HEATH CRAWFORD & FOSTER LIMITED - WATFORD
Company Profile | Company Filings |
Overview
HEATH CRAWFORD & FOSTER LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Active.
HEATH CRAWFORD & FOSTER LIMITED was incorporated 33 years ago on 03/04/1991 and has the registered number: 02597595. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HEATH CRAWFORD & FOSTER LIMITED was incorporated 33 years ago on 03/04/1991 and has the registered number: 02597595. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HEATH CRAWFORD & FOSTER LIMITED - WATFORD
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 ORIENT CENTRE
WATFORD
HERTFORDSHIRE
WD24 7GP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MINORITY VENTURE PARTNERS 4 LIMITED | Corporate Director | 2017-10-31 | CURRENT | ||
MR PAUL MALCOLM WEINBERG | Feb 1958 | British | Director | 1991-04-03 | CURRENT |
ALLAN COZENS | Apr 1953 | British | Director | 2000-07-01 | CURRENT |
MR ALLAN COZENS | Secretary | 2014-05-22 | CURRENT | ||
MR JACK HARRY WEINBERG | Apr 1927 | British | Director | 1991-08-01 UNTIL 1995-12-31 | RESIGNED |
MR CLIVE MORRIS SAFFER | Jul 1967 | British | Director | 1995-12-31 UNTIL 1999-11-12 | RESIGNED |
MR TIMOTHY JOHN MONEY | Jan 1967 | British | Director | 2023-08-31 UNTIL 2023-08-31 | RESIGNED |
MR DAVID HARRY HYMAN | Jan 1966 | British | Director | 2015-07-01 UNTIL 2021-03-01 | RESIGNED |
MR STEVEN GORDON | Sep 1955 | British | Director | 1995-12-31 UNTIL 1999-11-12 | RESIGNED |
MR RICHARD JAMES CRAVEN | Mar 1965 | British | Director | 1995-12-31 UNTIL 1999-11-12 | RESIGNED |
JOHN MIKAEL CHODY | Sep 1958 | Director | 1991-04-03 UNTIL 1995-12-31 | RESIGNED | |
IRENE POTTER | British | Nominee Director | 1991-04-03 UNTIL 1991-04-03 | RESIGNED | |
GEOFFREY CHARLES ZIPRIN | Nominee Secretary | 1991-04-03 UNTIL 1991-04-03 | RESIGNED | ||
MR CLIVE MORRIS SAFFER | Jul 1967 | British | Secretary | 1995-12-31 UNTIL 2014-05-22 | RESIGNED |
JOHN MIKAEL CHODY | Sep 1958 | Secretary | 1991-04-03 UNTIL 1995-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Heath Crawford & Foster (Holdings) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HEATH CRAWFORD & FOSTER LIMITED 31/03/2023 iXBRL | 2023-06-24 | 31-03-2023 | £1,336,094 Cash £1,122,548 equity |
HEATH CRAWFORD & FOSTER LIMITED 31/03/2022 iXBRL | 2022-10-01 | 31-03-2022 | £1,116,723 Cash £873,527 equity |
HEATH CRAWFORD & FOSTER LIMITED 31/03/2021 iXBRL | 2021-10-02 | 31-03-2021 | £1,446,659 Cash £512,607 equity |
HEATH CRAWFORD & FOSTER LIMITED 31/03/2020 iXBRL | 2020-11-20 | 31-03-2020 | £1,440,801 Cash £798,485 equity |
HEATH CRAWFORD & FOSTER LIMITED 31/03/2019 iXBRL | 2019-09-04 | 31-03-2019 | £1,175,072 Cash £714,081 equity |