HEATH CRAWFORD & FOSTER LIMITED

HEATH CRAWFORD & FOSTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEATH CRAWFORD & FOSTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02597595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HEATH CRAWFORD & FOSTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HEATH CRAWFORD & FOSTER LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025

    What are the latest filings for HEATH CRAWFORD & FOSTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Aug 19, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Consolidation of shares on Jul 22, 2025

    7 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consolidation 22/07/2025
    RES13

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Allan Cozens as a director on Jan 23, 2025

    1 pagesTM01

    Termination of appointment of Paul Malcolm Weinberg as a director on Jan 23, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Appointment of Mr Philip John Williams as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr Timothy John Money as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr Michael David Simon Edgeley as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr Jitendra Patel as a secretary on May 31, 2024

    2 pagesAP03

    Termination of appointment of Allan Cozens as a secretary on May 31, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Apr 03, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Termination of appointment of Timothy John Money as a director on Aug 31, 2023

    1 pagesTM01

    Who are the officers of HEATH CRAWFORD & FOSTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Jitendra
    Great Tower Street
    EC3R 5AA London
    1
    England
    Secretary
    Great Tower Street
    EC3R 5AA London
    1
    England
    323685570001
    EDGELEY, Michael David Simon
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish284313270001
    MONEY, Timothy John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish71374890004
    WILLIAMS, Philip John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish274243920001
    MINORITY VENTURE PARTNERS 4 LIMITED
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number10331541
    242889930001
    CHODY, John Mikael
    20 High Street
    Bushey
    WD2 3DN Watford
    Hertfordshire
    Secretary
    20 High Street
    Bushey
    WD2 3DN Watford
    Hertfordshire
    British7176210002
    COZENS, Allan
    Great Tower Street
    EC3R 5AA London
    1
    England
    Secretary
    Great Tower Street
    EC3R 5AA London
    1
    England
    188651580001
    SAFFER, Clive Morris
    44 The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    Secretary
    44 The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    British48146330001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Nominee Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British900001590001
    CHODY, John Mikael
    20 High Street
    Bushey
    WD2 3DN Watford
    Hertfordshire
    Director
    20 High Street
    Bushey
    WD2 3DN Watford
    Hertfordshire
    British7176210002
    COZENS, Allan
    32 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    Director
    32 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    United KingdomBritish6022910002
    CRAVEN, Richard James
    Doveleat
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    Doveleat
    Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    EnglandBritish92962410001
    GORDON, Steven Henry
    Bramblewood
    Green Lane
    HA7 3AH Stanmore
    Middlesex
    Director
    Bramblewood
    Green Lane
    HA7 3AH Stanmore
    Middlesex
    EnglandBritish85669080001
    HYMAN, David Harry
    London Colney
    AL2 1BU St. Albans
    The Farm House
    Hertfordshire
    England
    Director
    London Colney
    AL2 1BU St. Albans
    The Farm House
    Hertfordshire
    England
    EnglandBritish59435380008
    MONEY, Timothy John
    Greycaine Road
    WD24 7GP Watford
    3 Orient Centre
    Hertfordshire
    England
    Director
    Greycaine Road
    WD24 7GP Watford
    3 Orient Centre
    Hertfordshire
    England
    EnglandBritish71374890004
    POTTER, Irene
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    Nominee Director
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    British900001600001
    SAFFER, Clive Morris
    44 The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    Director
    44 The Avenue
    Hatch End
    HA5 4EY Pinner
    Middlesex
    United KingdomBritish48146330001
    WEINBERG, Jack Harry
    3 Watling Court
    Jesmond Way
    HA7 4QP Stanmore
    Middlesex
    Director
    3 Watling Court
    Jesmond Way
    HA7 4QP Stanmore
    Middlesex
    EnglandBritish43236130001
    WEINBERG, Paul Malcolm
    16 Holbrook Gardens
    WD25 8AB Watford
    Director
    16 Holbrook Gardens
    WD25 8AB Watford
    EnglandBritish25566230003

    Who are the persons with significant control of HEATH CRAWFORD & FOSTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heath Crawford & Foster (Holdings) Limited
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    Apr 06, 2016
    3 Brampton Lane
    Hendon
    NW4 4AB London
    Chancellors House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityBritish Law
    Place RegisteredEngland & Wales
    Registration Number03001306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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