Company NameHawkins  Brown International Limited
Company StatusActive
Company Number08214206
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Roger Anthony Hawkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(same day as company formation)
RoleArchitects
Country of ResidenceUnited Kingdom
Correspondence Address60 Bastwick Street
London
EC1V 3TN
Director NameMr Oliver Milton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(8 years, 7 months after company formation)
Appointment Duration3 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address159 St. John Street
London
EC1V 4QJ
Director NameMr Alastair Cockerham Roberts
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(8 years, 7 months after company formation)
Appointment Duration3 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address159 St. John Street
London
EC1V 4QJ
Director NameMs Hazel Jane York
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(8 years, 7 months after company formation)
Appointment Duration3 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address159 St. John Street
London
EC1V 4QJ
Director NameMs Fang Fang
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Bastwick Street
London
EC1V 3TN
Director NameMr James Russell Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address60 Bastwick Street
London
EC1V 3TN

Contact

Websitehawkinsbrown.com
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

1 at £1Hawkins Brown Architects LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,427
Cash£290,145
Current Liabilities£581,572

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (6 pages)
20 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
31 July 2023Director's details changed for Mr Roger Anthony Hawkins on 31 July 2023 (2 pages)
27 July 2023Appointment of Msp Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
27 July 2023Change of details for Hawkins Brown Architecture Limited as a person with significant control on 10 July 2023 (2 pages)
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 2023Accounts for a small company made up to 31 March 2022 (6 pages)
15 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
20 June 2022Notification of Hawkins Brown Architecture Limited as a person with significant control on 9 May 2022 (2 pages)
20 June 2022Cessation of Hawkins Brown Architects Llp as a person with significant control on 9 May 2022 (1 page)
4 January 2022Accounts for a small company made up to 31 March 2021 (6 pages)
11 October 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
29 May 2021Memorandum and Articles of Association (9 pages)
29 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 May 2021Appointment of Mr Alastair Cockerham Roberts as a director on 16 April 2021 (2 pages)
17 May 2021Appointment of Ms Hazel Jane York as a director on 16 April 2021 (2 pages)
17 May 2021Appointment of Mr Oliver Milton as a director on 16 April 2021 (2 pages)
16 May 2021Notification of Hawkins Brown Architects Llp as a person with significant control on 16 April 2021 (2 pages)
16 May 2021Termination of appointment of James Russell Brown as a director on 16 April 2021 (1 page)
16 May 2021Statement of capital following an allotment of shares on 16 April 2021
  • GBP 11
(3 pages)
25 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
2 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
30 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
9 October 2015Termination of appointment of Fang Fang as a director on 7 October 2015 (1 page)
9 October 2015Termination of appointment of Fang Fang as a director on 7 October 2015 (1 page)
9 October 2015Termination of appointment of Fang Fang as a director on 7 October 2015 (1 page)
19 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(5 pages)
19 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
10 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
9 June 2014Full accounts made up to 30 September 2013 (10 pages)
9 June 2014Full accounts made up to 30 September 2013 (10 pages)
13 May 2014Registered office address changed from 60 Bastwick Street London EC1V 3TN on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 60 Bastwick Street London EC1V 3TN on 13 May 2014 (1 page)
19 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(5 pages)
19 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(5 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)