Howe Baker International Ltd LONDON


Howe Baker International started in year 1993 as Private Limited Company with registration number 02852277. The Howe Baker International company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 76 Harley Street. Postal code: W1G 7HH.

The company has 2 directors, namely Sarah M., Omid M.. Of them, Omid M. has been with the company the longest, being appointed on 22 September 2016 and Sarah M. has been with the company for the least time - from 8 November 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Howe Baker International Ltd Address / Contact

Office Address 76 Harley Street
Town London
Post code W1G 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852277
Date of Incorporation Fri, 10th Sep 1993
Industry Other engineering activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Sarah M.

Position: Director

Appointed: 08 November 2019

Omid M.

Position: Director

Appointed: 22 September 2016

Mostafa M.

Position: Director

Appointed: 27 June 2016

Resigned: 08 November 2019

Mostafa M.

Position: Secretary

Appointed: 22 March 2016

Resigned: 08 November 2019

Omid M.

Position: Director

Appointed: 30 August 2012

Resigned: 27 June 2016

Elaheh K.

Position: Director

Appointed: 25 June 2010

Resigned: 30 August 2012

Mostafa M.

Position: Director

Appointed: 09 February 2007

Resigned: 25 June 2010

Nasser S.

Position: Director

Appointed: 10 September 1993

Resigned: 22 September 2016

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 10 September 1993

Resigned: 10 September 1993

Nasser S.

Position: Secretary

Appointed: 10 September 1993

Resigned: 22 March 2016

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1993

Resigned: 10 September 1993

Raymond B.

Position: Director

Appointed: 10 September 1993

Resigned: 09 February 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Elaheh K. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Mostafa M. This PSC has significiant influence or control over the company,.

Elaheh K.

Notified on 26 October 2020
Nature of control: 25-50% shares

Mostafa M.

Notified on 2 September 2016
Ceased on 26 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand791 981605 255551 415556 851648 688589 393579 213
Current Assets3 268 8931 670 3811 424 9722 000 5461 929 7471 587 2412 452 020
Debtors2 476 9121 065 126873 5571 443 6951 281 059997 8481 872 807
Net Assets Liabilities1 040 5581 106 0051 178 6871 316 9841 504 2701 505 3271 719 367
Other Debtors47 19447 19449 19424 12317 12317 12317 123
Property Plant Equipment2 1511 6131 2109076802 1791 634
Other
Accumulated Depreciation Impairment Property Plant Equipment4 6265 1645 5675 8706 0976 8237 368
Additions Other Than Through Business Combinations Property Plant Equipment     2 225 
Average Number Employees During Period   2333
Bank Borrowings    50 00047 33836 690
Creditors2 230 486565 989247 495684 469376 15736 755697 597
Increase From Depreciation Charge For Year Property Plant Equipment 538403303227726545
Net Current Assets Liabilities1 038 4071 104 3921 177 4771 316 0771 553 5901 550 4861 754 423
Other Creditors  3 737   4 460
Property Plant Equipment Gross Cost6 7776 7776 7776 7776 7779 0029 002
Taxation Social Security Payable50 36928 87746 02145 47356 52113 77463 185
Total Assets Less Current Liabilities   1 316 9841 554 2701 552 6651 756 057
Trade Creditors Trade Payables1 941 934468 162127 578617 59252 352 502 888
Trade Debtors Trade Receivables2 333 404639 597327 304790 934594 58083 9771 215 711

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, June 2023
Free Download (6 pages)

Company search

Advertisements