HEATH CRAWFORD & FOSTER LIMITED
Overview
| Company Name | HEATH CRAWFORD & FOSTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02597595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEATH CRAWFORD & FOSTER LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is HEATH CRAWFORD & FOSTER LIMITED located?
| Registered Office Address | 1 Great Tower Street EC3R 5AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEATH CRAWFORD & FOSTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HEATH CRAWFORD & FOSTER LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
What are the latest filings for HEATH CRAWFORD & FOSTER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Aug 19, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Consolidation of shares on Jul 22, 2025 | 7 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Allan Cozens as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Malcolm Weinberg as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||||||||||||||
Appointment of Mr Philip John Williams as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy John Money as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael David Simon Edgeley as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jitendra Patel as a secretary on May 31, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Allan Cozens as a secretary on May 31, 2024 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP England to 1 Great Tower Street London EC3R 5AA on Jun 03, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 03, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Termination of appointment of Timothy John Money as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HEATH CRAWFORD & FOSTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Jitendra | Secretary | Great Tower Street EC3R 5AA London 1 England | 323685570001 | |||||||||||
| EDGELEY, Michael David Simon | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 284313270001 | |||||||||
| MONEY, Timothy John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 71374890004 | |||||||||
| WILLIAMS, Philip John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 274243920001 | |||||||||
| MINORITY VENTURE PARTNERS 4 LIMITED | Director | St. Leonards Road Allington ME16 0LS Maidstone Venture House Kent England |
| 242889930001 | ||||||||||
| CHODY, John Mikael | Secretary | 20 High Street Bushey WD2 3DN Watford Hertfordshire | British | 7176210002 | ||||||||||
| COZENS, Allan | Secretary | Great Tower Street EC3R 5AA London 1 England | 188651580001 | |||||||||||
| SAFFER, Clive Morris | Secretary | 44 The Avenue Hatch End HA5 4EY Pinner Middlesex | British | 48146330001 | ||||||||||
| ZIPRIN, Geoffrey Charles | Nominee Secretary | The Old Carters House 53 Chenies Village WD3 6EQ Bucks | British | 900001590001 | ||||||||||
| CHODY, John Mikael | Director | 20 High Street Bushey WD2 3DN Watford Hertfordshire | British | 7176210002 | ||||||||||
| COZENS, Allan | Director | 32 Canons Close WD7 7ER Radlett Hertfordshire | United Kingdom | British | 6022910002 | |||||||||
| CRAVEN, Richard James | Director | Doveleat Ellesborough Road HP22 6ES Wendover Buckinghamshire | England | British | 92962410001 | |||||||||
| GORDON, Steven Henry | Director | Bramblewood Green Lane HA7 3AH Stanmore Middlesex | England | British | 85669080001 | |||||||||
| HYMAN, David Harry | Director | London Colney AL2 1BU St. Albans The Farm House Hertfordshire England | England | British | 59435380008 | |||||||||
| MONEY, Timothy John | Director | Greycaine Road WD24 7GP Watford 3 Orient Centre Hertfordshire England | England | British | 71374890004 | |||||||||
| POTTER, Irene | Nominee Director | 55 Peel Place Clayhall Avenue IG5 0PT Ilford Essex | British | 900001600001 | ||||||||||
| SAFFER, Clive Morris | Director | 44 The Avenue Hatch End HA5 4EY Pinner Middlesex | United Kingdom | British | 48146330001 | |||||||||
| WEINBERG, Jack Harry | Director | 3 Watling Court Jesmond Way HA7 4QP Stanmore Middlesex | England | British | 43236130001 | |||||||||
| WEINBERG, Paul Malcolm | Director | 16 Holbrook Gardens WD25 8AB Watford | England | British | 25566230003 |
Who are the persons with significant control of HEATH CRAWFORD & FOSTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heath Crawford & Foster (Holdings) Limited | Apr 06, 2016 | 3 Brampton Lane Hendon NW4 4AB London Chancellors House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0