You are here: bizstats.co.uk > a-z index > H list > HC list

Hcw Registrars Limited LONDON


Founded in 1973, Hcw Registrars, classified under reg no. 01116411 is an active company. Currently registered at 2nd Floor, 55 EC4M 7JW, London the company has been in the business for 51 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 20th May 1999 Hcw Registrars Limited is no longer carrying the name F.w. Registrars.

The company has 2 directors, namely Tina A., Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 8 December 2017 and Tina A. has been with the company for the least time - from 28 March 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hcw Registrars Limited Address / Contact

Office Address 2nd Floor, 55
Office Address2 Ludgate Hill
Town London
Post code EC4M 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01116411
Date of Incorporation Mon, 4th Jun 1973
Industry Non-trading company
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Tina A.

Position: Director

Appointed: 28 March 2020

Nigel B.

Position: Director

Appointed: 08 December 2017

Hcw Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2009

Alan D.

Position: Secretary

Appointed: 01 April 2008

Resigned: 07 December 2017

Hcw Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 1999

Resigned: 31 December 2009

Romi G.

Position: Secretary

Appointed: 05 May 1999

Resigned: 23 December 1999

Alan D.

Position: Director

Appointed: 05 May 1999

Resigned: 07 December 2017

Alan D.

Position: Secretary

Appointed: 31 December 1992

Resigned: 05 May 1999

Clive A.

Position: Director

Appointed: 31 December 1992

Resigned: 30 April 1999

Howard W.

Position: Director

Appointed: 31 December 1992

Resigned: 05 May 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Crowe U.k. Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Crowe U.k. Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Crowe U.K. Llp

2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, England

Legal authority Limited Liability Partnership Act
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House Cardiff
Registration number Oc307043
Notified on 6 April 2016
Nature of control: significiant influence or control

Crowe U.K. Llp

St Bride's House 10 Salisbury Square, London, EC4Y 8EH, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc307043
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

F.w. Registrars May 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-03-312022-03-312023-03-31
Net Worth2222      
Balance Sheet
Cash Bank On Hand   222    
Net Assets Liabilities   2222222
Cash Bank In Hand2222      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      2222
Number Shares Allotted 22222    
Par Value Share 11111    
Total Assets Less Current Liabilities      2222
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, May 2023
Free Download (3 pages)

Company search