Watford
WD25 8AB
Director Name | Allan Cozens |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Canons Close Radlett Hertfordshire WD7 7ER |
Secretary Name | Mr Allan Cozens |
---|---|
Status | Current |
Appointed | 22 May 2014(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP |
Director Name | Minority Venture Partners 4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2017(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS |
Director Name | John Mikael Chody |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 20 High Street Bushey Watford Hertfordshire WD2 3DN |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | John Mikael Chody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 20 High Street Bushey Watford Hertfordshire WD2 3DN |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Jack Harry Weinberg |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Watling Court Jesmond Way Stanmore Middlesex HA7 4QP |
Director Name | Mr Richard James Craven |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 1999) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Doveleat Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Mr Clive Morris Saffer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 1999) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Mr Steven Henry Gordon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 1999) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Bramblewood Green Lane Stanmore Middlesex HA7 3AH |
Secretary Name | Mr Clive Morris Saffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Avenue Hatch End Pinner Middlesex HA5 4EY |
Director Name | Mr David Harry Hyman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2021) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Farm House London Colney St. Albans Hertfordshire AL2 1BU |
Website | hcfltd.co.uk |
---|
Registered Address | 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
500 at £1 | Heath Crawford & Foster (Holding) LTD 99.40% Ordinary |
---|---|
1 at £1 | Adrienne Weinberg 0.20% Ordinary B |
1 at £1 | Paul Weinberg 0.20% Ordinary A |
17 at £0.05 | Allan Cozens 0.17% Ordinary C |
3 at £0.05 | Jennifer Cozens 0.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £810,435 |
Cash | £568,188 |
Current Liabilities | £1,109,880 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
30 May 2002 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 |
15 September 2023 | Resolutions
|
---|---|
15 September 2023 | Memorandum and Articles of Association (37 pages) |
13 September 2023 | Appointment of Mr Timothy John Money as a director on 31 August 2023 (2 pages) |
13 September 2023 | Termination of appointment of Timothy John Money as a director on 31 August 2023 (1 page) |
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
13 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of David Harry Hyman as a director on 1 March 2021 (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
17 April 2020 | Change of details for Heath Crawford & Foster (Holdings) Limited as a person with significant control on 1 August 2019 (2 pages) |
17 April 2020 | Registered 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 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Minority Venture Partners 4 Limited as a director on 31 October 2017 (2 pages) |
30 January 2018 | Resolutions
|
31 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
31 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
27 June 2016 | Satisfaction of charge 2 in full (5 pages) |
27 June 2016 | Satisfaction of charge 2 in full (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 June 2016 | Satisfaction of charge 3 in full (4 pages) |
17 June 2016 | Satisfaction of charge 3 in full (4 pages) |
10 June 2016 | Director's details changed for Mr David Harry Hyman on 8 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr David Harry Hyman on 8 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 August 2015 | Appointment of Mr David Harry Hyman as a director on 1 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr David Harry Hyman as a director on 1 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr David Harry Hyman as a director on 1 July 2015 (2 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
18 June 2014 | Appointment of Mr Allan Cozens as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Clive Saffer as a secretary (1 page) |
18 June 2014 | Termination of appointment of Clive Saffer as a secretary (1 page) |
18 June 2014 | Appointment of Mr Allan Cozens as a secretary (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Sub-division of shares on 1 October 2011 (5 pages) |
7 May 2013 | Sub-division of shares on 1 October 2011 (5 pages) |
7 May 2013 | Sub-division of shares on 1 October 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Allan Cozens on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Allan Cozens on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Allan Cozens on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 December 2009 (1 page) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from devonshire house 582 honeypot lane stanmore middlesex HA7 1JS united kingdom (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from devonshire house 582 honeypot lane stanmore middlesex HA7 1JS united kingdom (1 page) |
9 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from star house 6 garland road stanmore middlesex HA7 1NR (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from star house 6 garland road stanmore middlesex HA7 1NR (1 page) |
9 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Director's change of particulars / paul weinberg / 01/06/2006 (1 page) |
14 April 2008 | Director's change of particulars / paul weinberg / 01/06/2006 (1 page) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members
|
13 April 2006 | Return made up to 03/04/06; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Return made up to 03/04/05; full list of members (9 pages) |
21 April 2005 | Return made up to 03/04/05; full list of members (9 pages) |
9 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
4 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
4 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
18 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
25 July 2001 | Return made up to 03/04/01; full list of members
|
25 July 2001 | Return made up to 03/04/01; full list of members
|
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
21 June 2001 | Nc inc already adjusted 01/07/00 (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Ad 01/07/00--------- £ si 1@1=1 £ ic 502/503 (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Nc inc already adjusted 01/07/00 (2 pages) |
21 June 2001 | Ad 01/07/00--------- £ si 1@1=1 £ ic 502/503 (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 23-27 church road stanmore middlesex HA7 4AW (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 23-27 church road stanmore middlesex HA7 4AW (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 January 1999 | Accounts 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 1998 | Ad 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 1998 | Ad 04/12/97--------- £ si 2@1=2 £ ic 500/502 (2 pages) |
11 November 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 November 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
4 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Return made up to 03/04/96; full list of members
|
21 June 1996 | Return made up to 03/04/96; full list of members
|
6 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New director appointed (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | New director appointed (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New director appointed (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (1 page) |
2 February 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
2 February 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 July 1995 | Return made up to 03/04/95; no change of members
|
5 July 1995 | Return made up to 03/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 April 1991 | Incorporation (16 pages) |
3 April 1991 | Incorporation (16 pages) |