Company NameH.F. Crick (Engineering Supplies) Limited
DirectorBernard Sean Stevens
Company StatusActive
Company Number00874015
CategoryPrivate Limited Company
Incorporation Date16 March 1966(58 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernard Sean Stevens
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Ravenscourt Grove
Hornchurch
RM12 6HS
Secretary NameMr Bernard Sean Stevens
NationalityBritish
StatusCurrent
Appointed12 July 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ravenscourt Grove
Hornchurch
RM12 6HS
Director NameMrs Jane Frances Stevens
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 4 months after company formation)
Appointment Duration26 years, 6 months (resigned 25 January 2018)
RoleNurse
Country of ResidenceEngland
Correspondence Address14 Benets Road
Hornchurch
Essex
RM11 3PS

Contact

Websitehfcrick.co.uk

Location

Registered Address1a Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Mrs J.f. Stevens
50.00%
Ordinary
250 at £1Lauren Sian Stafford
25.00%
Ordinary
250 at £1Tara Jane Treweck
25.00%
Ordinary

Financials

Year2014
Net Worth£240,130
Cash£6,650
Current Liabilities£18,318

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

23 January 2004Delivered on: 30 January 2004
Satisfied on: 6 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2E cody business centre cody road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 1991Delivered on: 29 July 1991
Satisfied on: 7 February 2004
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises known as site 2E cody business centre cody road in the l/b of newham together with the buildings erected thereon.(see form 395 document M20C).
Fully Satisfied
6 November 2003Delivered on: 14 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 June 1980Delivered on: 28 June 1980
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21/25, dock road, london E16. Title no:- egl 85471. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 September 2023Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road London E11 1LP on 22 September 2023 (1 page)
22 September 2023Confirmation statement made on 20 February 2023 with no updates (4 pages)
22 September 2023Administrative restoration application (3 pages)
25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 May 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
21 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 February 2020Satisfaction of charge 3 in full (1 page)
20 February 2020Satisfaction of charge 1 in full (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2019Secretary's details changed for Mr Bernard Sean Stevens on 28 December 2019 (1 page)
28 December 2019Director's details changed for Mr Bernard Sean Stevens on 28 December 2019 (2 pages)
28 December 2019Confirmation statement made on 28 December 2019 with updates (3 pages)
16 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Jane Frances Stevens as a director on 25 January 2018 (1 page)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 March 2016Registered office address changed from 10 Chingford Road Walthamstow London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from , 10 Chingford Road, Walthamstow, London, E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 10 Chingford Road Walthamstow London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
6 November 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
11 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Director's details changed for Jane Frances Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Bernard Sean Stevens on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Bernard Sean Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Jane Frances Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Jane Frances Stevens on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Bernard Sean Stevens on 1 October 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 August 2009Return made up to 12/07/09; full list of members (4 pages)
19 August 2009Return made up to 12/07/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
9 September 2008Return made up to 12/07/08; full list of members (4 pages)
9 September 2008Return made up to 12/07/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 August 2007Return made up to 12/07/07; full list of members (2 pages)
2 August 2007Return made up to 12/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 September 2006Return made up to 12/07/06; full list of members (2 pages)
21 September 2006Return made up to 12/07/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Return made up to 12/07/05; full list of members (7 pages)
15 September 2005Return made up to 12/07/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 July 2002Return made up to 12/07/02; full list of members (7 pages)
12 July 2002Return made up to 12/07/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
9 October 2001Return made up to 12/07/01; full list of members (6 pages)
9 October 2001Registered office changed on 09/10/01 from: room 19 c/o warren & co 5 blackhorse lane london E17 6DS (1 page)
9 October 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
9 October 2001Return made up to 12/07/01; full list of members (6 pages)
9 October 2001Registered office changed on 09/10/01 from: room 19 c/o warren & co 5 blackhorse lane london E17 6DS (1 page)
9 October 2001Registered office changed on 09/10/01 from: room 19 c/o warren & co, 5 blackhorse lane, london, E17 6DS (1 page)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (10 pages)
5 April 2000Full accounts made up to 31 March 1999 (10 pages)
11 August 1999Return made up to 12/07/99; full list of members (6 pages)
11 August 1999Return made up to 12/07/99; full list of members (6 pages)
3 April 1999Registered office changed on 03/04/99 from: cody business centre, dolphin house, north crescent,cody road,, london.E16 (1 page)
3 April 1999Registered office changed on 03/04/99 from: cody business centre dolphin house north crescent,cody road, london.E16 (1 page)
3 April 1999Registered office changed on 03/04/99 from: cody business centre dolphin house north crescent,cody road, london.E16 (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Return made up to 12/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1998Return made up to 12/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 July 1996Return made up to 12/07/96; full list of members (6 pages)
28 July 1996Return made up to 12/07/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 July 1995Return made up to 12/07/95; no change of members (4 pages)
20 July 1995Return made up to 12/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)