Hawkins Brown Architects LLP LONDON


Hawkins Brown Architects LLP started in year 2008 as Limited Liability Partnership with registration number OC337427. The Hawkins Brown Architects LLP company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Eastcastle House. Postal code: W1W 8DH. Since 2009-04-09 Hawkins Brown Architects LLP is no longer carrying the name Hawkins Brown Partnership Llp.

As of 9 July 2025, our data shows no information about any ex officers on these positions.

Hawkins Brown Architects LLP Address / Contact

Office Address Eastcastle House
Office Address2 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC337427
Date of Incorporation Tue, 20th May 2008
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Alastair R.

Position: LLP Designated Member

Appointed: 21 July 2021

Hb Holdings 2020 Limited

Position: Corporate LLP Designated Member

Appointed: 16 April 2021

Philip C.

Position: LLP Member

Appointed: 01 April 2018

Resigned: 16 April 2021

Darryl C.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 16 April 2021

Carol L.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 16 April 2021

Louisa B.

Position: LLP Member

Appointed: 01 June 2013

Resigned: 16 April 2021

Gregory M.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 16 April 2021

Emma S.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 09 December 2014

Morag M.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 16 April 2021

Nicole W.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 07 April 2019

Nicola R.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 16 April 2021

Seth R.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 16 April 2021

Katie T.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 16 April 2021

Neena T.

Position: LLP Designated Member

Appointed: 01 June 2010

Resigned: 29 February 2012

Oliver M.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 16 April 2021

David B.

Position: LLP Designated Member

Appointed: 01 June 2010

Resigned: 07 August 2015

John T.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 01 January 2012

Hazel Y.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 16 April 2021

Evan M.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 01 January 2015

Harbinder B.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 16 April 2021

Heidi C.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 07 April 2019

Hawkins Brown Holdings Limited

Position: Corporate LLP Member

Appointed: 01 June 2010

Resigned: 01 April 2019

Mathew M.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 17 July 2019

Jason M.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 16 April 2021

James B.

Position: LLP Designated Member

Appointed: 20 May 2008

Resigned: 16 April 2021

Hawkins Brown Limited

Position: Corporate LLP Designated Member

Appointed: 20 May 2008

Resigned: 02 March 2021

Roger H.

Position: LLP Designated Member

Appointed: 20 May 2008

Resigned: 21 July 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Hb Holdings 2020 Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Roger H. This PSC has significiant influence or control over the company,.

Hb Holdings 2020 Limited

Eastcastle House 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number 13078919
Notified on 16 April 2021
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Roger H.

Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: significiant influence or control

Company previous names

Hawkins Brown Partnership Llp April 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1 051 491383 056798 2451 063 043
Current Assets7 120 7233 104 8272 824 1602 502 028
Debtors5 571 9412 721 7712 025 9151 438 985
Net Assets Liabilities3 068 046120 575  
Other Debtors79 060   
Property Plant Equipment609 929   
Total Inventories497 291   
Other
Audit Fees Expenses16 000   
Accrued Liabilities Deferred Income1 507 896   
Accumulated Depreciation Impairment Property Plant Equipment1 535 606   
Administration Support Average Number Employees39   
Administrative Expenses8 918 077   
Amounts Owed By Group Undertakings2 587 2052 721 771  
Amounts Owed By Group Undertakings Participating Interests 2 721 7712 025 9151 438 985
Amounts Owed To Group Undertakings52 9452 984 252  
Amounts Owed To Group Undertakings Participating Interests 2 984 2522 703 5852 381 453
Average Number Employees During Period264   
Cash Cash Equivalents Cash Flow Value1 051 491383 056  
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses 3  
Cost Sales14 537 618   
Creditors4 662 6092 984 252  
Depreciation Expense Property Plant Equipment273 684   
Depreciation Rate Used For Property Plant Equipment 1010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 535 606  
Disposals Property Plant Equipment 2 145 535  
Dividends Received Classified As Investing Activities1 668 598   
Fixed Assets609 932   
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 325 087   
Gain Loss In Cash Flows From Change In Accrued Items-282 181-1 507 896  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables120 269-3 101 768  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables940 2512 850 170  
Gain Loss In Cash Flows From Change In Inventories129 494497 291  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-34 671   
Gross Profit Loss10 733 496   
Income From Shares In Group Undertakings1 668 598   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation372 033-668 435  
Increase Decrease In Net Debt From Cash Flows 652 271  
Investments3-3  
Investments Fixed Assets3   
Investments In Group Undertakings3-3  
Key Management Personnel Compensation Total3 484 017   
Net Cash Flows From Used In Financing Activities-4 062 734937 444  
Net Cash Flows From Used In Investing Activities1 437 831609 932  
Net Cash Flows From Used In Operating Activities2 996 936-2 215 811  
Net Cash Generated From Operations2 996 936-2 215 811  
Net Current Assets Liabilities2 458 114120 575120 575120 575
Net Debt Funds2 069 5002 721 771  
Operating Profit Loss1 815 419   
Other Creditors Including Taxation Social Security Balance Sheet Subtotal2 142 792   
Other Taxation Social Security Payable2 142 792   
Pension Costs Defined Contribution Plan1 053 185   
Pension Other Post-employment Benefit Costs Other Pension Costs1 053 185   
Prepayments Accrued Income271 556   
Proceeds From Repayment Loans Advances To Group Undertakings Classified As Financing Activities52 9452 931 307  
Proceeds From Sales Property Plant Equipment 609 929  
Production Average Number Employees225   
Property Plant Equipment Gross Cost2 145 535   
Purchase Property Plant Equipment230 767   
Revenue From Construction Contracts25 271 114   
Social Security Costs1 057 302   
Staff Costs Employee Benefits Expense12 145 405   
Total Assets Less Current Liabilities3 068 046120 575120 575120 575
Trade Creditors Trade Payables958 976   
Trade Debtors Trade Receivables2 634 120   
Turnover Revenue25 271 114   
Wages Salaries10 034 918   
Work In Progress497 291   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Small company accounts for the period up to 2024-03-31
filed on: 17th, December 2024
Free Download (8 pages)

Company search