs Emma Barbara Hammond Mann
StatusCurrent
Appointed16 April 2024(14 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Correspondence AddressUnit 1.04 Edinburgh House 170 Kennington Lane
London
SE11 5DP
Director NameMr Simon David Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 1.04 Edinburgh House 170 Kennington Lane
London
SE11 5DP

Contact

Websitehalebrown.com
Email address[email protected]
Telephone020 89776946
Telephone regionLondon

Location

Registered AddressUnit 1.04 Edinburgh House 170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

100 at £1Matthew Hale
50.00%
Ordinary
100 at £1Simon David Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£132,821
Cash£89,369
Current Liabilities£92,076

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
6 October 2020Change of details for Mr Matthew Hale as a person with significant control on 30 September 2020 (2 pages)
6 October 2020Cessation of Simon David Brown as a person with significant control on 30 September 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
6 October 2020Notification of Emma Mann as a person with significant control on 30 September 2020 (2 pages)
1 October 2020Termination of appointment of Simon David Brown as a director on 30 September 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 November 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
28 May 2019Registered office address changed from Unit 2.01 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE England to Unit 1.04 Edinburgh House 170 Kennington Lane London SE11 5DP on 28 May 2019 (1 page)
28 May 2019Director's details changed for Mr Matthew Hale on 28 May 2019 (2 pages)
28 May 2019Director's details changed for Mr Simon David Brown on 28 May 2019 (2 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 February 2017Registered office address changed from Unit 3, Phoenix Wharf Eel Pie Island Twickenham TW1 3DY to Unit 2.01 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Unit 3, Phoenix Wharf Eel Pie Island Twickenham TW1 3DY to Unit 2.01 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 8 February 2017 (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(4 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(4 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 June 2014Registered office address changed from 37 St Mary's Avenue Teddington Middlesex TW11 0HZ on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 37 St Mary's Avenue Teddington Middlesex TW11 0HZ on 27 June 2014 (1 page)
23 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 100
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 30 November 2013
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (4 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (4 pages)
25 April 2013Appointment of Mr. Matthew Hale as a director (2 pages)
25 April 2013Appointment of Mr. Matthew Hale as a director (2 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 February 2013Company name changed simon brown architecture LIMITED\certificate issued on 07/02/13
  • NM06 ‐
(3 pages)
7 February 2013Company name changed simon brown architecture LIMITED\certificate issued on 07/02/13
  • NM06 ‐
(3 pages)
1 February 2013Change of name notice (2 pages)
1 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-25
(1 page)
1 February 2013Change of name notice (2 pages)
1 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-25
(1 page)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)