London
EC1V 3TN
Director Name | Mr Oliver Milton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 159 St. John Street London EC1V 4QJ |
Director Name | Mr Alastair Cockerham Roberts |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 159 St. John Street London EC1V 4QJ |
Director Name | Ms Hazel Jane York |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | 159 St. John Street London EC1V 4QJ |
Director Name | Ms Fang Fang |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bastwick Street London EC1V 3TN |
Director Name | Mr James Russell Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 60 Bastwick Street London EC1V 3TN |
Website | hawkinsbrown.com |
---|---|
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 |
1 at £1 | Hawkins Brown Architects LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,427 |
Cash | £290,145 |
Current Liabilities | £581,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (6 pages) |
---|---|
20 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
31 July 2023 | Director's details changed for Mr Roger Anthony Hawkins on 31 July 2023 (2 pages) |
27 July 2023 | Appointment of Msp Corporate Services Limited as a secretary on 10 July 2023 (2 pages) |
27 July 2023 | Change of details for Hawkins Brown Architecture Limited as a person with significant control on 10 July 2023 (2 pages) |
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 | Accounts for a small company made up to 31 March 2022 (6 pages) |
15 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
20 June 2022 | Notification of Hawkins Brown Architecture Limited as a person with significant control on 9 May 2022 (2 pages) |
20 June 2022 | Cessation of Hawkins Brown Architects Llp as a person with significant control on 9 May 2022 (1 page) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
29 May 2021 | Memorandum and Articles of Association (9 pages) |
29 May 2021 | Resolutions
|
18 May 2021 | Appointment of Mr Alastair Cockerham Roberts as a director on 16 April 2021 (2 pages) |
17 May 2021 | Appointment of Ms Hazel Jane York as a director on 16 April 2021 (2 pages) |
17 May 2021 | Appointment of Mr Oliver Milton as a director on 16 April 2021 (2 pages) |
16 May 2021 | Notification of Hawkins Brown Architects Llp as a person with significant control on 16 April 2021 (2 pages) |
16 May 2021 | Termination of appointment of James Russell Brown as a director on 16 April 2021 (1 page) |
16 May 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
25 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
30 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 October 2015 | Termination of appointment of Fang Fang as a director on 7 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Fang Fang as a director on 7 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Fang Fang as a director on 7 October 2015 (1 page) |
19 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
10 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
10 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
9 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
13 May 2014 | Registered office address changed from 60 Bastwick Street London EC1V 3TN on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 60 Bastwick Street London EC1V 3TN on 13 May 2014 (1 page) |
19 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
13 September 2012 | Incorporation
|
13 September 2012 | Incorporation
|