Company NameHCW Registrars Limited
DirectorsNigel David Bostock and Tina Marie Allison
Company StatusActive
Company Number01116411
CategoryPrivate Limited Company
Incorporation Date4 June 1973(50 years, 11 months ago)
Previous NameF.W. Registrars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel David Bostock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(44 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameTina Marie Allison
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(46 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Secretary NameHCW Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 2009(36 years, 7 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameClive Donald Claud Astin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressGubberhill Farm
Ripple
Tewkesbury
Gloucestershire
Gl20
Director NameMr Howard Glyn Williams
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 1999)
RoleChartered Accountant
Correspondence Address17 Dunstall Road
London
SW20 0HP
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(25 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 07 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameRomi Glick
NationalityBritish
StatusResigned
Appointed05 May 1999(25 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 1999)
RoleCompany Director
Correspondence Address238 Edgwarebury Lane
Edgware
Middlesex
HA8 8QW
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed01 April 2008(34 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameHCW Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(26 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2009)
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH

Contact

Websitehorwathcw.com
Telephone020 78427100
Telephone regionLondon

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alan Dawson
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
21 March 2022Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
24 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
8 July 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
7 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
19 October 2020Change of details for Crowe U.K. Llp as a person with significant control on 30 September 2020 (2 pages)
16 October 2020Secretary's details changed for Hcw Secretaries Limited on 30 September 2020 (1 page)
2 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page)
23 April 2020Appointment of Tina Marie Allison as a director on 28 March 2020 (2 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
28 February 2019Cessation of Crowe U.K. Llp as a person with significant control on 6 April 2016 (1 page)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 January 2019Change of details for Crowe Clark Whitehill Llp as a person with significant control on 25 June 2018 (2 pages)
21 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
21 January 2019Notification of Crowe U.K. Llp as a person with significant control on 6 April 2016 (2 pages)
7 November 2018Director's details changed for Nigel David Bostock on 13 August 2018 (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 February 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
10 January 2018Appointment of Nigel David Bostock as a director on 8 December 2017 (2 pages)
9 January 2018Termination of appointment of Alan Dawson as a secretary on 7 December 2017 (1 page)
9 January 2018Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page)
9 January 2018Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
17 January 2012Director's details changed for Mr Alan Dawson on 1 May 2011 (2 pages)
17 January 2012Director's details changed for Mr Alan Dawson on 1 May 2011 (2 pages)
17 January 2012Secretary's details changed for Mr Alan Dawson on 1 May 2011 (1 page)
17 January 2012Secretary's details changed for Mr Alan Dawson on 1 May 2011 (1 page)
17 January 2012Secretary's details changed for Mr Alan Dawson on 1 May 2011 (1 page)
17 January 2012Director's details changed for Mr Alan Dawson on 1 May 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 August 2010Appointment of Hcw Secretaries Limited as a secretary (2 pages)
25 August 2010Appointment of Hcw Secretaries Limited as a secretary (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
13 January 2010Director's details changed for Alan Dawson on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Hcw Secretaries Limited as a secretary (1 page)
13 January 2010Director's details changed for Alan Dawson on 1 October 2009 (2 pages)
13 January 2010Termination of appointment of Hcw Secretaries Limited as a secretary (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Alan Dawson on 1 October 2009 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 April 2008Secretary appointed alan dawson (1 page)
25 April 2008Secretary appointed alan dawson (1 page)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
8 June 2007Return made up to 31/12/06; full list of members (2 pages)
8 June 2007Return made up to 31/12/06; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 January 2006Return made up to 31/12/05; full list of members (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (5 pages)
1 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
6 January 2003Return made up to 31/12/02; full list of members (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (5 pages)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (5 pages)
23 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 January 2001Director resigned (1 page)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 January 2001Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Company name changed F.W. registrars LIMITED\certificate issued on 20/05/99 (2 pages)
19 May 1999Company name changed F.W. registrars LIMITED\certificate issued on 20/05/99 (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (7 pages)
12 May 1999New director appointed (7 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
16 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (5 pages)
5 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
5 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
13 January 1997Return made up to 31/12/96; full list of members (5 pages)
13 January 1997Return made up to 31/12/96; full list of members (5 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)