London
EC4N 8AL
Director Name | Ms Shirley Diana Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(28 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Scott Lee Bottles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2018(28 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(29 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr David Frederick Montague |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(30 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(30 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Julie Laraine Coetzee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mrs Julie Laraine Coetzee |
---|---|
Status | Current |
Appointed | 07 February 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Miss Gail Louise Teasdale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(33 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | David William Stokes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Arun Poobalasingam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Fiona Jane Macgregor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(33 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Katherine Samantha Shallcross |
---|---|
Status | Current |
Appointed | 13 October 2023(33 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Priyanka Nair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2024(34 years after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | George John James Dennis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 5 Wynnstow Park Oxted Surrey RH8 9DR |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 June 2007) |
Role | Non Executive Director |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | James Edward Coulter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 June 2005) |
Role | Chief Executive |
Correspondence Address | Flat C 10 Granville Road London N4 4EL |
Secretary Name | Mr John David Shinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Kent Avenue London W13 8BH |
Director Name | Alan Naismith Binder |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | Old Place Speldhurst Tunbridge Wells Kent TN3 0PA |
Secretary Name | Barbara Ainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Curborough Road Lichfield Staffordshire WS13 7NG |
Director Name | Mr Michael Daniel Boohan |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(5 years after company formation) |
Appointment Duration | 15 years (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Peter William Cooke |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 June 2003) |
Role | Banker Retired |
Correspondence Address | Bow Wood Barn Bottom House Farm Lane Chalfont St Giles Buckinghamshire HP8 4EE |
Director Name | Rosamund Blomfield-Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2002) |
Role | Chief Executive |
Correspondence Address | 60 Prince Of Wales Mansions London SW11 4BH |
Secretary Name | Deanne Cecile Cooke Yarborough |
---|---|
Nationality | Canadian/Australian |
Status | Resigned |
Appointed | 17 April 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 52 Muncaster Road London SW11 6NU |
Secretary Name | Virginia Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 8 Frampton Court Denham Uxbridge Middlesex UB9 5LH |
Director Name | Ms Pamela Elizabeth Alexander |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 years after company formation) |
Appointment Duration | 9 years (resigned 31 March 2011) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Secretary Name | Mr Peter Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Mulberry Avenue Adel Leeds West Yorkshire LS16 8LL |
Secretary Name | Mr Colin John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Fenella Jane Edge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 July 2023) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Charles Robert Denys Arbuthnot |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor 107 Cannon Street London EC4N 5AF |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 107 Cannon St London EC4N 5AF |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 12 November 2019(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Miss Ella Louise Adele Lee Hoareau |
---|---|
Status | Resigned |
Appointed | 21 September 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mr Raymond Bernard Nathan Walker |
---|---|
Status | Resigned |
Appointed | 24 May 2022(32 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 1993) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | thfcorp.com |
---|
Registered Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4.7m at £1 | Housing Finance Corp LTD 100.00% Preference |
---|---|
92 at £1 | Housing Finance Corp LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,878,000 |
Net Worth | £5,287,000 |
Cash | £1,722,000 |
Current Liabilities | £929,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
30 December 2020 | Full accounts made up to 31 March 2020 (36 pages) |
---|---|
6 August 2020 | Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page) |
21 May 2020 | Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages) |
17 April 2020 | Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages) |
9 September 2019 | Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page) |
9 September 2019 | Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 March 2019 (32 pages) |
13 June 2019 | Change of details for The Housing Finance Corporation Limited as a person with significant control on 7 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr William Guy Thomas as a director on 14 May 2019 (2 pages) |
16 May 2019 | Registered office address changed from 4th Floor 107 Cannon Street London EC4N 5AF to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 (1 page) |
1 April 2019 | Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
31 July 2018 | Termination of appointment of Charles Robert Denys Arbuthnot as a director on 24 July 2018 (1 page) |
23 April 2018 | Statement of capital on 29 March 2018
|
13 April 2018 | Appointment of Ms Shirley Diana Smith as a director on 20 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Scott Lee Bottles as a director on 20 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
27 April 2017 | Statement of capital on 29 March 2017
|
27 April 2017 | Statement of capital on 29 March 2017
|
19 April 2017 | Memorandum and Articles of Association (13 pages) |
19 April 2017 | Memorandum and Articles of Association (13 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 February 2015 | Resignation of an auditor (2 pages) |
24 February 2015 | Resignation of an auditor (2 pages) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
12 November 2014 | Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Jonathan Mark Walters as a director on 11 November 2014 (1 page) |
12 November 2014 | Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Richard Perry as a director on 11 November 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Gillian Caroline Sarah Payne as a director on 10 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Keith Philip Exford on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Keith Philip Exford on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Keith Philip Exford on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page) |
10 October 2014 | Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Stuart Michael Ropke as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of David Campbell Orr as a director on 17 June 2014 (1 page) |
11 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (27 pages) |
29 July 2014 | Appointment of Mr Colin John Burke as a director on 22 July 2014
|
29 July 2014 | Appointment of Mr Colin John Burke as a director on 22 July 2014
|
24 June 2014 | Appointment of Mr Stuart Michael Ropke as a director (2 pages) |
24 June 2014 | Appointment of Mr Stuart Michael Ropke as a director (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (8 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (8 pages) |
18 December 2013 | Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Jonathan Walters on 22 October 2013 (2 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (26 pages) |
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
4 July 2013 | Termination of appointment of Roger Mountford as a director (1 page) |
17 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
10 April 2013 | Appointment of Mr Ian Rex Peacock as a director (2 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 May 2012 | Appointment of Mr Jonathan Walters as a director (2 pages) |
21 May 2012 | Appointment of Mr Jonathan Walters as a director (2 pages) |
15 May 2012 | Termination of appointment of Gillian Rowley as a director (1 page) |
15 May 2012 | Termination of appointment of Gillian Rowley as a director (1 page) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Orr on 1 August 2011 (2 pages) |
20 April 2011 | Appointment of Mrs Deborah Frances Shackleton as a director (2 pages) |
20 April 2011 | Appointment of Mrs Deborah Frances Shackleton as a director (2 pages) |
19 April 2011 | Termination of appointment of Pamela Alexander as a director (1 page) |
19 April 2011 | Termination of appointment of Pamela Alexander as a director (1 page) |
19 April 2011 | Termination of appointment of Sadrudin Visram as a director (1 page) |
19 April 2011 | Termination of appointment of Sadrudin Visram as a director (1 page) |
18 April 2011 | Appointment of Mr Keith Exford as a director (2 pages) |
18 April 2011 | Appointment of Mr Keith Exford as a director (2 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 April 2010 | Termination of appointment of Michael Boohan as a director (1 page) |
29 April 2010 | Termination of appointment of Michael Boohan as a director (1 page) |
9 April 2010 | Appointment of Mr John Henry Parker as a director (2 pages) |
9 April 2010 | Appointment of Mr John Henry Parker as a director (2 pages) |
19 March 2010 | Director's details changed for Mr David Orr on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Piers Williamson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Pamela Elizabeth Alexander on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Charles Robert Denys Arbuthnot on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Colin John Burke on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Sadrudin Habib Visram on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Gillian Rowley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Roger Philip Mountford on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Sadrudin Habib Visram on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Gillian Rowley on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr David Orr on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Michael Daniel Boohan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Piers Williamson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Charles Robert Denys Arbuthnot on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Fenella Jane Edge on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Mr Michael Daniel Boohan on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Colin John Burke on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Pamela Elizabeth Alexander on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Fenella Jane Edge on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Mr Roger Philip Mountford on 19 March 2010 (2 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
22 December 2008 | Director appointed mr charles robert denys arbuthnot (2 pages) |
22 December 2008 | Director appointed mr charles robert denys arbuthnot (2 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
11 July 2008 | Return made up to 12/03/08; full list of members; amend (8 pages) |
11 July 2008 | Return made up to 12/03/08; full list of members; amend (8 pages) |
10 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
12 April 2007 | Return made up to 12/03/07; full list of members (10 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
8 May 2006 | Return made up to 12/03/06; full list of members
|
8 May 2006 | Return made up to 12/03/06; full list of members
|
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 6TH floor, sceptre court 40 tower hill london EC3N 4DX (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 12/03/05; full list of members
|
15 April 2005 | Return made up to 12/03/05; full list of members
|
7 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 12/03/04; full list of members (9 pages) |
8 June 2004 | Return made up to 12/03/04; full list of members (9 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 12/03/03; full list of members
|
21 May 2003 | Return made up to 12/03/03; full list of members
|
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 12/03/02; full list of members
|
8 April 2002 | Return made up to 12/03/02; full list of members
|
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 12/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 12/03/01; full list of members (8 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 April 2000 | Return made up to 12/03/00; full list of members
|
7 April 2000 | Return made up to 12/03/00; full list of members
|
14 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 March 1999 | Return made up to 12/03/99; full list of members
|
24 March 1999 | Return made up to 12/03/99; full list of members
|
22 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed (1 page) |
10 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 6 new square lincolns inn london WC2A 3RP (1 page) |
24 March 1998 | Return made up to 12/03/98; full list of members
|
24 March 1998 | Return made up to 12/03/98; full list of members
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Return made up to 12/03/97; full list of members
|
9 April 1997 | Return made up to 12/03/97; full list of members
|
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
5 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 12/03/96; full list of members (17 pages) |
16 April 1996 | Return made up to 12/03/96; full list of members (17 pages) |
16 January 1996 | Director's particulars changed (1 page) |
16 January 1996 | Director's particulars changed (1 page) |
9 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
10 April 1995 | Return made up to 12/03/95; full list of members (24 pages) |
10 April 1995 | Return made up to 12/03/95; full list of members (24 pages) |
31 March 1995 | New director appointed (4 pages) |
31 March 1995 | New director appointed (4 pages) |
13 July 1994 | Memorandum and Articles of Association (10 pages) |
13 July 1994 | Memorandum and Articles of Association (10 pages) |
28 February 1994 | Company name changed housing finance services LIMITED\certificate issued on 01/03/94 (2 pages) |
28 February 1994 | Company name changed housing finance services LIMITED\certificate issued on 01/03/94 (2 pages) |
24 April 1990 | Memorandum and Articles of Association (10 pages) |
24 April 1990 | Memorandum and Articles of Association (10 pages) |
12 April 1990 | Company name changed chaterdene LIMITED\certificate issued on 17/04/90 (2 pages) |
12 April 1990 | Company name changed chaterdene LIMITED\certificate issued on 17/04/90 (2 pages) |
12 March 1990 | Incorporation (14 pages) |
12 March 1990 | Incorporation (14 pages) |