Company NameHeath Crawford & Foster Limited
Company StatusActive
Company Number02597595
CategoryPrivate Limited Company
Incorporation Date3 April 1991(33 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Malcolm Weinberg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address16 Holbrook Gardens
Watford
WD25 8AB
Director NameAllan Cozens
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(9 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Canons Close
Radlett
Hertfordshire
WD7 7ER
Secretary NameMr Allan Cozens
StatusCurrent
Appointed22 May 2014(23 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address3 Orient Centre Greycaine Road
Watford
Hertfordshire
WD24 7GP
Director NameMinority Venture Partners 4 Limited (Corporation)
StatusCurrent
Appointed31 October 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressVenture House St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
Director NameJohn Mikael Chody
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleInsurance Consultant
Correspondence Address20 High Street
Bushey
Watford
Hertfordshire
WD2 3DN
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameJohn Mikael Chody
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleInsurance Consultant
Correspondence Address20 High Street
Bushey
Watford
Hertfordshire
WD2 3DN
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Jack Harry Weinberg
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Watling Court
Jesmond Way
Stanmore
Middlesex
HA7 4QP
Director NameMr Richard James Craven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1999)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressDoveleat
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Clive Morris Saffer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1999)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameMr Steven Henry Gordon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1999)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBramblewood
Green Lane
Stanmore
Middlesex
HA7 3AH
Secretary NameMr Clive Morris Saffer
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameMr David Harry Hyman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2021)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Farm House London Colney
St. Albans
Hertfordshire
AL2 1BU

Contact

Websitehcfltd.co.uk

Location

Registered Address3 Orient Centre
Greycaine Road
Watford
Hertfordshire
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

500 at £1Heath Crawford & Foster (Holding) LTD
99.40%
Ordinary
1 at £1Adrienne Weinberg
0.20%
Ordinary B
1 at £1Paul Weinberg
0.20%
Ordinary A
17 at £0.05Allan Cozens
0.17%
Ordinary C
3 at £0.05Jennifer Cozens
0.03%
Ordinary C

Financials

Year2014
Net Worth£810,435
Cash£568,188
Current Liabilities£1,109,880

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

30 May 2002Delivered on: 1 June 2002
Persons entitled: Hsbc Republic Bank (UK) Limited

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
30 July 1996Delivered on: 5 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 November 1991Delivered on: 2 December 1991
Satisfied on: 15 May 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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.
Fully Satisfied

Filing History

15 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2023Memorandum and Articles of Association (37 pages)
13 September 2023Appointment of Mr Timothy John Money as a director on 31 August 2023 (2 pages)
13 September 2023Termination of appointment of Timothy John Money as a director on 31 August 2023 (1 page)
23 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
14 April 2021Termination of appointment of David Harry Hyman as a director on 1 March 2021 (1 page)
19 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 April 2020Change of details for Heath Crawford & Foster (Holdings) Limited as a person with significant control on 1 August 2019 (2 pages)
17 April 2020Registered office address changed from Chancellors House Brampton Lane London NW4 4AB England to 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP on 17 April 2020 (1 page)
17 April 2020Registered office address changed from 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG to Chancellors House Brampton Lane London NW4 4AB on 17 April 2020 (1 page)
3 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
16 April 2018Appointment of Minority Venture Partners 4 Limited as a director on 31 October 2017 (2 pages)
30 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 July 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
31 July 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 June 2016Satisfaction of charge 2 in full (5 pages)
27 June 2016Satisfaction of charge 2 in full (5 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2016Satisfaction of charge 3 in full (4 pages)
17 June 2016Satisfaction of charge 3 in full (4 pages)
10 June 2016Director's details changed for Mr David Harry Hyman on 8 June 2016 (2 pages)
10 June 2016Director's details changed for Mr David Harry Hyman on 8 June 2016 (2 pages)
10 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 504
(7 pages)
10 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 504
(7 pages)
10 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 504.00
(7 pages)
10 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 504.00
(7 pages)
10 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 504.00
(7 pages)
7 August 2015Appointment of Mr David Harry Hyman as a director on 1 July 2015 (2 pages)
7 August 2015Appointment of Mr David Harry Hyman as a director on 1 July 2015 (2 pages)
7 August 2015Appointment of Mr David Harry Hyman as a director on 1 July 2015 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 503
(5 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 503
(5 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 503
(5 pages)
18 June 2014Appointment of Mr Allan Cozens as a secretary (2 pages)
18 June 2014Termination of appointment of Clive Saffer as a secretary (1 page)
18 June 2014Termination of appointment of Clive Saffer as a secretary (1 page)
18 June 2014Appointment of Mr Allan Cozens as a secretary (2 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 503
(6 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 503
(6 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 503
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
7 May 2013Sub-division of shares on 1 October 2011 (5 pages)
7 May 2013Sub-division of shares on 1 October 2011 (5 pages)
7 May 2013Sub-division of shares on 1 October 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Allan Cozens on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Allan Cozens on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Allan Cozens on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
3 December 2009Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 December 2009 (1 page)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 April 2009Registered office changed on 16/04/2009 from devonshire house 582 honeypot lane stanmore middlesex HA7 1JS united kingdom (1 page)
16 April 2009Registered office changed on 16/04/2009 from devonshire house 582 honeypot lane stanmore middlesex HA7 1JS united kingdom (1 page)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from star house 6 garland road stanmore middlesex HA7 1NR (1 page)
9 April 2009Registered office changed on 09/04/2009 from star house 6 garland road stanmore middlesex HA7 1NR (1 page)
9 April 2009Return made up to 03/04/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 April 2008Director's change of particulars / paul weinberg / 01/06/2006 (1 page)
14 April 2008Director's change of particulars / paul weinberg / 01/06/2006 (1 page)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 May 2007Return made up to 03/04/07; full list of members (7 pages)
17 May 2007Return made up to 03/04/07; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
21 April 2005Return made up to 03/04/05; full list of members (9 pages)
21 April 2005Return made up to 03/04/05; full list of members (9 pages)
9 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
9 April 2005Accounts for a small company made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 03/04/04; full list of members (8 pages)
13 April 2004Return made up to 03/04/04; full list of members (8 pages)
4 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
4 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
25 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
18 April 2003Return made up to 03/04/03; full list of members (8 pages)
18 April 2003Return made up to 03/04/03; full list of members (8 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Return made up to 03/04/02; full list of members (7 pages)
31 May 2002Return made up to 03/04/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
25 July 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
21 June 2001Nc inc already adjusted 01/07/00 (2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2001Ad 01/07/00--------- £ si 1@1=1 £ ic 502/503 (2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2001Nc inc already adjusted 01/07/00 (2 pages)
21 June 2001Ad 01/07/00--------- £ si 1@1=1 £ ic 502/503 (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 23-27 church road stanmore middlesex HA7 4AW (1 page)
20 June 2001Registered office changed on 20/06/01 from: 23-27 church road stanmore middlesex HA7 4AW (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 April 2000Return made up to 03/04/00; full list of members (6 pages)
14 April 2000Return made up to 03/04/00; full list of members (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 May 1999Return made up to 03/04/99; no change of members (4 pages)
20 May 1999Return made up to 03/04/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 September 1997 (8 pages)
31 January 1999Accounts for a small company made up to 30 September 1997 (8 pages)
16 July 1998£ nc 10000/10200 04/12/97 (1 page)
16 July 1998Ad 04/12/97--------- £ si 2@1=2 £ ic 500/502 (2 pages)
16 July 1998£ nc 10000/10200 04/12/97 (1 page)
16 July 1998Ad 04/12/97--------- £ si 2@1=2 £ ic 500/502 (2 pages)
11 November 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 November 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 June 1997Return made up to 03/04/97; no change of members (4 pages)
4 June 1997Return made up to 03/04/97; no change of members (4 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
21 June 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/06/96
(8 pages)
21 June 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/06/96
(8 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996New secretary appointed (2 pages)
5 February 1996New director appointed (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996New director appointed (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996New director appointed (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (1 page)
2 February 1996Accounts for a small company made up to 30 September 1994 (8 pages)
2 February 1996Accounts for a small company made up to 30 September 1994 (8 pages)
5 July 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 April 1991Incorporation (16 pages)
3 April 1991Incorporation (16 pages)