Howat Avraam Limited LONDON


Howat Avraam Limited is a private limited company registered at 160 Fleet Street, London EC4A 2DQ. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-07-06, this 5-year-old company is run by 3 directors.
Director Russell O., appointed on 03 January 2023. Director Niki A., appointed on 06 July 2018. Director Matthew H., appointed on 06 July 2018.
The company is officially categorised as "solicitors" (Standard Industrial Classification code: 69102). According to CH data there was a change of name on 2018-10-02 and their previous name was Howat Avraam Legal Limited.
The last confirmation statement was sent on 2023-07-05 and the date for the subsequent filing is 2024-07-19. What is more, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Howat Avraam Limited Address / Contact

Office Address 160 Fleet Street
Town London
Post code EC4A 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11452426
Date of Incorporation Fri, 6th Jul 2018
Industry Solicitors
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Russell O.

Position: Director

Appointed: 03 January 2023

Niki A.

Position: Director

Appointed: 06 July 2018

Matthew H.

Position: Director

Appointed: 06 July 2018

Rebecca G.

Position: Director

Appointed: 06 September 2018

Resigned: 31 December 2022

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Matthew H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Niki A. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

Notified on 6 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Niki A.

Notified on 6 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Howat Avraam Legal October 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand118 727220 904259 270181 419
Current Assets481 150497 218550 849433 683
Debtors362 423276 314291 579252 264
Net Assets Liabilities182 170189 568264 37286 058
Other Debtors14 36312 84612 2199 775
Property Plant Equipment1 3581 64023 43415 620
Other
Accumulated Amortisation Impairment Intangible Assets50 000100 000150 000200 000
Accumulated Depreciation Impairment Property Plant Equipment6711 8197 55115 891
Additional Provisions Increase From New Provisions Recognised2 044   
Additions Other Than Through Business Combinations Intangible Assets500 000   
Additions Other Than Through Business Combinations Property Plant Equipment2 0291 43027 526526
Average Number Employees During Period5799
Creditors748 294707 246657 867661 201
Financial Commitments Other Than Capital Commitments17 13616 20018 71141 123
Fixed Assets451 358401 640373 434315 620
Gross Amount Due From Customers For Construction Contract Work As Asset33 53228 22428 97438 997
Increase From Amortisation Charge For Year Intangible Assets50 00050 00050 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment6711 1485 7328 340
Intangible Assets450 000400 000350 000300 000
Intangible Assets Gross Cost500 000500 000500 000 
Net Current Assets Liabilities-267 144-210 028-107 018-227 518
Other Payables Accrued Expenses88 47078 83667 42174 307
Prepayments15 0663 2242 776483
Property Plant Equipment Gross Cost2 0293 45930 98531 511
Provisions2 0442 0442 0442 044
Taxation Social Security Payable72 139105 098102 37483 455
Total Assets Less Current Liabilities184 214191 612266 41688 102
Total Borrowings506 659405 981423 907473 642
Trade Creditors Trade Payables13 37812 41212 32314 908
Trade Debtors Trade Receivables299 462232 020247 610203 009
Unpaid Contributions To Pension Schemes7068661 3941 451
Director Remuneration  95 659128 767

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/05
filed on: 12th, July 2023
Free Download (3 pages)

Company search