Warning: file_put_contents(c/8ad22aa05f335348dd6ef9048fbe5bf1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Heath Crawford & Foster Limited, WD24 7GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEATH CRAWFORD & FOSTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heath Crawford & Foster Limited. The company was founded 33 years ago and was given the registration number 02597595. The firm's registered office is in WATFORD. You can find them at 3 Orient Centre, Greycaine Road, Watford, Hertfordshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HEATH CRAWFORD & FOSTER LIMITED
Company Number:02597595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 Orient Centre, Greycaine Road, Watford, Hertfordshire, England, WD24 7GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Orient Centre, Greycaine Road, Watford, England, WD24 7GP

Secretary22 May 2014Active
32 Canons Close, Radlett, WD7 7ER

Director01 July 2000Active
16 Holbrook Gardens, Watford, WD25 8AB

Director03 April 1991Active
Venture House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Corporate Director31 October 2017Active
20 High Street, Bushey, Watford, WD2 3DN

Secretary03 April 1991Active
44 The Avenue, Hatch End, Pinner, HA5 4EY

Secretary31 December 1995Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary03 April 1991Active
20 High Street, Bushey, Watford, WD2 3DN

Director03 April 1991Active
Doveleat, Ellesborough Road, Wendover, HP22 6ES

Director31 December 1995Active
Bramblewood, Green Lane, Stanmore, HA7 3AH

Director31 December 1995Active
The Farm House, London Colney, St. Albans, England, AL2 1BU

Director01 July 2015Active
3 Orient Centre, Greycaine Road, Watford, England, WD24 7GP

Director31 August 2023Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director03 April 1991Active
44 The Avenue, Hatch End, Pinner, HA5 4EY

Director31 December 1995Active
3 Watling Court, Jesmond Way, Stanmore, HA7 4QP

Director01 August 1991Active

People with Significant Control

Heath Crawford & Foster (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chancellors House, 3 Brampton Lane, London, England, NW4 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Resolution

Resolution.

Download
2023-09-15Incorporation

Memorandum articles.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Appoint corporate director company with name date.

Download
2018-01-30Resolution

Resolution.

Download
2017-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.