Howell-jones LLP KINGSTON UPON THAMES


Founded in 2007, Howell-jones LLP, classified under reg no. OC326254 is an active company. Currently registered at 75 Surbiton Road KT1 2AF, Kingston Upon Thames the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2009-08-13 Howell-jones LLP is no longer carrying the name Breathe Grammar Llp.

As of 29 March 2024, our data shows no information about any ex officers on these positions.

Howell-jones LLP Address / Contact

Office Address 75 Surbiton Road
Town Kingston Upon Thames
Post code KT1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC326254
Date of Incorporation Fri, 23rd Feb 2007
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Shahida S.

Position: LLP Member

Appointed: 01 December 2022

Chloe B.

Position: LLP Member

Appointed: 01 December 2022

Leena H.

Position: LLP Member

Appointed: 01 January 2021

Amira H.

Position: LLP Member

Appointed: 01 September 2020

Katy O.

Position: LLP Member

Appointed: 06 September 2019

Hamish M.

Position: LLP Member

Appointed: 06 September 2019

Giuseppina B.

Position: LLP Designated Member

Appointed: 01 April 2018

Sandra W.

Position: LLP Member

Appointed: 01 January 2013

Philip J.

Position: LLP Member

Appointed: 02 April 2012

Andrew P.

Position: LLP Designated Member

Appointed: 01 June 2010

Janette B.

Position: LLP Member

Appointed: 01 June 2010

Helen H.

Position: LLP Designated Member

Appointed: 01 May 2007

Juliet P.

Position: LLP Designated Member

Appointed: 01 May 2007

Simon C.

Position: LLP Designated Member

Appointed: 01 May 2007

James A.

Position: LLP Member

Appointed: 06 September 2019

Resigned: 06 December 2019

Susan H.

Position: LLP Member

Appointed: 30 September 2015

Resigned: 31 August 2016

Mark H.

Position: LLP Member

Appointed: 30 September 2015

Resigned: 02 March 2018

David W.

Position: LLP Member

Appointed: 01 March 2014

Resigned: 11 December 2020

Keith Howell-Jones Limited

Position: Corporate LLP Designated Member

Appointed: 21 February 2014

Resigned: 31 March 2018

Giuseppina B.

Position: LLP Member

Appointed: 07 October 2013

Resigned: 31 March 2014

Jonathan J.

Position: LLP Member

Appointed: 01 October 2012

Resigned: 21 October 2013

Emma M.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 18 July 2014

Samantha K.

Position: LLP Member

Appointed: 01 July 2012

Resigned: 31 March 2014

Duncan B.

Position: LLP Member

Appointed: 02 April 2012

Resigned: 14 August 2015

Paul T.

Position: LLP Member

Appointed: 20 May 2011

Resigned: 10 June 2011

Sarah A.

Position: LLP Member

Appointed: 20 May 2011

Resigned: 30 April 2015

Colin T.

Position: LLP Member

Appointed: 20 May 2011

Resigned: 22 July 2013

Selena L.

Position: LLP Member

Appointed: 01 January 2011

Resigned: 31 August 2011

Stephen M.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 22 June 2018

Simi K.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 24 July 2019

Josephine C.

Position: LLP Designated Member

Appointed: 01 June 2010

Resigned: 31 August 2022

Sarah C.

Position: LLP Member

Appointed: 14 October 2008

Resigned: 31 May 2012

Simon F.

Position: LLP Member

Appointed: 02 May 2007

Resigned: 31 March 2014

Claire J.

Position: LLP Member

Appointed: 02 May 2007

Resigned: 31 March 2014

Domini D.

Position: LLP Member

Appointed: 01 May 2007

Resigned: 21 October 2021

Peter S.

Position: LLP Member

Appointed: 24 February 2007

Resigned: 31 August 2010

Richard B.

Position: LLP Designated Member

Appointed: 24 February 2007

Resigned: 13 November 2009

Nicholas R.

Position: LLP Designated Member

Appointed: 24 February 2007

Resigned: 13 November 2009

Alan R.

Position: LLP Member

Appointed: 24 February 2007

Resigned: 28 March 2013

Graham H.

Position: LLP Designated Member

Appointed: 23 February 2007

Resigned: 20 February 2014

Martyn W.

Position: LLP Designated Member

Appointed: 23 February 2007

Resigned: 13 November 2009

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Keith Howell-Jones Limited from Kingston Upon Thames, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Keith Howell-Jones Limited

75 Surbiton Road, Kingston Upon Thames, KT1 2AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07993461
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Company previous names

Breathe Grammar Llp August 13, 2009
Howell-jones Llp July 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 75346 951658 21849 049472 428
Current Assets1 835 8711 950 4892 650 9542 350 9862 549 062
Debtors1 834 1181 903 5381 992 7362 301 9372 076 634
Net Assets Liabilities893 910915 0851 146 4561 113 6331 231 029
Other Debtors24 72016 07343 22433 69768 708
Property Plant Equipment44 63050 28654 35141 34772 988
Other
Accumulated Amortisation Impairment Intangible Assets 40 00060 00080 000100 000
Accumulated Depreciation Impairment Property Plant Equipment 642 49649 16575 840102 104
Additions Other Than Through Business Combinations Property Plant Equipment  30 80813 67157 905
Average Number Employees During Period6663616064
Creditors60 879214 412370 221262 184277 216
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -618 530  
Disposals Property Plant Equipment  -620 074  
Financial Commitments Other Than Capital Commitments  74 787664 670595 132
Fixed Assets124 630110 28694 35161 34772 988
Increase From Amortisation Charge For Year Intangible Assets  20 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment  25 19926 67526 264
Intangible Assets80 00060 00040 00020 000 
Intangible Assets Gross Cost 100 000100 000100 000 
Net Current Assets Liabilities830 1591 049 2111 550 8261 385 3741 505 256
Prepayments Accrued Income213 794222 732237 106258 079263 023
Property Plant Equipment Gross Cost 692 782103 516117 187175 092
Provisions For Liabilities Balance Sheet Subtotal 30 000128 50070 90469 999
Total Assets Less Current Liabilities954 7891 012 2981 645 1771 446 7211 578 244
Trade Debtors Trade Receivables531 597789 050662 856943 724674 670

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements