Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heath Crawford & Foster Limited
Heath Crawford & Foster Limited is an active company incorporated on 3 April 1991 with the registered office located in London, City of London. Heath Crawford & Foster Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
02597595
Private limited company
Age
34 years
Incorporated
3 April 1991
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 April 2025
(8 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(23 days remaining)
Learn more about Heath Crawford & Foster Limited
Contact
Update Details
Address
1 Great Tower Street
London
EC3R 5AA
England
Address changed on
3 Jun 2024
(1 year 6 months ago)
Previous address was
3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP England
Companies in EC3R 5AA
Telephone
02082363333
Email
Available in Endole App
Website
Hcfltd.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Michael David Simon Edgeley
Director • British • Lives in England • Born in Oct 1966
Philip John Williams
Director • British • Lives in England • Born in May 1983
Timothy John Money
Director • British • Lives in England • Born in Jan 1967
Minority Venture Partners 4 Limited
Director
Jitendra Patel
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heath Crawford & Foster (Holdings) Limited
Michael David Simon Edgeley, Minority Venture Partners 4 Limited, and 2 more are mutual people.
Active
C.R. Toogood & Co. Limited
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
R.T.Waters Limited
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
Bhib Limited
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
Peter Hoare & Company (Insurance Brokers) Limited
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
Centor Insurance & Risk Management Limited
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
Moore Robinson Limited
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
IFM Insurance Brokers Ltd
Michael David Simon Edgeley, Timothy John Money, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£557.52K
Decreased by £778.57K (-58%)
Turnover
£2.34M
Increased by £2.34M (%)
Employees
21
Decreased by 1 (-5%)
Total Assets
£1.76M
Decreased by £1.82M (-51%)
Total Liabilities
-£313.12K
Decreased by £2.14M (-87%)
Net Assets
£1.45M
Increased by £326.31K (+29%)
Debt Ratio (%)
18%
Decreased by 50.86% (-74%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 21 Oct 2025
Application To Strike Off
1 Month Ago on 13 Oct 2025
Shares Consolidated
4 Months Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 14 Apr 2025
Allan Cozens Resigned
10 Months Ago on 23 Jan 2025
Paul Malcolm Weinberg Resigned
10 Months Ago on 23 Jan 2025
Small Accounts Submitted
11 Months Ago on 3 Jan 2025
Allan Cozens Resigned
1 Year 6 Months Ago on 31 May 2024
Mr Timothy John Money Appointed
1 Year 6 Months Ago on 31 May 2024
Mr Jitendra Patel Appointed
1 Year 6 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover Heath Crawford & Foster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 13 Oct 2025
Resolutions
Submitted on 19 Aug 2025
Solvency Statement dated 19/08/25
Submitted on 19 Aug 2025
Statement by Directors
Submitted on 19 Aug 2025
Statement of capital on 19 August 2025
Submitted on 19 Aug 2025
Consolidation of shares on 22 July 2025
Submitted on 31 Jul 2025
Resolutions
Submitted on 25 Jul 2025
Change of share class name or designation
Submitted on 25 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 24 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs