Hawkins Brown Design Limited LONDON


Hawkins Brown Design started in year 2015 as Private Limited Company with registration number 09427730. The Hawkins Brown Design company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Eastcastle House. Postal code: W1W 8DH.

The firm has 4 directors, namely Alastair R., Hazel Y. and Oliver M. and others. Of them, Hazel Y., Oliver M., Roger H. have been with the company the longest, being appointed on 31 March 2015 and Alastair R. has been with the company for the least time - from 16 April 2021. As of 25 April 2024, there were 4 ex directors - Seth R., David B. and others listed below. There were no ex secretaries.

Hawkins Brown Design Limited 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 09427730
Date of Incorporation Mon, 9th Feb 2015
Industry Architectural activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 July 2023

Alastair R.

Position: Director

Appointed: 16 April 2021

Hazel Y.

Position: Director

Appointed: 31 March 2015

Oliver M.

Position: Director

Appointed: 31 March 2015

Roger H.

Position: Director

Appointed: 31 March 2015

Seth R.

Position: Director

Appointed: 31 March 2015

Resigned: 16 April 2021

David B.

Position: Director

Appointed: 31 March 2015

Resigned: 07 August 2015

Harbinder B.

Position: Director

Appointed: 31 March 2015

Resigned: 16 April 2021

James B.

Position: Director

Appointed: 09 February 2015

Resigned: 16 April 2021

Hawkins Brown Architects Llp

Position: Corporate Director

Appointed: 09 February 2015

Resigned: 16 April 2021

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Hawkins Brown Architecture Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Hawkins Brown Architects Llp that entered London, England as the address. This PSC has a legal form of "a llp", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hawkins Brown Architecture Limited

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

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 13240050
Notified on 9 May 2022
Nature of control: 75,01-100% shares

Hawkins Brown Architects Llp

159 St. John Street, London, EC1V 4QJ, England

Legal authority Llp
Legal form Llp
Country registered Uk
Place registered Companies House
Registration number Oc337427
Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 362 0006 075 8651 745 0633 698 7883 569 6511 641 633925 669
Current Assets2 238 7008 151 1913 870 8016 859 0057 417 9418 726 35710 008 519
Debtors876 7001 628 1872 075 7382 895 2133 531 7946 947 5928 892 435
Net Assets Liabilities1 036 9604 516 796     
Total Inventories 447 13950 000265 004316 496137 132190 415
Other
Administrative Expenses    4 173 6296 372 3989 475 423
Amounts Owed By Group Undertakings    393 2833 137 9663 036 926
Amounts Owed By Group Undertakings Participating Interests  344 744340 398   
Amounts Owed To Group Undertakings    1 773 8292 597 281809 360
Amounts Owed To Group Undertakings Participating Interests  227 6601 281 574   
Applicable Tax Rate    191919
Comprehensive Income Expense    1 377 7451 344 3022 572 473
Corporation Tax Payable  209 023532 446819 860147 919580 236
Cost Sales    8 266 19511 841 23413 259 744
Creditors1 201 7403 634 395758 7661 932 5192 782 3102 746 4141 456 103
Current Tax For Period    403 295147 919328 706
Dividends Paid    1 668 598  
Dividends Paid On Shares    1 668 598  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    -89 53219 86571 079
Gross Profit Loss    5 954 2687 040 87812 376 813
Income Expense Recognised Directly In Equity    -1 668 59810 
Increase Decrease In Current Tax From Adjustment For Prior Periods     -819 860-222 518
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings     1 316928
Interest Income On Bank Deposits    31  
Interest Payable Similar Charges Finance Costs     1 316928
Investments  771771773773773
Investments Fixed Assets  771771773773773
Investments In Group Undertakings  771771773773773
Issue Equity Instruments     10 
Net Current Assets Liabilities1 036 9604 516 7963 112 0354 926 4864 635 6315 979 9438 552 416
Number Shares Issued Fully Paid    21212
Operating Profit Loss    1 781 009673 6772 902 107
Other Creditors    2  
Other Interest Receivable Similar Income Finance Income    31  
Other Operating Income Format1    3705 197717
Other Remaining Operating Income    3705 197717
Other Taxation Social Security Payable  322 08396 383188 6191 21464 806
Par Value Share     11
Profit Loss    1 377 7451 344 3022 572 473
Profit Loss On Ordinary Activities Before Tax    1 781 040672 3612 901 179
Revenue From Rendering Services    14 220 46318 882 11225 636 557
Tax Expense Credit Applicable Tax Rate    338 398127 749551 224
Tax Tax Credit On Profit Or Loss On Ordinary Activities    403 295-671 941328 706
Total Assets Less Current Liabilities1 036 9604 516 7963 112 8064 927 2574 636 4045 980 7168 553 189
Total Current Tax Expense Credit    403 295-671 941328 706
Total Operating Lease Payments    11 7092 510 
Trade Creditors Trade Payables   22 116  1 701
Trade Debtors Trade Receivables  1 730 9942 554 8153 138 5113 809 6265 855 509
Turnover Revenue    14 220 46318 882 11225 636 557
Work In Progress    316 496137 132190 415

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a medium company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (20 pages)

Company search